Company NameBlooming Property Limited
DirectorDavid Mawji
Company StatusActive
Company Number08460320
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Mawji
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor West World West Gate
London
W5 1DT
Director NameMr Daniel Mawji
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address233c New Church Road
Hove
East Sussex
BN3 4EE

Location

Registered Address5 Wadsworth Road
Perivale
Greenford
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1David Mawji
100.00%
Ordinary

Financials

Year2014
Net Worth£434
Cash£6,142
Current Liabilities£8,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

4 August 2023Change of details for Mr David Mawji as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Director's details changed for Mr David Mawji on 4 August 2023 (2 pages)
12 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 28 March 2018 (9 pages)
8 September 2018Unaudited abridged accounts made up to 28 March 2017 (8 pages)
11 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
25 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
21 February 2018Registered office address changed from 5 Wadsworth Road Perivale Greenford UB6 7JB England to 5 Wadsworth Road Perivale Greenford UB6 7JD on 21 February 2018 (1 page)
25 January 2018Registered office address changed from 4th Floor, West World West Gate London W5 1DT to 5 Wadsworth Road Perivale Greenford UB6 7JB on 25 January 2018 (1 page)
26 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Total exemption small company accounts made up to 29 March 2016 (6 pages)
21 September 2017Total exemption small company accounts made up to 29 March 2016 (6 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
18 November 2014Termination of appointment of Daniel Mawji as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr David Mawji as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr David Mawji as a director on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from 10 Village Way London NW10 0LH to 4Th Floor, West World West Gate London W5 1DT on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 10 Village Way London NW10 0LH to 4Th Floor, West World West Gate London W5 1DT on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Daniel Mawji as a director on 18 November 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
19 April 2013Registered office address changed from 233C New Church Road Hove East Sussex BN3 4EE United Kingdom on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 233C New Church Road Hove East Sussex BN3 4EE United Kingdom on 19 April 2013 (2 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)