Bloomfield (markland Hill) Management Company Limited BOLTON


Founded in 2007, Bloomfield (markland Hill) Management Company, classified under reg no. 06113299 is an active company. Currently registered at 29 Lee Lane Lee Lane BL6 7AY, Bolton the company has been in the business for seventeen years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

The firm has 2 directors, namely Alan T., Edward J.. Of them, Edward J. has been with the company the longest, being appointed on 20 December 2010 and Alan T. has been with the company for the least time - from 22 February 2022. Currently 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.

Bloomfield (markland Hill) Management Company Limited Address / Contact

Office Address 29 Lee Lane Lee Lane
Office Address2 Horwich
Town Bolton
Post code BL6 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06113299
Date of Incorporation Mon, 19th Feb 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (110 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Alan T.

Position: Director

Appointed: 22 February 2022

P R Gibbs & Co Ltd

Position: Corporate Secretary

Appointed: 24 February 2021

Edward J.

Position: Director

Appointed: 20 December 2010

Andrew T.

Position: Director

Appointed: 20 April 2011

Resigned: 29 September 2021

John F.

Position: Director

Appointed: 01 February 2011

Resigned: 20 April 2011

Neil K.

Position: Director

Appointed: 05 July 2010

Resigned: 04 January 2011

Jonathan W.

Position: Secretary

Appointed: 09 October 2009

Resigned: 05 July 2010

Andrew G.

Position: Secretary

Appointed: 16 February 2009

Resigned: 09 October 2009

Jonathan W.

Position: Director

Appointed: 05 April 2007

Resigned: 05 July 2010

David T.

Position: Director

Appointed: 05 April 2007

Resigned: 05 July 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2007

Resigned: 19 February 2007

Steven W.

Position: Director

Appointed: 19 February 2007

Resigned: 28 November 2008

Margaret R.

Position: Secretary

Appointed: 19 February 2007

Resigned: 16 February 2009

Adrian B.

Position: Director

Appointed: 19 February 2007

Resigned: 05 April 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 19 February 2007

Resigned: 19 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 2007

Resigned: 19 February 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand10 7365 2207995 8162 213
Current Assets 11 3197 08155 23765 379
Debtors4 1976 0996 28249 42163 166
Other Debtors3 4773 0253 1983 4936 117
Other
Creditors 11 3197 08155 23765 379
Other Creditors14 93311 3197 08155 23764 865
Trade Creditors Trade Payables    514
Trade Debtors Trade Receivables7203 0743 08445 92857 049

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2023/02/28
filed on: 29th, November 2023
Free Download (2 pages)

Company search