Company NameBloomsbury Court (Hoylake) Limited
Company StatusActive
Company Number03800158
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 9 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 Jagvinder Landay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 14 Bloomsbury Court
Meols Drive Hoylake
Wirral
Merseyside
CH47 4AQ
Wales
Director NameMrs Colleen Mary Knowles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameSandra Murphy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Secretary NameHHL Property Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address377 Hoylake Road
Wirral
CH46 0RW
Wales
Director NameMr Brian Raymond Camp
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address20 Bryanston Road
Prenton
Birkenhead
Merseyside
CH42 8PU
Wales
Secretary NameNerys Reece
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Parkstone Road
Birkenhead
Merseyside
CH42 9JU
Wales
Director NameChristopher Robert French
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 22 March 2003)
RoleBusiness Development Manager
Correspondence Address3 Bloomsbury Court
Hoylake
Wirral
CH47 4AQ
Wales
Director NameLeslie Frederick Spencer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 2003)
RoleFinance Manager
Correspondence Address2 Bloomsbury Court
Hoylake
Wirral
CH47 4AQ
Wales
Director NameMrs Pauline Tarleton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2019)
RoleRetired Secretary
Country of ResidenceEngland
Correspondence Address5 Bloomsbury Court
Hoylake
Wirral
CH47 4AQ
Wales
Secretary NameJuggy Landay
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2003)
RoleLocal Government Officer
Correspondence Address14 Bloomsbury Court
Hoylake
Wirral
CH47 4AQ
Wales
Director NameBarry William Fletcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2004)
RoleProduction Supervisor
Correspondence AddressFlat 1 Bloomsbury Court
Meols Drive Hoylake
Wirral
Merseyside
CH47 4AQ
Wales
Director NamePeter Farrington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 April 2004)
RoleLogistics
Correspondence Address15 Bloombury Court
Meols Drive
Hoylake Wirral
Cheshire
CH47 4AQ
Wales
Secretary NameJanet Shirley Farrington
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2004)
RoleRetired
Correspondence AddressFlat 15 Bloomsbury Court
Meols Drive Hoylake
Wirral
Merseyside
CH47 4AQ
Wales
Secretary NameBetty Doreen Troxler
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 2011)
RoleRetired
Correspondence Address2 Bloomsbury Court
Hoylake
Merseyside
CH47 4AQ
Wales
Director NameMr John Gordon Turner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Court
2a Meols Drive Hoylake
Wirral
Merseyside
CH47 4AQ
Wales
Secretary NameMiss Sandra Murphy
StatusResigned
Appointed21 April 2011(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Correspondence Address1 Bloomsbury Court
2a Meols Drive
Hoylake
Merseyside
CH47 4AQ
Wales
Director NameMiss Sandra Murphy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(12 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBloomsbury Court 2a Meols Drive
Hoylake
Wirral
Merseyside
CH47 4AQ
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address377 Hoylake Road
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Brenda Swinburne
7.14%
Ordinary
1 at £1Gary Franklin Martin & Doris Howard
7.14%
Ordinary
1 at £1Harry Goodwin
7.14%
Ordinary
1 at £1Jagvinder Landay
7.14%
Ordinary
1 at £1Julia Meadows
7.14%
Ordinary
1 at £1Lee Maguire
7.14%
Ordinary
1 at £1Marian Williams
7.14%
Ordinary
1 at £1Nancy Fraser
7.14%
Ordinary
1 at £1Olive Tiffin
7.14%
Ordinary
1 at £1Pauline Tarleton
7.14%
Ordinary
1 at £1Sandra Murphy
7.14%
Ordinary
1 at £1Stanley Fraser & Jacqueline Fraser
7.14%
Ordinary
1 at £1Thomas Thompson
7.14%
Ordinary
1 at £1Winifred Prebble
7.14%
Ordinary

Financials

Year2014
Net Worth£10,669
Cash£17,316
Current Liabilities£6,648

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
19 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
5 August 2022Appointment of Sandra Murphy as a director on 4 August 2022 (2 pages)
5 August 2022Termination of appointment of Sandra Murphy as a secretary on 4 August 2022 (1 page)
27 July 2022Appointment of Mrs Colleen Mary Knowles as a director on 26 July 2022 (2 pages)
24 June 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
3 November 2021Termination of appointment of Sandra Murphy as a director on 29 October 2021 (1 page)
18 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
28 August 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 July 2020Appointment of Hhl Property Management (Uk) Limited as a secretary on 1 March 2020 (2 pages)
16 July 2020Registered office address changed from Bloomsbury Court Flat 1, Bloomsbury Court 2a Meols Drive Hoylake Wirral CH47 4AQ to 377 Hoylake Road Wirral CH46 0RW on 16 July 2020 (1 page)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
9 June 2019Termination of appointment of Pauline Tarleton as a director on 1 January 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14
(7 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14
(7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 14
(7 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 14
(7 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 September 2013Registered office address changed from Flat 1 Bloomsbury Court Meols Drive Hoylake Wirral CH47 4AQ United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Flat 1 Bloomsbury Court Meols Drive Hoylake Wirral CH47 4AQ United Kingdom on 17 September 2013 (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 14
(7 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 14
(7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Termination of appointment of John Turner as a director (1 page)
27 February 2012Appointment of Miss Sandra Murphy as a director (2 pages)
27 February 2012Appointment of Miss Sandra Murphy as a director (2 pages)
27 February 2012Termination of appointment of John Turner as a director (1 page)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
19 July 2011Registered office address changed from Flat 2 Bloomsbury Court Meols Drive Hoylake CH47 4AQ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Flat 2 Bloomsbury Court Meols Drive Hoylake CH47 4AQ on 19 July 2011 (1 page)
12 May 2011Termination of appointment of Betty Troxler as a secretary (1 page)
12 May 2011Termination of appointment of Betty Troxler as a secretary (1 page)
12 May 2011Appointment of Miss Sandra Murphy as a secretary (2 pages)
12 May 2011Appointment of Miss Sandra Murphy as a secretary (2 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Jagvinder Landay on 2 July 2010 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for John Gordon Turner on 2 July 2010 (2 pages)
21 July 2010Director's details changed for John Gordon Turner on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Jagvinder Landay on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Pauline Tarleton on 2 July 2010 (2 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Pauline Tarleton on 2 July 2010 (2 pages)
21 July 2010Director's details changed for John Gordon Turner on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Pauline Tarleton on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Jagvinder Landay on 2 July 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
7 July 2009Return made up to 02/07/09; full list of members (8 pages)
7 July 2009Return made up to 02/07/09; full list of members (8 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
14 July 2008Return made up to 02/07/08; full list of members (8 pages)
14 July 2008Return made up to 02/07/08; full list of members (8 pages)
15 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 August 2007Return made up to 02/07/07; change of members (7 pages)
24 August 2007Return made up to 02/07/07; change of members (7 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
25 July 2006Return made up to 02/07/06; full list of members (11 pages)
25 July 2006Return made up to 02/07/06; full list of members (11 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
5 July 2005Return made up to 02/07/05; full list of members (11 pages)
5 July 2005Return made up to 02/07/05; full list of members (11 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 July 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/04
(11 pages)
16 July 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/07/04
(11 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
20 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
9 December 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
9 December 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
2 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
2 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
11 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 June 2001Return made up to 02/07/01; full list of members (12 pages)
28 June 2001Return made up to 02/07/01; full list of members (12 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 April 2001Registered office changed on 05/04/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
5 April 2001Registered office changed on 05/04/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
5 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 31 corsham street london N1 6DR (1 page)
8 July 1999Director resigned (1 page)
2 July 1999Incorporation (19 pages)
2 July 1999Incorporation (19 pages)