BLOOMFIELD RISE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BLOOMFIELD RISE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07148822

Incorporation date

06/02/2010

Size

Dormant

Contacts

Registered address

Registered address

1 Somer House, High Street, Midsomer Norton BA3 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2010)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-04-30
dot icon24/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon11/09/2025
Registered office address changed from C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ England to 1 Somer House High Street Midsomer Norton BA3 2HN on 2025-09-11
dot icon25/07/2025
Withdrawal of a person with significant control statement on 2025-07-25
dot icon25/07/2025
Notification of Jeanne Lesley Cockle as a person with significant control on 2025-07-25
dot icon25/07/2025
Notification of Sarah Hodgkins as a person with significant control on 2025-07-25
dot icon25/07/2025
Notification of Adam Goodall as a person with significant control on 2025-07-25
dot icon10/04/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/04/2025
Director's details changed for Sarah Hodkins on 2025-04-10
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon26/11/2024
Termination of appointment of Christopher Ivic as a director on 2024-11-11
dot icon26/11/2024
Termination of appointment of Michael Johnson as a director on 2024-10-30
dot icon26/11/2024
Registered office address changed from , C/O Fraser Allen Estate Management 41 Bath Road, Cheltenham, GL53 7HQ, England to C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ on 2024-11-26
dot icon27/06/2024
Registered office address changed from , 35 Argyle Street, Swindon, SN2 8AS, England to C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ on 2024-06-27
dot icon27/06/2024
Appointment of Sarah Hodkins as a director on 2024-06-14
dot icon20/05/2024
Termination of appointment of Margaret Wilcox as a director on 2024-05-17
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/05/2023
Registered office address changed from , C/O Fraser Allen Estate Management West End House, Blackfriars Road, Nailsea, Bristol, BS48 4DJ, England to C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ on 2023-05-22
dot icon03/03/2023
Registered office address changed from , C/O Fraser Allen Estate Management West End, Blackfriars Road, Nailsea, Bristol, BS48 4DJ, United Kingdom to C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ on 2023-03-03
dot icon02/03/2023
Registered office address changed from , Harley House Cambray Place, Cheltenham, Gloucestershire, GL50 1JN, England to C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ on 2023-03-02
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/07/2022
Compulsory strike-off action has been discontinued
dot icon08/07/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/11/2021
Registered office address changed from , 18 Badminton Road, Downend, Bristol, BS16 6BQ to C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ on 2021-11-01
dot icon01/11/2021
Termination of appointment of Bns Services Ltd as a secretary on 2021-10-28
dot icon06/09/2021
Appointment of Mrs Margaret Wilcox as a director on 2021-08-31
dot icon01/09/2021
Appointment of Mr Michael Johnson as a director on 2021-08-25
dot icon12/07/2021
Termination of appointment of Jennie Louise Sleep as a director on 2019-11-05
dot icon10/03/2021
Appointment of Mr Adam Goodall as a director on 2021-03-03
dot icon23/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-04-30
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon22/01/2019
Termination of appointment of Ralph Farrer as a director on 2019-01-11
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/08/2017
Termination of appointment of Matthew William Reed as a director on 2017-08-01
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/02/2016
Annual return made up to 2016-02-06 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/05/2015
Appointment of Dr Christopher Ivic as a director on 2015-05-12
dot icon21/05/2015
Appointment of Mrs Jeanne Lesley Cockle as a director on 2015-05-21
dot icon06/02/2015
Termination of appointment of Sandra Elizabeth Mattiussi as a director on 2015-02-06
dot icon06/02/2015
Annual return made up to 2015-02-06 no member list
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Termination of appointment of Brian Stringman as a director
dot icon18/02/2014
Annual return made up to 2014-02-06 no member list
dot icon13/02/2014
Termination of appointment of Christopher Stedham as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/10/2013
Appointment of Mr Matthew William Reed as a director
dot icon01/10/2013
Appointment of Mr Ralph Farrer as a director
dot icon25/09/2013
Appointment of Bns Services Ltd as a secretary
dot icon25/09/2013
Termination of appointment of Louise Williams as a secretary
dot icon25/09/2013
Registered office address changed from , 65 Long Beach Road, Bristol, BS30 9XD on 2013-09-25
dot icon08/02/2013
Annual return made up to 2013-02-06 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2012
Appointment of Mr Brian Robin Stringman as a director
dot icon29/11/2012
Appointment of Mr Christopher John Stedham as a director
dot icon29/11/2012
Appointment of Mrs Jennie Louise Sleep as a director
dot icon29/11/2012
Appointment of Mrs Sandra Elizabeth Mattiussi as a director
dot icon10/10/2012
Appointment of Miss Louise Sharon Williams as a secretary
dot icon10/10/2012
Termination of appointment of Martin Newman as a director
dot icon10/10/2012
Termination of appointment of Martin Newman as a secretary
dot icon14/06/2012
Annual return made up to 2012-02-06 no member list
dot icon13/06/2012
Registered office address changed from , 10 Apsley Road, Clifton, Bristol, BS8 2SP, England on 2012-06-13
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon18/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/07/2011
Previous accounting period extended from 2011-02-28 to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-02-06 no member list
dot icon06/02/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.48K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Michael
Director
25/08/2021 - 30/10/2024
-
Ms Jeanne Lesley Cockle
Director
21/05/2015 - Present
-
Ivic, Christopher, Dr
Director
12/05/2015 - 11/11/2024
-
Mr Adam Goodall
Director
03/03/2021 - Present
-
Wilcox, Margaret
Director
31/08/2021 - 17/05/2024
-

Persons with Significant Control

4
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 RISE MANAGEMENT LTD

BLOOMFIELD RISE MANAGEMENT LTD is an(a) Active company incorporated on 06/02/2010 with the registered office located at 1 Somer House, High Street, Midsomer Norton BA3 2HN. 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 RISE MANAGEMENT LTD?

toggle

BLOOMFIELD RISE MANAGEMENT LTD is currently Active. It was registered on 06/02/2010 .

Where is BLOOMFIELD RISE MANAGEMENT LTD located?

toggle

BLOOMFIELD RISE MANAGEMENT LTD is registered at 1 Somer House, High Street, Midsomer Norton BA3 2HN.

What does BLOOMFIELD RISE MANAGEMENT LTD do?

toggle

BLOOMFIELD RISE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOOMFIELD RISE MANAGEMENT LTD?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-04-30.