Bloomsbury Close Management Limited LONDON


Bloomsbury Close Management started in year 1982 as Private Limited Company with registration number 01656213. The Bloomsbury Close Management company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 19 Sunnyside Road. Postal code: W5 5HT.

The firm has 10 directors, namely Maryam F., Jayraj N. and Jean E. and others. Of them, Amine E. has been with the company the longest, being appointed on 3 February 2005 and Maryam F. has been with the company for the least time - from 10 June 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bloomsbury Close Management Limited Address / Contact

Office Address 19 Sunnyside Road
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656213
Date of Incorporation Tue, 3rd Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Maryam F.

Position: Director

Appointed: 10 June 2019

Jayraj N.

Position: Director

Appointed: 14 April 2019

Jean E.

Position: Director

Appointed: 01 April 2019

Green Estate Management

Position: Corporate Secretary

Appointed: 01 April 2019

Pui-Tien M.

Position: Director

Appointed: 12 December 2017

Mona N.

Position: Director

Appointed: 12 December 2017

Neel M.

Position: Director

Appointed: 15 December 2016

Desne R.

Position: Director

Appointed: 09 December 2015

Sara L.

Position: Director

Appointed: 02 December 2011

Agnieszka E.

Position: Director

Appointed: 12 June 2008

Amine E.

Position: Director

Appointed: 03 February 2005

David I.

Position: Director

Appointed: 06 February 2014

Resigned: 12 December 2017

Bruce E.

Position: Director

Appointed: 11 December 2013

Resigned: 06 April 2019

Michael R.

Position: Director

Appointed: 12 December 2012

Resigned: 20 May 2022

Massomeh F.

Position: Director

Appointed: 07 November 2009

Resigned: 12 December 2017

David I.

Position: Director

Appointed: 27 September 2009

Resigned: 21 May 2013

Jan L.

Position: Secretary

Appointed: 11 February 2009

Resigned: 30 March 2009

Desne R.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 June 2009

Lama M.

Position: Director

Appointed: 12 June 2008

Resigned: 30 June 2009

Jan L.

Position: Director

Appointed: 12 June 2008

Resigned: 18 January 2010

Maryam F.

Position: Director

Appointed: 12 June 2008

Resigned: 06 April 2019

John O.

Position: Director

Appointed: 12 June 2008

Resigned: 25 August 2015

Lama M.

Position: Director

Appointed: 28 June 2007

Resigned: 06 November 2009

Raymond T.

Position: Director

Appointed: 02 March 2006

Resigned: 12 July 2009

Anupam L.

Position: Director

Appointed: 02 March 2006

Resigned: 24 January 2009

Salwa K.

Position: Director

Appointed: 03 February 2005

Resigned: 02 December 2011

Gavin G.

Position: Director

Appointed: 03 February 2005

Resigned: 02 March 2006

Mohsen G.

Position: Director

Appointed: 03 February 2005

Resigned: 02 March 2006

Desne R.

Position: Director

Appointed: 27 September 2004

Resigned: 11 February 2009

Philip G.

Position: Director

Appointed: 04 December 2001

Resigned: 03 February 2005

David R.

Position: Secretary

Appointed: 28 November 2001

Resigned: 29 September 2008

Seyed A.

Position: Director

Appointed: 30 November 2000

Resigned: 02 March 2006

Dominique P.

Position: Director

Appointed: 07 December 1998

Resigned: 03 February 2005

John H.

Position: Director

Appointed: 10 December 1997

Resigned: 02 March 2006

Mark L.

Position: Director

Appointed: 09 December 1996

Resigned: 30 November 2000

Edna B.

Position: Director

Appointed: 09 December 1996

Resigned: 01 November 2004

Peter G.

Position: Director

Appointed: 09 December 1996

Resigned: 04 December 2001

Eric S.

Position: Director

Appointed: 09 December 1996

Resigned: 31 October 1997

Seyed A.

Position: Director

Appointed: 09 December 1996

Resigned: 07 December 1998

George K.

Position: Secretary

Appointed: 20 October 1996

Resigned: 08 December 1999

Angus B.

Position: Secretary

Appointed: 20 October 1996

Resigned: 03 February 2005

Chris K.

Position: Director

Appointed: 07 December 1995

Resigned: 01 March 1998

Raymond T.

Position: Director

Appointed: 18 July 1995

Resigned: 01 July 1997

Angus B.

Position: Director

Appointed: 13 December 1994

Resigned: 03 February 2005

David C.

Position: Secretary

Appointed: 29 June 1994

Resigned: 31 May 1996

Bernard M.

Position: Secretary

Appointed: 18 November 1992

Resigned: 29 June 1994

Nigel L.

Position: Director

Appointed: 30 October 1992

Resigned: 07 December 1998

Robin B.

Position: Director

Appointed: 30 October 1992

Resigned: 16 April 1993

Raymond B.

Position: Director

Appointed: 30 October 1992

Resigned: 25 July 1995

George K.

Position: Director

Appointed: 30 October 1992

Resigned: 08 December 1999

Michael D.

Position: Secretary

Appointed: 30 October 1992

Resigned: 18 November 1992

Breda G.

Position: Director

Appointed: 30 October 1992

Resigned: 15 November 1994

Cameron K.

Position: Director

Appointed: 30 October 1992

Resigned: 29 October 1992

John O.

Position: Director

Appointed: 30 October 1992

Resigned: 04 January 1996

Joyce H.

Position: Director

Appointed: 30 October 1992

Resigned: 30 November 1997

Peter G.

Position: Director

Appointed: 30 October 1992

Resigned: 29 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets79797979
Net Assets Liabilities80808080
Other
Fixed Assets1111
Net Current Assets Liabilities79797979
Total Assets Less Current Liabilities80808080

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search