Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOMINGDALE PROPERTIES (EUROPE) LTD.
Company Information for

BLOOMINGDALE PROPERTIES (EUROPE) LTD.

6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG,
Company Registration Number
03569594
Private Limited Company
Active

Company Overview

About Bloomingdale Properties (europe) Ltd.
BLOOMINGDALE PROPERTIES (EUROPE) LTD. was founded on 1998-05-22 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Bloomingdale Properties (europe) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLOOMINGDALE PROPERTIES (EUROPE) LTD.
 
Legal Registered Office
6 EAST POINT, HIGH STREET
SEAL
SEVENOAKS
KENT
TN15 0EG
Other companies in WC1R
 
Filing Information
Company Number 03569594
Company ID Number 03569594
Date formed 1998-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 03/10/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMINGDALE PROPERTIES (EUROPE) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOOMINGDALE PROPERTIES (EUROPE) LTD.

Current Directors
Officer Role Date Appointed
DAFISA INTERNATIONAL EUROTRUST (UK) LTD
Company Secretary 2008-02-29
HELEN LOUISE ROUE
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SOCIETE DE GESTION IMMOBILIERE RESIDENTIELLE S.A.
Director 1998-05-22 2017-01-19
VALUATIONS AND WEALTH MANAGEMENT CORPORATE SERVICES INC
Director 1998-05-22 2017-01-19
ALEXIS JOSEPH
Director 2010-09-24 2015-07-23
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-05-22 2015-07-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-22 1998-05-22
INSTANT COMPANIES LIMITED
Nominated Director 1998-05-22 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAFISA INTERNATIONAL EUROTRUST (UK) LTD UNIVERSAL BUSINESS INVESTMENTS LTD. Company Secretary 1996-11-08 CURRENT 1996-11-08 Active - Proposal to Strike off
DAFISA INTERNATIONAL EUROTRUST (UK) LTD PRIVATE EQUITY AND CORPORATE DEBT FINANCING (UK) CO. LTD Company Secretary 1994-03-09 CURRENT 1994-03-03 Active - Proposal to Strike off
HELEN LOUISE ROUE DACE EUROPE LIMITED Director 2017-10-10 CURRENT 2003-08-05 Active
HELEN LOUISE ROUE SOFTMARK SYSTEM INTERNATIONAL LTD Director 2017-04-21 CURRENT 1996-05-13 Dissolved 2017-11-14
HELEN LOUISE ROUE PHOENIX PROPERTY DEVELOPMENT CO. LTD. Director 2016-07-01 CURRENT 1998-05-15 Active
HELEN LOUISE ROUE CHESBI LIMITED Director 2016-03-31 CURRENT 2013-02-27 Dissolved 2016-08-02
HELEN LOUISE ROUE FIRST STRATEGIC MARKETING BUSINESS DEVELOPMENT CONSULTING CO. LTD. Director 2015-11-23 CURRENT 1992-08-04 Active - Proposal to Strike off
HELEN LOUISE ROUE PALOMA INVESTMENTS LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
HELEN LOUISE ROUE PARADISE OF BEAULIEAU LIMITED Director 2015-09-02 CURRENT 2007-07-10 Dissolved 2016-12-06
HELEN LOUISE ROUE PILLARTON DEVELOPMENT LIMITED Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-02-23
HELEN LOUISE ROUE PAN EUROPEAN PROFESSIONAL REAL ESTATE DEVELOPERS LTD. Director 2015-07-23 CURRENT 1994-05-10 Active
HELEN LOUISE ROUE CHARLOTTE NEW AGE PROPERTY INVESTMENTS LIMITED Director 2015-07-16 CURRENT 1998-05-22 Active
HELEN LOUISE ROUE UNIVERSAL BUSINESS INVESTMENTS LTD. Director 2015-04-24 CURRENT 1996-11-08 Active - Proposal to Strike off
HELEN LOUISE ROUE MEDIA GLOBAL MARKETING LIMITED Director 2014-11-14 CURRENT 2008-11-26 Active - Proposal to Strike off
HELEN LOUISE ROUE SINGULAR AGENCY SERVICES LTD Director 2014-07-01 CURRENT 2013-01-07 Dissolved 2016-11-01
HELEN LOUISE ROUE BROOMHILL OVERSEAS LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2015-10-27
