Background WavePink WaveYellow Wave

15 BLOOM GROVE LIMITED (04995615)

15 BLOOM GROVE LIMITED (04995615) is an active UK company. incorporated on 15 December 2003. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 BLOOM GROVE LIMITED has been registered for 22 years. Current directors include DORAN, Caroline, FINDLAY, Karen, Dr, SLAUGHTER, Pamela.

Company Number
04995615
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2003
Age
22 years
Address
Clairville, Bognor Regis, PO22 9NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DORAN, Caroline, FINDLAY, Karen, Dr, SLAUGHTER, Pamela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 BLOOM GROVE LIMITED

15 BLOOM GROVE LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 BLOOM GROVE LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04995615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Clairville Shripney Road Bognor Regis, PO22 9NJ,

Previous Addresses

C/O Karen Findley Clairville Shripney Road Bognor Regis West Sussex PO22 9NJ United Kingdom
From: 13 December 2010To: 13 December 2010
133 Endlesham Rd London SW12 8JN
From: 15 December 2003To: 13 December 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DORAN, Caroline

Active
Riverview Street, RiverviewNSW 2066
Born February 1966
Director
Appointed 16 Nov 2006

FINDLAY, Karen, Dr

Active
Clairville Shripney Road, Bognor RegisPO22 9NJ
Born March 1956
Director
Appointed 15 Dec 2003

SLAUGHTER, Pamela

Active
Bloom Grove, West NorwoodSE27 0HZ
Born April 1960
Director
Appointed 31 Mar 2009

DORAN, Caroline

Resigned
133 Endlesham Road, LondonSW12 8JN
Secretary
Appointed 16 Nov 2006
Resigned 13 Dec 2010

SLAUGHTER, Pamela

Resigned
Bloom Grove, West NorwoodSE27 0HZ
Secretary
Appointed 15 Dec 2003
Resigned 30 Nov 2006

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 15 Dec 2003

DE GUISE, Rupert

Resigned
15 Ardgowan Road, LondonSE6 1AJ
Born June 1962
Director
Appointed 15 Dec 2003
Resigned 17 Jan 2007

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 15 Dec 2003
Resigned 15 Dec 2003

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 15 Dec 2003
Resigned 15 Dec 2003

Persons with significant control

2

Mrs Pamela Slaughter

Active
Bloom Grove, West NorwoodSE27 0HZ
Born April 1960

Nature of Control

Significant influence or control
Notified 10 Dec 2016

Dr Karen Findlay

Active
Shripney Road, Bognor RegisPO22 9NJ
Born March 1956

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
1 December 2006
288cChange of Particulars
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation