BLOOMHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLOOMHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581935

Incorporation date

16/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Russington House, Cowling, Keighley, West Yorkshire BD22 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1998)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/07/2023
Appointment of Mr Matthew Roberts as a director on 2023-07-24
dot icon24/07/2023
Appointment of Miss Louise Wilson as a director on 2023-07-24
dot icon24/07/2023
Termination of appointment of Jason Barker as a director on 2023-07-24
dot icon24/07/2023
Termination of appointment of Martin Callen as a director on 2023-07-24
dot icon24/07/2023
Notification of Louise Wilson as a person with significant control on 2023-07-24
dot icon24/07/2023
Cessation of Jason Barker as a person with significant control on 2023-07-24
dot icon13/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon23/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/03/2018
Notification of Jason Barker as a person with significant control on 2018-02-05
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Appointment of Mr Martin Callen as a director on 2017-02-02
dot icon07/02/2017
Termination of appointment of Matthew Turner as a director on 2017-02-01
dot icon07/02/2017
Termination of appointment of Thomas Johnson as a director on 2017-02-01
dot icon04/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Mathew Turner on 2013-03-26
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/03/2013
Appointment of Mr Mathew Turner as a director
dot icon25/03/2013
Termination of appointment of Alister West as a director
dot icon25/03/2013
Termination of appointment of Stephen Coia as a director
dot icon09/01/2013
Appointment of Mr Thomas Johnson as a director
dot icon09/01/2013
Appointment of Mr Jason Barker as a director
dot icon16/11/2012
Registered office address changed from 205 Ginger Apartments 1 Cayenne Court London SE1 2PA England on 2012-11-16
dot icon16/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/07/2011
Director's details changed for Stephen Coia on 2011-07-07
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2010
Appointment of Mr Alister West as a director
dot icon04/11/2010
Registered office address changed from 1 Simmonds Road Canterbury Kent CT1 3RA on 2010-11-04
dot icon04/11/2010
Termination of appointment of Keith Fisher as a director
dot icon20/08/2010
Annual return made up to 2010-06-16
dot icon07/04/2010
Termination of appointment of Andrew Birchall as a director
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/11/2009
Termination of appointment of Christopher Barker as a secretary
dot icon11/07/2009
Return made up to 16/06/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/08/2008
Director appointed keith fisher
dot icon01/08/2008
Director appointed stephen coia
dot icon01/08/2008
Appointment terminated director edward morgan
dot icon24/06/2008
Return made up to 16/06/08; full list of members
dot icon24/06/2008
Appointment terminated director alex wateham
dot icon24/06/2008
Appointment terminated director fay moreton
dot icon12/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon25/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/10/2007
Total exemption small company accounts made up to 2005-06-30
dot icon19/09/2007
Director's particulars changed
dot icon10/07/2007
Return made up to 16/06/07; no change of members
dot icon22/08/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Return made up to 16/06/06; full list of members
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Return made up to 16/06/05; full list of members
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon03/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon03/05/2005
Return made up to 16/06/04; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon30/11/2004
Registered office changed on 30/11/04 from: ely house ely road london E10 6ER
dot icon17/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon26/09/2003
Return made up to 16/06/03; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: suite 210 coborn house 3 coborn road london E3 2DA
dot icon10/09/2002
Registered office changed on 10/09/02 from: suite 8 10 college terrace docklands london E3 5AN
dot icon30/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon02/07/2002
Return made up to 16/06/02; full list of members
dot icon29/01/2002
Compulsory strike-off action has been discontinued
dot icon29/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon29/01/2002
Accounts for a dormant company made up to 2000-06-30
dot icon29/01/2002
Return made up to 16/06/01; full list of members
dot icon04/12/2001
First Gazette notice for compulsory strike-off
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Registered office changed on 25/06/01 from: blake associates suite 50 10 college terrace london E3 5AN
dot icon13/07/2000
Return made up to 16/06/00; full list of members
dot icon15/03/2000
Registered office changed on 15/03/00 from: 14 chargrove close london SE16
dot icon01/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon19/07/1999
Return made up to 16/06/99; full list of members
dot icon12/02/1999
Secretary's particulars changed;director's particulars changed
dot icon27/08/1998
New director appointed
dot icon24/08/1998
New secretary appointed;new director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Registered office changed on 24/08/98 from: suite 19871 72 new bond street london W1Y 9DD
dot icon16/06/1998
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
30/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.49K
-
0.00
-
-
2022
3
24.07K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Christopher
Secretary
20/07/1998 - 18/10/2009
-
West, Alister
Director
07/11/2010 - 20/03/2013
-
Moreton, Fay
Director
14/11/2007 - 03/06/2008
-
Jessop, Terence
Director
07/06/2001 - 04/07/2006
-
Coia, Stephen
Director
22/07/2008 - 20/03/2013
-

Persons with Significant Control

3
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 BLOOMHILL PROPERTIES LIMITED

BLOOMHILL PROPERTIES LIMITED is an(a) Active company incorporated on 16/06/1998 with the registered office located at Russington House, Cowling, Keighley, West Yorkshire BD22 0NJ. There are currently 2 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 BLOOMHILL PROPERTIES LIMITED?

toggle

BLOOMHILL PROPERTIES LIMITED is currently Active. It was registered on 16/06/1998 .

Where is BLOOMHILL PROPERTIES LIMITED located?

toggle

BLOOMHILL PROPERTIES LIMITED is registered at Russington House, Cowling, Keighley, West Yorkshire BD22 0NJ.

What does BLOOMHILL PROPERTIES LIMITED do?

toggle

BLOOMHILL PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLOOMHILL PROPERTIES LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.