HELEN LOUISE ROUE DAFISA INTERNATIONAL EUROTRUST (UK) LTD. Director 2013-01-31 CURRENT 1992-09-28 Active
HELEN LOUISE ROUE PPE MUSIC LTD Director 2013-01-16 CURRENT 2013-01-16 Active
HELEN LOUISE ROUE PROKONZEPT LTD Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-08-30
HELEN LOUISE ROUE TALPOLE CHARTERING LTD Director 2012-11-08 CURRENT 2003-12-02 Active
HELEN LOUISE ROUE CHELSFIELD INVESTMENTS LIMITED Director 2012-10-25 CURRENT 2012-10-12 Dissolved 2014-09-16
HELEN LOUISE ROUE DIVERSIFIED PROPERTIES (EUROPE) LTD Director 2012-10-17 CURRENT 1994-03-21 Active
HELEN LOUISE ROUE EXMOORE FINANCIAL CREDIT CO. LTD. Director 2012-09-19 CURRENT 1998-02-13 Active - Proposal to Strike off
HELEN LOUISE ROUE SICRA PRIVATE EQUITY & INVESTMENTS LIMITED Director 2012-08-03 CURRENT 2001-03-20 Active
HELEN LOUISE ROUE AIR TECNICS UK LTD Director 2012-03-22 CURRENT 2012-01-24 Dissolved 2014-05-06
HELEN LOUISE ROUE ATC SYSTEMS (INTERNATIONAL) LIMITED Director 2012-03-02 CURRENT 2009-06-04 Active
HELEN LOUISE ROUE TENPASTTEN DEVELOPMENTS (UK) LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-12-23
HELEN LOUISE ROUE LINSIDE LIMITED Director 2012-01-01 CURRENT 1997-01-27 Dissolved 2018-06-05
HELEN LOUISE ROUE EXECUTIVE OFFICER LIMITED Director 2010-12-21 CURRENT 2003-09-24 Active - Proposal to Strike off
HELEN LOUISE ROUE GLOBEWIDE LIMITED Director 2010-10-01 CURRENT 2003-12-09 Dissolved 2014-10-07
HELEN LOUISE ROUE INTRA-INVESTMENTS HOLDING LIMITED Director 2010-10-01 CURRENT 2005-06-22 Dissolved 2013-09-10
HELEN LOUISE ROUE ATLANTIC EXPLORATION AND PRODUCTION LIMITED Director 2010-10-01 CURRENT 2005-07-15 Dissolved 2015-03-24
HELEN LOUISE ROUE HOLBORN TRADING LIMITED Director 2010-10-01 CURRENT 1996-10-04 Dissolved 2015-06-16
HELEN LOUISE ROUE RIVERSDALE INVESTMENTS LTD Director 2010-10-01 CURRENT 2001-03-28 Active
HELEN LOUISE ROUE SUB ENVELOPE LIMITED Director 2010-10-01 CURRENT 2005-02-03 Dissolved 2018-07-10
HELEN LOUISE ROUE CHANNEL BUILDINGS AREA LIMITED Director 2010-10-01 CURRENT 1999-07-30 Active
HELEN LOUISE ROUE BOX OF DELIGHTS LIMITED Director 2010-10-01 CURRENT 2003-10-28 Active - Proposal to Strike off
HELEN LOUISE ROUE TECHNOSUN INVEST LIMITED Director 2010-08-06 CURRENT 2004-06-15 Dissolved 2015-02-03
HELEN LOUISE ROUE RUSLAND INVESTMENTS LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
HELEN LOUISE ROUE BUILDING REAL ESTATE LIMITED Director 2010-04-26 CURRENT 2005-11-08 Dissolved 2016-06-14
HELEN LOUISE ROUE A.P.T. GROUP INVESTMENTS LIMITED Director 2010-04-01 CURRENT 2005-06-01 Liquidation
HELEN LOUISE ROUE GLOBAL SUN EXPERIENCE LTD Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2014-03-18
HELEN LOUISE ROUE STT YACHT MANAGEMENT LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active - Proposal to Strike off
HELEN LOUISE ROUE HARLET MANAGEMENT LIMITED Director 2009-02-27 CURRENT 2009-02-27 Active - Proposal to Strike off
HELEN LOUISE ROUE GRAN LIMITED Director 2008-12-03 CURRENT 2007-06-28 Active - Proposal to Strike off
HELEN LOUISE ROUE SHERBORNE ENTERPRISES LIMITED Director 2008-10-31 CURRENT 2008-04-24 Active - Proposal to Strike off
HELEN LOUISE ROUE GOLDENMAPLE HOLDINGS LIMITED Director 2008-10-01 CURRENT 2008-01-07 Active
HELEN LOUISE ROUE THE SEEDLING FOUNDATION Director 2008-02-12 CURRENT 1999-10-07 Active
HELEN LOUISE ROUE CORPORATE EXECUTIVE LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
HELEN LOUISE ROUE SETUP MANAGEMENT LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2015-12-08
HELEN LOUISE ROUE REVISEACROSS LIMITED Director 2004-11-18 CURRENT 1992-01-27 Active
HELEN LOUISE ROUE KYRI WORLDWIDE LIMITED Director 2002-05-01 CURRENT 2002-05-01 Dissolved 2018-08-14
HELEN LOUISE ROUE HARTSHILL LIMITED Director 1998-09-30 CURRENT 1995-06-16 Active
HELEN LOUISE ROUE HOLLYDALE INVESTMENTS LIMITED Director 1998-09-30 CURRENT 1995-10-27 Active
HELEN LOUISE ROUE FINANCE OFFICER Director 1997-02-19 CURRENT 1996-08-29 Active - Proposal to Strike off
HELEN LOUISE ROUE CHESTERDALE LIMITED Director 1997-02-17 CURRENT 1996-11-25 Active
HELEN LOUISE ROUE DALESBY LIMITED Director 1997-02-01 CURRENT 1992-11-27 Active - Proposal to Strike off
HELEN LOUISE ROUE CORPORATE OFFICER LTD Director 1997-02-01 CURRENT 1994-04-12 Active - Proposal to Strike off
HELEN LOUISE ROUE NEWCHAIN LIMITED Director 1996-01-04 CURRENT 1992-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Previous accounting period shortened from 04/01/21 TO 03/01/21
2021-12-22AA01Previous accounting period shortened from 04/01/21 TO 03/01/21
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-10-01AA01Previous accounting period shortened from 05/01/21 TO 04/01/21
2021-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA01Previous accounting period shortened from 06/01/20 TO 05/01/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-21AA01Previous accounting period extended from 25/12/19 TO 06/01/20
2020-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-09-25AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-02-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR VALUATIONS AND WEALTH MANAGEMENT CORPORATE SERVICES INC
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SOCIETE DE GESTION IMMOBILIERE RESIDENTIELLE S.A.
2016-12-22AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-12-08RES13Resolutions passed:
  • Unanimous decision to have an indivdual director of the company to be loacated in uk revoke authorised share capital limit in memorandum 21/11/2016
  • Resolution of allotment of securities
2016-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-27AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;EUR 1731173.92;GBP 500
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-14RES13Resolutions passed:
  • Dir transfer of shares conditions 07/07/2016
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;EUR 1731173.92;GBP 500
2016-02-01AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALUATIONS AND WEALTH MANAGEMENT CORPORATE SERVICES INC / 28/01/2016
2016-01-29CH04SECRETARY'S DETAILS CHNAGED FOR DAFISA INTERNATIONAL EUROTRUST (UK) LTD on 2016-01-28
2016-01-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOCIETE DE GESTION IMMOBILIERE RESIDENTIELLE S.A. / 28/01/2016
2015-11-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM 20-22 Bedford Row London WC1R 4JS
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS JOSEPH
2015-07-22TM02Termination of appointment of Jordan Company Secretaries Limited on 2015-07-21
2015-07-13AP01DIRECTOR APPOINTED MRS HELEN LOUISE ROUE
2015-07-13AP01DIRECTOR APPOINTED MRS HELEN LOUISE ROUE
2015-01-06DISS40Compulsory strike-off action has been discontinued
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 500;EUR 1731173.92
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 500;EUR 1731173.92
2014-01-13AR0104/01/14 FULL LIST
2013-10-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-01-08AR0104/01/13 FULL LIST
2012-11-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSET MANAGEMENT CORPORATE SERVICES INC / 20/11/2012
