BLOOMSBURY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Secretary's details changed for Daniel James Moore on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Barnaby Thomas Read on 2025-05-22

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

15/11/2415 November 2024 Group of companies' accounts made up to 2024-07-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Termination of appointment of Walter Hugh Read as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

07/12/227 December 2022 Group of companies' accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Registered office address changed from Bedford House 21a John Street London WC1N 2BF to 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY England to 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/05/2019 May 2020 01/04/20 STATEMENT OF CAPITAL GBP 1112663

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

03/11/193 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 1104753

View Document

23/07/1923 July 2019 25/04/19 STATEMENT OF CAPITAL GBP 1089567

View Document

23/07/1923 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 1090767

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

23/12/1823 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 1086427

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 1085191

View Document

26/05/1826 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 1084005

View Document

19/02/1819 February 2018 07/04/16 STATEMENT OF CAPITAL GBP 1055229

View Document

19/02/1819 February 2018 01/12/16 STATEMENT OF CAPITAL GBP 1074443

View Document

19/02/1819 February 2018 04/07/17 STATEMENT OF CAPITAL GBP 1079375

View Document

19/02/1819 February 2018 06/04/17 STATEMENT OF CAPITAL GBP 1078.247

View Document

19/02/1819 February 2018 05/12/17 STATEMENT OF CAPITAL GBP 1080551

View Document

19/02/1819 February 2018 17/10/16 STATEMENT OF CAPITAL GBP 1073513

View Document

19/02/1819 February 2018 14/06/16 STATEMENT OF CAPITAL GBP 1056123

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014199930017

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014199930018

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014199930015

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014199930016

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014199930019

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

22/01/1622 January 2016 SECRETARY APPOINTED DANIEL JAMES MOORE

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY ROGER WEETCH

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

29/12/1529 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 1051035

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

16/07/1516 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 1050379

View Document

22/05/1522 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 1049747

View Document

29/01/1529 January 2015 20/01/15 STATEMENT OF CAPITAL GBP 1045327

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014199930014

View Document

16/07/1416 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 1043765

View Document

01/05/141 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 1043765

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

21/10/1321 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 1039525

View Document

15/05/1315 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 1029525

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED BARNABY THOMAS READ

View Document

25/01/1325 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

02/07/122 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR WILLIAM JAMES CROSER

View Document

31/01/1231 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MAITLAND

View Document

10/11/1110 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

20/01/1120 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

09/01/109 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/11/0914 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

01/05/091 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 £ IC 1167916/1025183 10/03/04 £ SR 142733@1=142733

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 CONTRACTS AUTHORISED 10/03/04

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 13/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/996 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

18/12/9418 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 RETURN MADE UP TO 13/12/90; CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 REGISTERED OFFICE CHANGED ON 09/12/87 FROM: ST MARTINS HOUSE 16 ST MARTINS-LE-GRAND LONDON EC1A 4EP

View Document

29/04/8729 April 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

20/06/7920 June 1979 ALTER MEM AND ARTS

View Document

15/05/7915 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company