BLOOMFIELD RISE MANAGEMENT LTD
Overview
| Company Name | BLOOMFIELD RISE MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07148822 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLOOMFIELD RISE MANAGEMENT LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BLOOMFIELD RISE MANAGEMENT LTD located?
| Registered Office Address | 1 Somer House High Street BA3 2HN Midsomer Norton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLOOMFIELD RISE MANAGEMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BLOOMFIELD RISE MANAGEMENT LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | Yes |
What are the latest filings for BLOOMFIELD RISE MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 Sep 11, 2025 | 1 pages | AD01 | ||
Notification of Adam Goodall as a person with significant control on Jul 25, 2025 | 2 pages | PSC01 | ||
Notification of Sarah Hodgkins as a person with significant control on Jul 25, 2025 | 2 pages | PSC01 | ||
Notification of Jeanne Lesley Cockle as a person with significant control on Jul 25, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jul 25, 2025 | 2 pages | PSC09 | ||
Director's details changed for Sarah Hodkins on Apr 10, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
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 Nov 26, 2024 | 1 pages | AD01 | ||
Termination of appointment of Michael Johnson as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Ivic as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Appointment of Sarah Hodkins as a director on Jun 14, 2024 | 2 pages | AP01 | ||
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 Jun 27, 2024 | 1 pages | AD01 | ||
Termination of appointment of Margaret Wilcox as a director on May 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
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 May 22, 2023 | 1 pages | AD01 | ||
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 Mar 03, 2023 | 1 pages | AD01 | ||
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 Mar 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Who are the officers of BLOOMFIELD RISE MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COCKLE, Jeanne Lesley | Director | Somer House High Street BA3 2HN Midsomer Norton 1 England | England | English | 197868730001 | |||||||||
| GOODALL, Adam | Director | Somer House High Street BA3 2HN Midsomer Norton 1 England | England | English | 280653410001 | |||||||||
| HODGKINS, Sarah | Director | 2 South Road Midsomer Norton BA3 2EZ Radstock C/O Bath Stone Property, 1 Gladys House England | England | British | 324539940002 | |||||||||
| NEWMAN, Martin | Secretary | Redland Park BS6 6SB Redland 14 Bristol England | 148755610001 | |||||||||||
| WILLIAMS, Louise Sharon | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 England | 172717810001 | |||||||||||
| BNS SERVICES LTD | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 England |
| 146993330001 | ||||||||||
| FARRER, Ralph | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | England | British | 181736360001 | |||||||||
| IVIC, Christopher, Dr | Director | 41 Bath Road GL53 7HQ Cheltenham C/O Fraser Allen Estate Management England | England | Canadian | 198036560001 | |||||||||
| JOHNSON, Michael | Director | 41 Bath Road GL53 7HQ Cheltenham C/O Fraser Allen Estate Management England | United Kingdom | British | 286831760001 | |||||||||
| MATTIUSSI, Sandra Elizabeth | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | United Kingdom | Irish | 174040850001 | |||||||||
| NEWMAN, Martin Adrian | Director | Redland Park BS6 6SB Redland 14 Bristol England | England | British | 34676030001 | |||||||||
| REED, Matthew William | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | England | British | 181880540001 | |||||||||
| SLEEP, Jennie Louise | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | United Kingdom | British | 174040870001 | |||||||||
| STEDHAM, Christopher John | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | United Kingdom | British | 174040890001 | |||||||||
| STRINGMAN, Brian Robin | Director | Badminton Road Downend BS16 6BQ Bristol 18 England | United Kingdom | British | 174040910001 | |||||||||
| WILCOX, Margaret | Director | Argyle Street SN2 8AS Swindon 35 England | United Kingdom | British | 286944310001 |
Who are the persons with significant control of BLOOMFIELD RISE MANAGEMENT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jeanne Lesley Cockle | Jul 25, 2025 | Somer House High Street BA3 2HN Midsomer Norton 1 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Ms Sarah Hodgkins | Jul 25, 2025 | Somer House High Street BA3 2HN Midsomer Norton 1 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Adam Goodall | Jul 25, 2025 | Somer House High Street BA3 2HN Midsomer Norton 1 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BLOOMFIELD RISE MANAGEMENT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 06, 2017 | Jul 25, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0