Bloomsbury Homes Limited

General information

Name:

Bloomsbury Homes Ltd

Office Address:

21 Puddingstone Drive AL4 0GX St. Albans

Number: 04844975

Incorporation date: 2003-07-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bloomsbury Homes Limited is established as Private Limited Company, registered in 21 Puddingstone Drive in St. Albans. The company's post code is AL4 0GX. This enterprise operates since 2003-07-24. The company's Companies House Reg No. is 04844975. The enterprise's Standard Industrial Classification Code is 41100: Development of building projects. The company's latest financial reports describe the period up to Sun, 31st Jul 2022 and the most current confirmation statement was released on Mon, 24th Jul 2023.

This company has a solitary managing director currently overseeing the following limited company, specifically Nicholas H. who has been carrying out the director's duties for 21 years. For 7 years Elaine H., had been functioning as a director for this limited company until the resignation in 2010.

Nicholas H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas H.

Role: Secretary

Appointed: 19 August 2015

Latest update: 28 April 2024

Nicholas H.

Role: Director

Appointed: 24 July 2003

Latest update: 28 April 2024

People with significant control

Nicholas H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 March 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 30 July 2015
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
On Thu, 3rd Aug 2023 director's details were changed (CH01)
filed on: 3rd, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street Cheshunt

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
20
Company Age

Similar companies nearby

Closest companies