Company NameBloomsbury Mews (1) Management Company Limited
Company StatusActive
Company Number05588757
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Julian Gould
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMiss Beverley Jane Hewes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleClient Director Insurance Brokers
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Director NameMr Raymond Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address8 Kings Court
Newcomen
Colchester
Essex
CO4 9RA
Director NameAndrew John Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2007)
RoleManager
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameGerald William Pople
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2006)
RoleSales Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Secretary NameMr David Charles Burns
NationalityBritish
StatusResigned
Appointed19 October 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2009)
RoleLegal Manager
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Neil Anthony Sykes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Church Street
Baldock
Hertfordshire
SG7 5AF
Director NameMr Ian Peter Jeffrey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NamePeter Andrew Lavery
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2013)
RoleGovt
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameTimothy Mark Tuke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameLiam Corkhill
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 December 2021)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMiss Helen Chapman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed01 February 2010(4 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 February 2010)
Correspondence AddressWindsor House, 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed15 February 2010(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
5 October 2022Termination of appointment of Raymond Clarke as a director on 5 October 2022 (1 page)
7 December 2021Termination of appointment of Liam Corkhill as a director on 2 December 2021 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
16 November 2020Appointment of Miss Beverley Jane Hewes as a director on 27 October 2020 (2 pages)
16 November 2020Appointment of Mr Raymond Clarke as a director on 27 October 2020 (2 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Helen Chapman as a director on 7 July 2019 (1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 September 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
5 November 2015Annual return made up to 11 October 2015 no member list (4 pages)
5 November 2015Annual return made up to 11 October 2015 no member list (4 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 October 2014Annual return made up to 11 October 2014 no member list (4 pages)
24 October 2014Annual return made up to 11 October 2014 no member list (4 pages)
15 April 2014Appointment of Miss Helen Chapman as a director (2 pages)
15 April 2014Appointment of Miss Helen Chapman as a director (2 pages)
25 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
25 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
20 November 2013Termination of appointment of Peter Lavery as a director (1 page)
20 November 2013Termination of appointment of Peter Lavery as a director (1 page)
15 October 2013Annual return made up to 11 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 11 October 2013 no member list (5 pages)
21 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
21 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
13 November 2012Secretary's details changed for Pms Leasehold on 1 October 2012 (1 page)
13 November 2012Secretary's details changed for Pms Leasehold on 1 October 2012 (1 page)
13 November 2012Secretary's details changed for Pms Leasehold on 1 October 2012 (1 page)
13 November 2012Annual return made up to 11 October 2012 no member list (5 pages)
13 November 2012Annual return made up to 11 October 2012 no member list (5 pages)
19 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
19 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
7 November 2011Annual return made up to 11 October 2011 no member list (5 pages)
7 November 2011Annual return made up to 11 October 2011 no member list (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 April 2011Termination of appointment of Timothy Tuke as a director (1 page)
4 April 2011Termination of appointment of Timothy Tuke as a director (1 page)
10 December 2010Secretary's details changed for Pms Leasehold on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Pms Leasehold on 10 December 2010 (2 pages)
5 November 2010Annual return made up to 11 October 2010 no member list (6 pages)
5 November 2010Annual return made up to 11 October 2010 no member list (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
12 March 2010Annual return made up to 11 October 2009 no member list (4 pages)
12 March 2010Annual return made up to 11 October 2009 no member list (4 pages)
26 February 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 26 February 2010 (6 pages)
26 February 2010Registered office address changed from Persimmon House Fulford York YO19 4FE on 26 February 2010 (6 pages)
24 February 2010Director's details changed for Timothy Mark Tuke on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Peter Andrew Lavery on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Liam Corkhill on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Peter Andrew Lavery on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Mr Julian Gould on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Liam Corkhill on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Peter Andrew Lavery on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Timothy Mark Tuke on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Mr Julian Gould on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Liam Corkhill on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Mr Julian Gould on 1 February 2010 (3 pages)
24 February 2010Director's details changed for Timothy Mark Tuke on 1 February 2010 (3 pages)
22 February 2010Appointment of Pms Leasehold as a secretary (2 pages)
22 February 2010Termination of appointment of Pms Leasehold as a director (1 page)
22 February 2010Appointment of Pms Leasehold as a secretary (2 pages)
22 February 2010Termination of appointment of Pms Leasehold as a director (1 page)
10 February 2010Appointment of Pms Leasehold as a director (2 pages)
10 February 2010Appointment of Pms Leasehold as a director (2 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 November 2009Appointment of Liam Corkhill as a director (1 page)
26 November 2009Appointment of Peter Andrew Lavery as a director (1 page)
26 November 2009Termination of appointment of David Burns as a secretary (1 page)
26 November 2009Termination of appointment of Ian Jeffrey as a director (1 page)
26 November 2009Appointment of Timothy Mark Tuke as a director (1 page)
26 November 2009Termination of appointment of Ian Jeffrey as a director (1 page)
26 November 2009Termination of appointment of Neil Sykes as a director (1 page)
26 November 2009Appointment of Timothy Mark Tuke as a director (1 page)
26 November 2009Appointment of Liam Corkhill as a director (1 page)
26 November 2009Termination of appointment of Neil Sykes as a director (1 page)
26 November 2009Termination of appointment of David Burns as a secretary (1 page)
26 November 2009Appointment of Mr Julian Gould as a director (1 page)
26 November 2009Appointment of Mr Julian Gould as a director (1 page)
26 November 2009Appointment of Peter Andrew Lavery as a director (1 page)
11 November 2008Annual return made up to 11/10/08 (2 pages)
11 November 2008Annual return made up to 11/10/08 (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
19 October 2007Annual return made up to 11/10/07 (2 pages)
19 October 2007Annual return made up to 11/10/07 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
13 November 2006Annual return made up to 11/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 2006Annual return made up to 11/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 2006Registered office changed on 19/10/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 October 2006Director resigned (1 page)
21 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Incorporation (28 pages)
11 October 2005Incorporation (28 pages)