UKBizDB.co.uk

BLOOM DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloom Developments Limited. The company was founded 23 years ago and was given the registration number 04088853. The firm's registered office is in GRANITE WAY MOUNTSORREL. You can find them at C/o Charnwood Accountants, Suite A First Floor The Point, Granite Way Mountsorrel, Loughboroughleics. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOOM DEVELOPMENTS LIMITED
Company Number:04088853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Charnwood Accountants, Suite A First Floor The Point, Granite Way Mountsorrel, Loughboroughleics, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springvale Farm, Springvale Road, Bevercotes, Newark, United Kingdom, NG22 0BT

Secretary23 December 2010Active
Springvale Farm, Springvale Road, Bevercotes, Newark, United Kingdom, NG22 0BT

Director17 October 2000Active
5, Waterside, Lound Hall, Bothamsall, Retford, England, DN22 8DF

Secretary17 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 October 2000Active

People with Significant Control

Mrs Carol Suzanne Bloom
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Springvale Farm, Springvale Road, Newark, United Kingdom, NG22 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Nigel Bloom
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Springvale Farm, Springvale Road, Newark, United Kingdom, NG22 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Capital

Capital allotment shares.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.