About

Registered Number: 06615671
Date of Incorporation: 10/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB,

 

Based in Sudbury in Suffolk, Bloomsbury Mews (2) Management Company Ltd was established in 2008, it's status is listed as "Active". The current directors of the organisation are listed as Bilby, Adrian, Burns, David Charles, Ewer, Robert Charles, Mehmet, Ercan Salih, Jackson, Neil in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILBY, Adrian 20 October 2016 - 1
JACKSON, Neil 24 July 2014 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BURNS, David Charles 27 June 2008 22 July 2010 1
EWER, Robert Charles 22 July 2010 30 April 2012 1
MEHMET, Ercan Salih 01 July 2014 24 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 June 2019
AP04 - Appointment of corporate secretary 08 April 2019
AD01 - Change of registered office address 05 April 2019
AD01 - Change of registered office address 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 13 March 2018
AP04 - Appointment of corporate secretary 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
CS01 - N/A 05 July 2017
PSC08 - N/A 05 July 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 25 November 2014
AP04 - Appointment of corporate secretary 03 October 2014
AD01 - Change of registered office address 03 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
AD01 - Change of registered office address 30 September 2014
TM01 - Termination of appointment of director 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AP04 - Appointment of corporate secretary 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AD01 - Change of registered office address 30 July 2014
AP03 - Appointment of secretary 10 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 25 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 09 February 2011
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
NEWINC - New incorporation documents 10 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.