Bloomsbury Properties Limited LONDON


Bloomsbury Properties started in year 1979 as Private Limited Company with registration number 01419993. The Bloomsbury Properties company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at 71 Queen Victoria Street. Postal code: EC4V 4AY.

At present there are 2 directors in the the firm, namely Barnaby R. and David C.. In addition one secretary - Daniel M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roger W. who worked with the the firm until 31 December 2015.

Bloomsbury Properties Limited Address / Contact

Office Address 71 Queen Victoria Street
Office Address2 (8th Floor)
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01419993
Date of Incorporation Tue, 15th May 1979
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 45 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Daniel M.

Position: Secretary

Appointed: 01 January 2016

Barnaby R.

Position: Director

Appointed: 01 February 2013

David C.

Position: Director

Appointed: 01 August 2004

Walter R.

Position: Director

Resigned: 31 July 2023

William C.

Position: Director

Appointed: 08 March 2012

Resigned: 30 November 2020

John M.

Position: Director

Appointed: 01 May 2003

Resigned: 30 November 2011

Roger W.

Position: Secretary

Appointed: 02 December 1997

Resigned: 31 December 2015

Edward L.

Position: Director

Appointed: 13 December 1991

Resigned: 22 October 2004

Charles C.

Position: Director

Appointed: 13 December 1991

Resigned: 02 December 1997

John D.

Position: Director

Appointed: 13 December 1991

Resigned: 15 October 2015

Christopher C.

Position: Director

Appointed: 13 December 1991

Resigned: 01 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand342 330182 78979 0021 293 697
Current Assets12 993 60713 147 33113 339 23312 275 101
Debtors12 651 27712 964 54213 260 23110 981 404
Net Assets Liabilities4 018 7063 941 5923 950 9543 403 832
Other Debtors27 361108 81819 939148 817
Property Plant Equipment368 804357 4209 812 
Total Inventories 4 304 8104 224 4392 564 382
Other
Accrued Liabilities Deferred Income124 066167 722150 339167 244
Accumulated Depreciation Impairment Property Plant Equipment 13 30024 68434 496
Administrative Expenses 811 853656 215705 298
Amounts Owed To Group Undertakings 85 788  
Average Number Employees During Period5444
Bank Borrowings Overdrafts13 764 986296 907300 000300 000
Cash Cash Equivalents342 3302 183 616140 9161 749 648
Corporation Tax Payable 263 628241 727117 451
Corporation Tax Recoverable   6 705
Creditors13 978 43913 558 26613 259 53212 955 329
Current Tax For Period 263 628249 883272 628
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 235 41161 412-372 723
Dividends Paid Classified As Financing Activities-536 615-549 584-559 267-671 140
Finished Goods Goods For Resale 4 304 8104 224 4392 564 382
Fixed Assets5 011 9454 965 5614 440 2654 625 453
Further Item Tax Increase Decrease Component Adjusting Items -94 430264-106 511
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -336 224 
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 282 4 807
Increase From Depreciation Charge For Year Property Plant Equipment  11 3849 812
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 384 268392 124512 121
Interest Income On Bank Deposits 24282012 853
Interest Payable Similar Charges Finance Costs  392 124512 141
Interest Received Classified As Investing Activities -242-820-12 853
Investment Property3 382 0003 347 0003 145 0003 340 000
Investments1 261 1411 261 1411 285 4531 285 453
Investments Fixed Assets1 261 1411 261 1411 285 4531 285 453
Investments In Subsidiaries1 261 1411 261 1411 261 1411 261 141
Issue Equity Instruments92 6158 161  
Loss Gain From Write-downs Reversals Inventories  806 450 
Net Cash Flows From Used In Operating Activities -2 308 820-703 478-2 596 260
Net Current Assets Liabilities-984 83212 534 29712 770 22111 733 708
Net Interest Paid Received Classified As Operating Activities -384 268-392 124-512 141
Other Creditors12 58614 60222 42218 712
Other Remaining Investments 49 05624 31224 312
Pension Other Post-employment Benefit Costs Other Pension Costs 24 51710 0319 969
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income27 9678 01711 4831 842
Proceeds From Issuing Shares -8 161  
Profit Loss-697 054464 309568 629124 018
Profit Loss On Ordinary Activities Before Tax 1 867 3421 716 005-1 550 525
Property Plant Equipment Gross Cost 34 49634 496 
Provisions For Liabilities Balance Sheet Subtotal8 407   
Social Security Costs 48 78340 44639 396
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 38044 720 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 497 757311 295-95 288
Total Assets Less Current Liabilities4 027 11317 499 85817 210 48616 359 161
Total Borrowings 13 558 26613 259 53212 955 329
Total Current Tax Expense Credit 262 346249 883277 435
Trade Creditors Trade Payables 33 27426 96127 000
Trade Debtors Trade Receivables40 87958 85350 38120 422
Turnover Revenue 4 224 5493 989 4054 469 452
Wages Salaries 490 484316 029382 807

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Mon, 31st Jul 2023
filed on: 15th, December 2023
Free Download (32 pages)

Company search