Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUMBERG PARTNERSHIP LIMITED
Company Information for

BLUMBERG PARTNERSHIP LIMITED

6 SILVESTER WAY, CHURCH CROOKHAM, FLEET, GU52 0TD,
Company Registration Number
04568839
Private Limited Company
Active

Company Overview

About Blumberg Partnership Ltd
BLUMBERG PARTNERSHIP LIMITED was founded on 2002-10-21 and has its registered office in Fleet. The organisation's status is listed as "Active". Blumberg Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUMBERG PARTNERSHIP LIMITED
 
Legal Registered Office
6 SILVESTER WAY
CHURCH CROOKHAM
FLEET
GU52 0TD
Other companies in RG27
 
Previous Names
CONNERY-CHI LIMITED02/04/2007
Filing Information
Company Number 04568839
Company ID Number 04568839
Date formed 2002-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB807389014  
Last Datalog update: 2024-05-05 14:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUMBERG PARTNERSHIP LIMITED
The accountancy firm based at this address is HANNAY & CO LIMITED
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 BLUMBERG PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MAXWELL GERALD BLUMBERG
Director 2003-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROSS COLMAN
Company Secretary 2004-07-24 2011-03-30
MARYSA DE VEER
Company Secretary 2003-03-08 2004-07-24
FRANCES ELIZABETH CRITCHLOW
Company Secretary 2003-01-02 2003-03-08
FRANCES ELIZABETH CRITCHLOW
Director 2003-01-02 2003-03-08
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-10-21 2003-01-02
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-10-21 2003-01-02

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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM 6 Elvetham Road Fleet GU51 4HL England
2022-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/22 FROM Norwood House Elvetham Road Fleet GU51 4HL United Kingdom
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-09CH01Director's details changed for Maxwell Gerald Blumberg on 2021-02-15
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL GERALD BLUMBERG
2017-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-03AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-29AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-17CH01Director's details changed for Maxwell Gerald Blumberg on 2014-07-17
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM 125 High Street Odiham Hook Hampshire RG29 1LA
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-15AR0121/10/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0121/10/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0121/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Maxwell Gerald Blumberg on 2011-10-21
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/11 FROM 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom
2011-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER COLMAN
2010-10-29AR0121/10/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 8 HEMMELLS BASILDON ESSEX SS15 6ED
2009-10-22AR0121/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GERALD BLUMBERG / 22/10/2009
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION FULL
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 113 TAVISTOCK ROAD FLEET HAMPSHIRE GU51 4EZ
2007-11-05363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02CERTNMCOMPANY NAME CHANGED CONNERY-CHI LIMITED CERTIFICATE ISSUED ON 02/04/07
2006-10-30363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-21288aNEW SECRETARY APPOINTED
2003-03-2088(2)RAD 09/03/03--------- £ SI 9@1=9 £ IC 1/10
2003-01-09225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW SECRETARY APPOINTED
2003-01-03288bSECRETARY RESIGNED
2002-10-21NEWINCINCORPORATION 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 BLUMBERG PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUMBERG PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUMBERG PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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.

Creditors
Creditors Due Within One Year 2013-12-31 £ 62,662
Creditors Due Within One Year 2012-12-31 £ 26,441
Creditors Due Within One Year 2012-12-31 £ 26,441
Creditors Due Within One Year 2011-12-31 £ 16,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUMBERG PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 96,555
Cash Bank In Hand 2012-12-31 £ 14,134
Cash Bank In Hand 2012-12-31 £ 14,134
Cash Bank In Hand 2011-12-31 £ 3,419
Current Assets 2013-12-31 £ 96,555
Current Assets 2012-12-31 £ 26,073
Current Assets 2012-12-31 £ 26,073
Current Assets 2011-12-31 £ 15,419
Debtors 2012-12-31 £ 11,939
Debtors 2012-12-31 £ 11,939
Debtors 2011-12-31 £ 12,000
Shareholder Funds 2013-12-31 £ 36,126
Shareholder Funds 2012-12-31 £ 0
Tangible Fixed Assets 2013-12-31 £ 2,233
Tangible Fixed Assets 2012-12-31 £ 0
Tangible Fixed Assets 2011-12-31 £ 1,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUMBERG PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

BLUMBERG PARTNERSHIP LIMITED owns 3 domain names.

blumbergpartnership.co.uk   drmaxblumberg.co.uk   realitymotivation.co.uk  

Trademarks
We have not found any records of BLUMBERG PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUMBERG PARTNERSHIP LIMITED. 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 BLUMBERG PARTNERSHIP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BLUMBERG PARTNERSHIP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUMBERG PARTNERSHIP LIMITED 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 BLUMBERG PARTNERSHIP LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1