Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOMSBURY MANSIONS LIMITED
Company Information for

BLOOMSBURY MANSIONS LIMITED

105 PICCADILLY C/O REGENCY REAL ESTATE, 2ND FLOOR, 105 PICCADILLY, LONDON, W1J 7NJ,
Company Registration Number
03429281
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bloomsbury Mansions Ltd
BLOOMSBURY MANSIONS LIMITED was founded on 1997-09-04 and has its registered office in London. The organisation's status is listed as "Active". Bloomsbury Mansions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLOOMSBURY MANSIONS LIMITED
 
Legal Registered Office
105 PICCADILLY C/O REGENCY REAL ESTATE
2ND FLOOR, 105 PICCADILLY
LONDON
W1J 7NJ
Other companies in EC3N
 
Filing Information
Company Number 03429281
Company ID Number 03429281
Date formed 1997-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMSBURY MANSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLOOMSBURY MANSIONS LIMITED
The following companies were found which have the same name as BLOOMSBURY MANSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLOOMSBURY MANSIONS RTM COMPANY LIMITED ACORN ESTATE MANAGEMENT 9 ST MARKS ROAD BROMLEY KENT BR2 9HG Active Company formed on the 2021-12-21

Company Officers of BLOOMSBURY MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHELE HUNG
Director 2014-05-07
JEAN DOREEN TRUSCOTT
Director 2004-11-11
INGVAR ULPRE
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PARTHIBAN NAGARAJAH
Director 2015-10-07 2016-11-02
SIMON TUCKER GRANDAGE
Director 2012-01-31 2016-02-08
STEPHEN ROBERT KILLICK
Director 2014-05-07 2015-08-14
SEAN MARK LARKINS
Director 2009-12-10 2015-08-14
HUW MEREDYDD ROBERTS
Director 2010-12-07 2013-10-16
LUKE TSANG
Director 2007-12-05 2011-10-10
LOWELL EUGENE PARSONS
Director 2007-12-05 2011-09-02
RUPERT HENRY WILLIAM BARNES
Company Secretary 2008-03-10 2009-09-24
RUPERT HENRY WILLIAM BARNES
Director 2007-02-20 2009-09-24
GRAHAM THOMAS
Company Secretary 2004-11-11 2008-03-09
PAUL FREDERICK ELLARD
Director 2004-11-11 2007-12-05
GRAHAM THOMAS
Director 2003-03-14 2007-12-05
COSTAS CHARLES
Director 2000-01-19 2006-05-02
ROSALEEN PATRICIA CONWAY HUBBARD
Company Secretary 2003-11-17 2004-09-22
BERNARD JOSEPH O'CONNELL
Director 2003-07-14 2004-09-15
ANDREW ANTHONY MARK HUBBARD
Director 2003-11-17 2004-08-09
ROSALEEN PATRICIA CONWAY HUBBARD
Director 2003-07-14 2004-08-09
BARRY JACKSON
Director 2002-05-01 2003-12-31
SNC LIMITED
Company Secretary 2003-03-20 2003-11-17
COLIN WILLIAM PARRY BOUND
Director 2001-12-04 2003-07-14
M & N SECRETARIES LIMITED
Company Secretary 1999-12-15 2003-03-20
CHARLOTTE CORY
Director 2000-01-19 2001-11-08
ANTHONY MICHAEL JAMES HALSEY
Director 1997-09-04 2000-01-19
HOWARD KEENE MILLER
Director 1997-09-04 2000-01-19
BRUCE GORDON WALKER
Director 1997-09-04 2000-01-19
SEYMOUR MACINTYRE LIMITED
Company Secretary 1997-09-04 1999-12-15
EILEEN WINIFRED BYRNE
Director 1997-09-04 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE HUNG REGENCY PARK HOTEL LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
MICHELE HUNG SHENDISH HOTEL LTD Director 2009-09-10 CURRENT 2009-09-10 Active
MICHELE HUNG MANOR OF GROVES LIMITED Director 2003-11-05 CURRENT 1996-06-06 Active
INGVAR ULPRE MUHU LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-18DIRECTOR APPOINTED MR EDWARD JOHN BOVINGDON
2023-01-18DIRECTOR APPOINTED MR JEFFREY ALAN HENDRICKSON
2023-01-18AP01DIRECTOR APPOINTED MR JEFFREY ALAN HENDRICKSON
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR INGVAR ULPRE
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MS PAULA MARY QUESTIER
2020-02-14AP01DIRECTOR APPOINTED MR OLIVER ATTWATER
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DOREEN TRUSCOTT
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-10AP01DIRECTOR APPOINTED MR INGVAR ULPRE
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PARTHIBAN NAGARAJAH
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER GRANDAGE
2015-10-19AP01DIRECTOR APPOINTED MR PARTHIBAN NAGARAJAH
2015-10-05AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LARKINS
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KILLICK
2014-10-03AP01DIRECTOR APPOINTED MRS MICHELLE HUNG
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AR0104/09/14 ANNUAL RETURN FULL LIST
2014-06-12AP01DIRECTOR APPOINTED PROFESSOR STEPHEN ROBERT KILLICK
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HUW ROBERTS
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0104/09/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0104/09/12 ANNUAL RETURN FULL LIST
2012-08-22AP01DIRECTOR APPOINTED MR HUW MEREDYDD ROBERTS
2012-03-08AP01DIRECTOR APPOINTED MR SIMON TUCKER GRANDAGE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TSANG
2011-09-21AR0104/09/11 NO MEMBER LIST
2011-09-21AA31/03/11 TOTAL EXEMPTION FULL
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LOWELL PARSONS
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-09-13AR0104/09/10 NO MEMBER LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LOWELL EUGENE PARSONS / 04/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE TSANG / 04/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOREEN TRUSCOTT / 04/09/2010
2010-01-19AP01DIRECTOR APPOINTED SEAN MARK LARKINS
2009-10-16AA31/03/09 TOTAL EXEMPTION FULL
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RUPERT BARNES
2009-09-15363aANNUAL RETURN MADE UP TO 04/09/09
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-09-11363aANNUAL RETURN MADE UP TO 04/09/08
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY GRAHAM THOMAS
2008-03-11288aSECRETARY APPOINTED MR RUPERT HENRY WILLIAM BARNES
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363aANNUAL RETURN MADE UP TO 04/09/07
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-12-21363aANNUAL RETURN MADE UP TO 04/09/06
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 105 SEVEN SISTERS ROAD LONDON N7 7QP
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12288bDIRECTOR RESIGNED
2006-02-03363sANNUAL RETURN MADE UP TO 04/09/05
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-28288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW SECRETARY APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sANNUAL RETURN MADE UP TO 04/09/04
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-29288bSECRETARY RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-01-06288bDIRECTOR RESIGNED
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW SECRETARY APPOINTED
2003-11-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLOOMSBURY MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOOMSBURY MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOOMSBURY MANSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOMSBURY MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of BLOOMSBURY MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMSBURY MANSIONS LIMITED
Trademarks
We have not found any records of BLOOMSBURY MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOMSBURY MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BLOOMSBURY MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLOOMSBURY MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMSBURY MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOOMSBURY MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.