2012-07-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11
2012-07-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-25AR0104/01/12 FULL LIST
2011-08-15AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-23AR0122/05/11 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MR ALEXIS JOSEPH
2010-08-18AA30/11/09 TOTAL EXEMPTION FULL
2010-06-29AR0122/05/10 FULL LIST
2010-01-05DISS40DISS40 (DISS40(SOAD))
2010-01-05GAZ1FIRST GAZETTE
2010-01-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-28225PREVEXT FROM 31/05/2008 TO 30/11/2008
2008-12-16AA31/05/07 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 22/05/08; CHANGE OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ASSET MANAGEMENT CORPORATE SERVICES INC / 25/10/2005
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / SOCIETE DE GESTION IMMOBILIERE RESIDENTIELLE S.A. / 25/10/2005
2008-04-02288aSECRETARY APPOINTED DAFISA INTERNATIONAL EUROTRUST (UK) LTD
2008-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-05RES01ALTER MEMORANDUM 12/11/2007
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-02363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-30363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-31244DELIVERY EXT'D 3 MTH 31/05/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-02363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-04244DELIVERY EXT'D 3 MTH 31/05/04
2004-06-23363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-31244DELIVERY EXT'D 3 MTH 31/05/03
2003-06-16363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2002-06-24363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-10-08363aRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-02-19SASHARES AGREEMENT OTC
2001-02-1988(2)RAD 26/11/99--------- IL SI 3350@1000000
2000-11-03244DELIVERY EXT'D 3 MTH 31/05/00
2000-06-09363aRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-09-03SRES03EXEMPTION FROM APPOINTING AUDITORS 06/07/99
1999-09-03ELRESS80A AUTH TO ALLOT SEC 06/07/99
1999-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-09-03ELRESS252 DISP LAYING ACC 06/07/99
1999-09-03ELRESS369(4) SHT NOTICE MEET 06/07/99
1999-06-07363aRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-06-05288bDIRECTOR RESIGNED
1998-06-05288aNEW DIRECTOR APPOINTED
1998-06-05288aNEW DIRECTOR APPOINTED
1998-06-05288bSECRETARY RESIGNED
1998-06-03SRES01ALTER MEM AND ARTS 22/05/98
1998-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-31288aNEW SECRETARY APPOINTED
1998-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLOOMINGDALE PROPERTIES (EUROPE) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against BLOOMINGDALE PROPERTIES (EUROPE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOOMINGDALE PROPERTIES (EUROPE) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of BLOOMINGDALE PROPERTIES (EUROPE) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMINGDALE PROPERTIES (EUROPE) LTD.
Trademarks
We have not found any records of BLOOMINGDALE PROPERTIES (EUROPE) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOMINGDALE PROPERTIES (EUROPE) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BLOOMINGDALE PROPERTIES (EUROPE) LTD. are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BLOOMINGDALE PROPERTIES (EUROPE) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLOOMINGDALE PROPERTIES (EUROPE) LTD.Event Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMINGDALE PROPERTIES (EUROPE) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOOMINGDALE PROPERTIES (EUROPE) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.