Company NameBloomfield (Markland Hill) Management Company Limited
DirectorsEdward Mark Jacobson and Alan Tattersall
Company StatusActive
Company Number06113299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward Mark Jacobson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2010(3 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RolePersonal Assistant To Md
Country of ResidenceEngland
Correspondence Address85-87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMr Alan Tattersall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(15 years after company formation)
Appointment Duration2 years, 1 month
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address85-87 Market Street
Westhoughton
Bolton
BL5 3AA
Secretary NameP R Gibbs & Co Ltd (Corporation)
StatusCurrent
Appointed24 February 2021(14 years after company formation)
Appointment Duration3 years, 1 month
Correspondence Address85-87 Market Street
Westhoughton
Bolton
BL5 3AA
Director NameMr Adrian John Blackburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFroth Hall Top Ot'H Heights
Mellor Lane Mellor
Blackburn
Lancashire
BB2 7EG
Director NameMr Steven Leslie Worrall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address5 Meadow Edge
Higherford
Lancashire
BB9 6BT
Secretary NameMargaret Roper
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Hurstwood Village
Worsthorne
Burnley
Lancashire
BB10 3LQ
Director NameMr David Colin Thomas
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address309 Blackburn Road
Higher Wheelton
Chorley
Lancashire
PR6 8HL
Director NameMr Jonathan Harper Wilkinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontford Hall Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9NZ
Secretary NameMr Andrew David Goodman
NationalityBritish
StatusResigned
Appointed16 February 2009(1 year, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2009)
RoleAccountant
Correspondence Address6 Lomax Close
Great Harwood
Blackburn
BB6 7TA
Secretary NameMr Jonathan Harper Wilkinson
StatusResigned
Appointed09 October 2009(2 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 July 2010)
RoleCompany Director
Correspondence Address22 St Georges Street
Chorley
Lancashire
PR7 2AA
Director NameMr Neil Anthony Kenyon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Belmont Road Great Harwood
Blackburn
Lancashire
BB6 7HL
Director NameJohn Philip Flannery
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St Georges Street
Chorley
Lancashire
PR7 2AA
Director NameMr Andrew Richard Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(4 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Lee Lane Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£14,058
Current Liabilities£17,652

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

17 March 2023Registered office address changed from 85-87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
22 February 2022Appointment of Mr Alan Tattersall as a director on 22 February 2022 (2 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 October 2021Termination of appointment of Andrew Richard Taylor as a director on 29 September 2021 (1 page)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
24 February 2021Appointment of P R Gibbs & Co Ltd as a secretary on 24 February 2021 (2 pages)
23 February 2021Registered office address changed from Warings 60 Chorley New Road Bolton BL1 4DA to 85-87 Market Street Westhoughton Bolton BL5 3AA on 23 February 2021 (1 page)
7 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
9 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 March 2016Annual return made up to 19 February 2016 no member list (3 pages)
8 March 2016Annual return made up to 19 February 2016 no member list (3 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 19 February 2015 no member list (3 pages)
13 March 2015Annual return made up to 19 February 2015 no member list (3 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
18 March 2014Director's details changed for Mr Andrew Richard Taylor on 19 February 2014 (2 pages)
18 March 2014Director's details changed for Mr Andrew Richard Taylor on 19 February 2014 (2 pages)
18 March 2014Annual return made up to 19 February 2014 no member list (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 March 2013Annual return made up to 19 February 2013 no member list (3 pages)
25 March 2013Annual return made up to 19 February 2013 no member list (3 pages)
22 March 2013Director's details changed for Mr Edward Mark Jacobson on 19 February 2013 (2 pages)
22 March 2013Director's details changed for Mr Edward Mark Jacobson on 19 February 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 19 February 2012 no member list (3 pages)
