21 BLOOMFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

21 BLOOMFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10607031

Incorporation date

07/02/2017

Size

Dormant

Contacts

Registered address

Registered address

21 Bloomfield Road, Bath BA2 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon18/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon30/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon09/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon10/12/2024
Appointment of Miss Anna Katherine Bishop as a director on 2024-09-25
dot icon26/11/2024
Termination of appointment of Beata Samwell as a director on 2024-09-25
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon26/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon05/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon26/02/2023
Accounts for a dormant company made up to 2022-02-28
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon12/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon22/01/2023
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-04-22
dot icon22/01/2023
Director's details changed for Miss Sarah Emily Parkes on 2023-01-22
dot icon22/01/2023
Director's details changed for Beata Samwell on 2023-01-22
dot icon22/01/2023
Director's details changed for Dr Jonathan Tricker on 2023-01-22
dot icon22/01/2023
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to 21 Bloomfield Road Bath BA2 2AD on 2023-01-22
dot icon22/01/2023
Appointment of Emma Louise Small as a director on 2023-01-22
dot icon22/03/2022
Registered office address changed from G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon28/02/2022
Termination of appointment of Alexis Victoria Rose as a director on 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/03/2021
Accounts for a dormant company made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon02/08/2019
Appointment of Miss Alexis Victoria Rose as a director on 2019-08-02
dot icon12/07/2019
Appointment of Miss Sarah Emily Parkes as a director on 2019-07-10
dot icon23/06/2019
Termination of appointment of Kieran Philip Buckeridge as a director on 2019-06-23
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon26/11/2018
Termination of appointment of Janet Soloman as a director on 2018-11-20
dot icon07/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/08/2018
Appointment of Pm Property Services (Wessex) Ltd. as a secretary on 2018-08-21
dot icon21/08/2018
Registered office address changed from Flat 3, 21 Bloomfield Road Bath Somerset BA2 2AD United Kingdom to G/Floor Clays End Barn Newton St. Loe Bath BA2 9DE on 2018-08-21
dot icon18/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PM PROPERTY SERVICES (WESSEX) LTD
Corporate Secretary
21/08/2018 - 22/04/2022
38
Samwell, Beata
Director
07/02/2017 - 25/09/2024
-
Tricker, Jonathan, Dr
Director
07/02/2017 - Present
-
Rose, Alexis Victoria
Director
02/08/2019 - 28/02/2022
-
Parkes, Sarah Emily
Director
10/07/2019 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 BLOOMFIELD ROAD LIMITED

21 BLOOMFIELD ROAD LIMITED is an(a) Active company incorporated on 07/02/2017 with the registered office located at 21 Bloomfield Road, Bath BA2 2AD. There are currently 4 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 ROAD LIMITED?

toggle

21 BLOOMFIELD ROAD LIMITED is currently Active. It was registered on 07/02/2017 .

Where is 21 BLOOMFIELD ROAD LIMITED located?

toggle

21 BLOOMFIELD ROAD LIMITED is registered at 21 Bloomfield Road, Bath BA2 2AD.

What does 21 BLOOMFIELD ROAD LIMITED do?

toggle

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

What is the latest filing for 21 BLOOMFIELD ROAD LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-06 with no updates.