Background WavePink WaveYellow Wave

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED (06615671)

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED (06615671) is an active UK company. incorporated on 10 June 2008. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include BILBY, Adrian, PIPIK, Peter.

Company Number
06615671
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2008
Age
17 years
Address
C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BILBY, Adrian, PIPIK, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 2008 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06615671

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 1 July 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 June 2025 (11 months ago)
Submitted on 16 June 2025 (11 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

Unit 5 Stour Valley Buisness Centre Sudbury Suffolk CO10 7GB England
From: 1 April 2019To: 5 April 2019
Windsor House 103 Whitehall Road Colchester CO2 8HA
From: 3 October 2014To: 1 April 2019
C/O Pms Leasehold Management Ltd 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA England
From: 30 September 2014To: 3 October 2014
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
From: 30 July 2014To: 30 September 2014
Persimmon House Fulford York North Yorkshire YO19 4FE
From: 10 June 2008To: 30 July 2014
Timeline

13 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 17
Director Left
Apr 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BLOCK MANAGEMENT UK LIMITED

Active
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 08 Apr 2019

BILBY, Adrian

Active
Unit 5, SudburyCO10 7GB
Born May 1952
Director
Appointed 20 Oct 2016

PIPIK, Peter

Active
Unit 5, SudburyCO10 7GB
Born September 1979
Director
Appointed 24 Jul 2014

BURNS, David Charles

Resigned
Collingwood Road, WithamCM8 2EA
Secretary
Appointed 27 Jun 2008
Resigned 22 Jul 2010

EWER, Robert Charles

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 22 Jul 2010
Resigned 30 Apr 2012

MEHMET, Ercan Salih

Resigned
Collingwood Road, WithamCM8 2EA
Secretary
Appointed 01 Jul 2014
Resigned 24 Jul 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 24 Jul 2014
Resigned 29 Sept 2014

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 10 Jun 2008
Resigned 27 Jun 2008

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 30 Sept 2014
Resigned 29 Sept 2017

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017
Resigned 01 Apr 2019

BRUNNING, Terence Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born October 1956
Director
Appointed 15 Mar 2011
Resigned 30 Jun 2014

FITZPATRICK, James

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1973
Director
Appointed 15 Mar 2011
Resigned 24 Jul 2014

JACKSON, Neil

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born February 1980
Director
Appointed 24 Jul 2014
Resigned 05 Apr 2018

JEFFREY, Ian Peter

Resigned
4 Southborough Road, ChelmsfordCM2 0AQ
Born July 1963
Director
Appointed 27 Jun 2008
Resigned 15 Mar 2011

STANDEN, Philip Leslie James

Resigned
Collingwood Road, WithamCM8 2EA
Born November 1968
Director
Appointed 01 Jul 2014
Resigned 24 Jul 2014

SYKES, Neil Anthony

Resigned
50 Church Street, BaldockSG7 5AF
Born August 1956
Director
Appointed 27 Jun 2008
Resigned 18 Jan 2011

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 10 Jun 2008
Resigned 27 Jun 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 10 Jun 2008
Resigned 27 Jun 2008
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 July 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Incorporation Company
10 June 2008
NEWINCIncorporation