29 February 2012Annual return made up to 19 February 2012 no member list (3 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 June 2011Appointment of Mr Andrew Richard Taylor as a director (3 pages)
1 June 2011Appointment of Mr Andrew Richard Taylor as a director (3 pages)
27 May 2011Annual return made up to 19 February 2011 no member list (3 pages)
27 May 2011Annual return made up to 19 February 2011 no member list (3 pages)
26 May 2011Registered office address changed from 22 St Georges Street Chorley Lancashire PR72AA England on 26 May 2011 (1 page)
26 May 2011Termination of appointment of John Flannery as a director (1 page)
26 May 2011Termination of appointment of John Flannery as a director (1 page)
26 May 2011Registered office address changed from 22 St Georges Street Chorley Lancashire PR72AA England on 26 May 2011 (1 page)
22 February 2011Appointment of John Philip Flannery as a director (3 pages)
22 February 2011Appointment of John Philip Flannery as a director (3 pages)
14 January 2011Termination of appointment of Neil Kenyon as a director (2 pages)
14 January 2011Termination of appointment of Neil Kenyon as a director (2 pages)
14 January 2011Withdraw the company strike off application (2 pages)
14 January 2011Appointment of Edward Mark Jacobson as a director (3 pages)
14 January 2011Appointment of Edward Mark Jacobson as a director (3 pages)
14 January 2011Withdraw the company strike off application (2 pages)
5 January 2011Withdraw the company strike off application (2 pages)
5 January 2011Withdraw the company strike off application (2 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (2 pages)
11 November 2010Application to strike the company off the register (2 pages)
6 September 2010Termination of appointment of Jonathan Wilkinson as a director (1 page)
6 September 2010Appointment of Mr Neil Anthony Kenyon as a director (2 pages)
6 September 2010Termination of appointment of David Thomas as a director (1 page)
6 September 2010Appointment of Mr Neil Anthony Kenyon as a director (2 pages)
6 September 2010Termination of appointment of David Thomas as a director (1 page)
6 September 2010Termination of appointment of Jonathan Wilkinson as a secretary (1 page)
6 September 2010Termination of appointment of Jonathan Wilkinson as a secretary (1 page)
6 September 2010Termination of appointment of Jonathan Wilkinson as a director (1 page)
2 August 2010Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB on 2 August 2010 (1 page)
26 April 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
26 April 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
5 March 2010Director's details changed for David Colin Thomas on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
5 March 2010Director's details changed for David Colin Thomas on 1 January 2010 (2 pages)
5 March 2010Director's details changed for David Colin Thomas on 1 January 2010 (2 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
21 October 2009Termination of appointment of Andrew Goodman as a secretary (1 page)
21 October 2009Appointment of Mr Jonathan Harper Wilkinson as a secretary (1 page)
21 October 2009Termination of appointment of Andrew Goodman as a secretary (1 page)
21 October 2009Appointment of Mr Jonathan Harper Wilkinson as a secretary (1 page)
3 April 2009Annual return made up to 19/02/09 (2 pages)
3 April 2009Annual return made up to 19/02/09 (2 pages)
2 April 2009Registered office changed on 02/04/2009 from, c/o beck developments LIMITED, challenge way greenbank, business park, blackburn lancashire, BB1 5QB (1 page)
2 April 2009Registered office changed on 02/04/2009 from, c/o beck developments LIMITED, challenge way greenbank, business park, blackburn lancashire, BB1 5QB (1 page)
18 February 2009Secretary appointed mr andrew david goodman (1 page)
18 February 2009Appointment terminated secretary margaret roper (1 page)
18 February 2009Secretary appointed mr andrew david goodman (1 page)
18 February 2009Appointment terminated secretary margaret roper (1 page)
2 December 2008Appointment terminated director steven worrall (1 page)
2 December 2008Appointment terminated director steven worrall (1 page)
17 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 February 2008Annual return made up to 19/02/08 (3 pages)
26 February 2008Annual return made up to 19/02/08 (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (4 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (4 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Director resigned (1 page)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)