You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110 Bloomfield Road Limited AVON


Founded in 1993, 110 Bloomfield Road, classified under reg no. 02865163 is an active company. Currently registered at 110 Bloomfield Road BA2 2AR, Avon the company has been in the business for 31 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 4 directors in the the firm, namely Tom L., Guillaume K. and Joanna S. and others. In addition one secretary - Guillaume K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

110 Bloomfield Road Limited Address / Contact

Office Address 110 Bloomfield Road
Office Address2 Bath
Town Avon
Post code BA2 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865163
Date of Incorporation Fri, 22nd Oct 1993
Industry Residents property management
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Tom L.

Position: Director

Appointed: 05 March 2019

Guillaume K.

Position: Secretary

Appointed: 11 December 2008

Guillaume K.

Position: Director

Appointed: 01 April 2008

Joanna S.

Position: Director

Appointed: 17 May 2006

Susan W.

Position: Director

Appointed: 18 December 1993

Victoria W.

Position: Director

Appointed: 09 July 2010

Resigned: 05 March 2019

Michael S.

Position: Director

Appointed: 26 October 2007

Resigned: 30 June 2010

Austin L.

Position: Director

Appointed: 30 September 2005

Resigned: 28 March 2008

Austin L.

Position: Secretary

Appointed: 30 September 2005

Resigned: 28 March 2008

Janet H.

Position: Secretary

Appointed: 18 November 2004

Resigned: 24 November 2004

Melvin S.

Position: Director

Appointed: 15 May 2001

Resigned: 05 October 2007

Rhona L.

Position: Secretary

Appointed: 05 April 2001

Resigned: 18 October 2004

Austin L.

Position: Director

Appointed: 01 June 2000

Resigned: 18 October 2004

Joanne C.

Position: Director

Appointed: 01 June 2000

Resigned: 12 December 2005

Melinda W.

Position: Director

Appointed: 01 June 2000

Resigned: 20 September 2001

Austin L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 05 April 2001

Jonathan C.

Position: Director

Appointed: 16 November 1994

Resigned: 18 June 1999

Joanne C.

Position: Secretary

Appointed: 09 November 1994

Resigned: 05 April 2001

Melinda W.

Position: Secretary

Appointed: 14 January 1994

Resigned: 20 September 2001

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1993

Resigned: 16 November 1994

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 22 October 1993

Resigned: 16 November 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Susan W. This PSC and has 25-50% shares.

Susan W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements