BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113299

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

29 Lee Lane Lee Lane, Horwich, Bolton BL6 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon04/02/2026
Termination of appointment of Lanecape Ltd as a secretary on 2026-02-04
dot icon04/02/2026
Appointment of Rbm (Northwest) Limited as a secretary on 2026-02-04
dot icon17/07/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon23/10/2024
Termination of appointment of P R Gibbs & Co Ltd as a secretary on 2024-10-23
dot icon14/10/2024
Appointment of Lanecape Ltd as a secretary on 2024-10-14
dot icon17/07/2024
Accounts for a dormant company made up to 2024-02-29
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon17/03/2023
Registered office address changed from 85-87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 2023-03-17
dot icon22/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon16/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Appointment of Mr Alan Tattersall as a director on 2022-02-22
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/10/2021
Termination of appointment of Andrew Richard Taylor as a director on 2021-09-29
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon24/02/2021
Appointment of P R Gibbs & Co Ltd as a secretary on 2021-02-24
dot icon23/02/2021
Registered office address changed from Warings 60 Chorley New Road Bolton BL1 4DA to 85-87 Market Street Westhoughton Bolton BL5 3AA on 2021-02-23
dot icon07/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-19 no member list
dot icon18/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-19 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-02-19 no member list
dot icon18/03/2014
Director's details changed for Mr Andrew Richard Taylor on 2014-02-19
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-19 no member list
dot icon22/03/2013
Director's details changed for Mr Edward Mark Jacobson on 2013-02-19
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-19 no member list
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/06/2011
Appointment of Mr Andrew Richard Taylor as a director
dot icon27/05/2011
Annual return made up to 2011-02-19 no member list
dot icon26/05/2011
Registered office address changed from 22 St Georges Street Chorley Lancashire PR72AA England on 2011-05-26
dot icon26/05/2011
Termination of appointment of John Flannery as a director
dot icon22/02/2011
Appointment of John Philip Flannery as a director
dot icon14/01/2011
Appointment of Edward Mark Jacobson as a director
dot icon14/01/2011
Termination of appointment of Neil Kenyon as a director
dot icon14/01/2011
Withdraw the company strike off application
dot icon05/01/2011
Withdraw the company strike off application
dot icon23/11/2010
First Gazette notice for voluntary strike-off
dot icon11/11/2010
Application to strike the company off the register
dot icon06/09/2010
Appointment of Mr Neil Anthony Kenyon as a director
dot icon06/09/2010
Termination of appointment of David Thomas as a director
dot icon06/09/2010
Termination of appointment of Jonathan Wilkinson as a secretary
dot icon06/09/2010
Termination of appointment of Jonathan Wilkinson as a director
dot icon02/08/2010
Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 2010-08-02
dot icon26/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-19 no member list
dot icon05/03/2010
Director's details changed for David Colin Thomas on 2010-01-01
dot icon29/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon21/10/2009
Appointment of Mr Jonathan Harper Wilkinson as a secretary
dot icon21/10/2009
Termination of appointment of Andrew Goodman as a secretary
dot icon03/04/2009
Annual return made up to 19/02/09
dot icon02/04/2009
Registered office changed on 02/04/2009 from, c/o beck developments LIMITED, challenge way greenbank, business park, blackburn lancashire, BB1 5QB
dot icon18/02/2009
Secretary appointed mr andrew david goodman
dot icon18/02/2009
Appointment terminated secretary margaret roper
dot icon02/12/2008
Appointment terminated director steven worrall
dot icon17/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon26/02/2008
Annual return made up to 19/02/08
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon07/03/2007
Secretary resigned;director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
New director appointed
dot icon19/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
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
Micro Entity
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
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P R GIBBS & CO. LTD
Corporate Secretary
24/02/2021 - 23/10/2024
40
Tattersall, Alan
Director
22/02/2022 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/02/2007 - 19/02/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/02/2007 - 19/02/2007
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
19/02/2007 - 19/02/2007
1498

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 BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 29 Lee Lane Lee Lane, Horwich, Bolton BL6 7AY. 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 BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED?

toggle

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/02/2007 .

Where is BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED located?

toggle

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED is registered at 29 Lee Lane Lee Lane, Horwich, Bolton BL6 7AY.

What does BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED do?

toggle

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED?

toggle

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