21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02285948

Incorporation date

11/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Maisonette, 21 Bloomfield Av, Bath, Avon BA2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Termination of appointment of Natalie Bonnet as a director on 2022-12-20
dot icon24/02/2023
Appointment of Mr Daniel Francois Bonnet as a director on 2022-12-20
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Ms Sarah Parry as a director on 2018-04-27
dot icon30/04/2018
Termination of appointment of Julie Dowling as a director on 2018-04-27
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 no member list
dot icon08/10/2015
Appointment of Miss Natalie Bonnet as a director on 2015-02-01
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon15/10/2014
Termination of appointment of Jane Moreton as a secretary on 2014-10-03
dot icon15/10/2014
Termination of appointment of Jane Moreton as a director on 2014-10-03
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Appointment of Mr Paul Russell Carey as a director
dot icon16/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Termination of appointment of David Exley as a director
dot icon05/03/2012
Annual return made up to 2011-12-31 no member list
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 no member list
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Appointment of Julie Dowling as a director
dot icon24/02/2010
Termination of appointment of Peter Dowling as a director
dot icon03/02/2010
Annual return made up to 2009-12-31 no member list
dot icon03/02/2010
Director's details changed for Jane Moreton on 2010-02-02
dot icon03/02/2010
Director's details changed for Mr David Ainscough Exley on 2010-02-03
dot icon03/02/2010
Director's details changed for Peter Laurie Dowling on 2010-02-02
dot icon03/02/2010
Secretary's details changed for Jane Moreton on 2010-01-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Jane Moreton on 2009-07-08
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon15/04/2008
Annual return made up to 31/12/07
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director robert gilmour
dot icon31/03/2008
Director and secretary appointed jane moreton
dot icon31/03/2008
Appointment terminated director anthony bentley hunt
dot icon31/03/2008
Director appointed peter laurie dowling
dot icon30/01/2008
Secretary resigned
dot icon19/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Secretary resigned;director resigned
dot icon22/03/2007
Annual return made up to 31/12/06
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2006
Annual return made up to 31/12/05
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Annual return made up to 31/12/04
dot icon15/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/02/2004
Annual return made up to 31/12/03
dot icon24/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/01/2003
Annual return made up to 31/12/02
dot icon08/04/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Secretary resigned;director resigned
dot icon05/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Annual return made up to 31/12/01
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon04/01/2001
Annual return made up to 31/12/00
dot icon15/03/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Annual return made up to 31/12/99
dot icon15/04/1999
Accounts for a small company made up to 1998-12-31
dot icon05/01/1999
Annual return made up to 31/12/98
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon25/03/1997
Accounts for a small company made up to 1996-12-31
dot icon03/01/1997
Annual return made up to 31/12/96
dot icon18/03/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Annual return made up to 31/12/95
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Annual return made up to 31/12/94
dot icon22/02/1994
Accounts for a small company made up to 1993-12-31
dot icon18/02/1994
Annual return made up to 31/12/93
dot icon26/02/1993
Accounts for a small company made up to 1992-12-31
dot icon26/02/1993
Annual return made up to 31/12/92
dot icon01/02/1993
Auditor's resignation
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Annual return made up to 31/12/91
dot icon11/04/1991
Annual return made up to 31/12/90
dot icon06/03/1991
Full accounts made up to 1990-12-31
dot icon31/07/1990
Accounts for a small company made up to 1989-12-31
dot icon02/05/1990
Annual return made up to 31/12/89
dot icon13/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon19/10/1989
Director's particulars changed
dot icon19/10/1989
New secretary appointed;new director appointed
dot icon10/10/1989
Registered office changed on 10/10/89 from: 2 north parade frome somerset BA11 1AT
dot icon11/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.19K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnet, Daniel Francois
Director
20/12/2022 - Present
-
Gilmour, Robert Lawrence
Director
30/09/2001 - 15/06/2007
-
Parry, Sarah
Director
27/04/2018 - Present
-
Bentley Hunt, Anthony Michael
Director
27/11/2006 - 18/02/2008
-
Dowling, Julie
Director
22/02/2010 - 27/04/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED

21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 11/08/1988 with the registered office located at The Maisonette, 21 Bloomfield Av, Bath, Avon BA2 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED?

toggle

21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED is currently Active. It was registered on 11/08/1988 .

Where is 21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED located?

toggle

21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED is registered at The Maisonette, 21 Bloomfield Av, Bath, Avon BA2 3AB.

What does 21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED do?

toggle

21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 BLOOMFIELD AVENUE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-31 with no updates.