UKBizDB.co.uk

BLOOMFOLD LIMITED

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

This company is commonly known as Bloomfold Limited. The company was founded 24 years ago and was given the registration number 03950371. The firm's registered office is in CHELMSFORD. You can find them at Richard Alty Kemsley Llp, 113 New London Road, Chelmsford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLOOMFOLD LIMITED
Company Number:03950371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Richard Alty Kemsley Llp, 113 New London Road, Chelmsford, Essex, CM2 0QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tom Kinlock Kemsley Llp, 113 New London Road, Chelmsford, United Kingdom, CM2 0QT

Director17 December 2020Active
Tom Kinlock Kemsley Llp, 113 New London Road, Chelmsford, United Kingdom, CM2 0QT

Director20 June 2001Active
Fermoyle, Old Carrickbrack Road, The Baily, Howth, Ireland, IRISH

Secretary21 March 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 March 2000Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary11 December 2006Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary09 September 2004Active
113, New London Road, Chelmsford, CM2 0QT

Director20 December 2010Active
Fermoyle, Old Carrickbrack Road, The Baily, Howth, Ireland, IRISH

Director21 March 2000Active
120 East Road, London, N1 6AA

Nominee Director17 March 2000Active
Cookham Dene, Manor Park, Chislehurst, BR7 5QD

Director21 March 2000Active
Ardenode Stud, Ballymore Eustace, IRISH

Director21 March 2000Active

People with Significant Control

Westgroup Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:113, New London Road, Chelmsford, United Kingdom, CM2 0QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.