Background WavePink WaveYellow Wave

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED (06113299)

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED (06113299) is an active UK company. incorporated on 19 February 2007. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include JACOBSON, Edward Mark, TATTERSALL, Alan.

Company Number
06113299
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2007
Age
19 years
Address
29 Lee Lane Lee Lane, Bolton, BL6 7AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JACOBSON, Edward Mark, TATTERSALL, Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED

BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06113299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

29 Lee Lane Lee Lane Horwich Bolton, BL6 7AY,

Previous Addresses

85-87 Market Street Westhoughton Bolton BL5 3AA England
From: 23 February 2021To: 17 March 2023
Warings 60 Chorley New Road Bolton BL1 4DA
From: 26 May 2011To: 23 February 2021
22 St Georges Street Chorley Lancashire PR72AA England
From: 2 August 2010To: 26 May 2011
Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB
From: 19 February 2007To: 2 August 2010
Timeline

11 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Left
Sept 21
Director Joined
Feb 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

RBM (NORTHWEST) LIMITED

Active
29 Lee Lane, Horwich, BoltonBL6 7AY
Corporate secretary
Appointed 04 Feb 2026

JACOBSON, Edward Mark

Active
Lee Lane, BoltonBL6 7AY
Born August 1982
Director
Appointed 20 Dec 2010

TATTERSALL, Alan

Active
Lee Lane, BoltonBL6 7AY
Born June 1950
Director
Appointed 22 Feb 2022

GOODMAN, Andrew David

Resigned
6 Lomax Close, BlackburnBB6 7TA
Secretary
Appointed 16 Feb 2009
Resigned 09 Oct 2009

ROPER, Margaret

Resigned
Rose Cottage Hurstwood Village, BurnleyBB10 3LQ
Secretary
Appointed 19 Feb 2007
Resigned 16 Feb 2009

WILKINSON, Jonathan Harper

Resigned
St Georges Street, ChorleyPR72AA
Secretary
Appointed 09 Oct 2009
Resigned 05 Jul 2010

LANECAPE LTD

Resigned
Lee Lane, BoltonBL6 7AY
Corporate secretary
Appointed 14 Oct 2024
Resigned 04 Feb 2026

P R GIBBS & CO LTD

Resigned
Market Street, BoltonBL5 3AA
Corporate secretary
Appointed 24 Feb 2021
Resigned 23 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Feb 2007
Resigned 19 Feb 2007

BLACKBURN, Adrian John

Resigned
Froth Hall Top Ot'H Heights, BlackburnBB2 7EG
Born March 1964
Director
Appointed 19 Feb 2007
Resigned 05 Apr 2007

FLANNERY, John Philip

Resigned
St Georges Street, ChorleyPR72AA
Born October 1969
Director
Appointed 01 Feb 2011
Resigned 20 Apr 2011

KENYON, Neil Anthony

Resigned
Great Harwood, BlackburnBB67HL
Born January 1971
Director
Appointed 05 Jul 2010
Resigned 04 Jan 2011

TAYLOR, Andrew Richard

Resigned
60 Chorley New Road, BoltonBL1 4DA
Born January 1950
Director
Appointed 20 Apr 2011
Resigned 29 Sept 2021

THOMAS, David Colin

Resigned
309 Blackburn Road, ChorleyPR6 8HL
Born March 1966
Director
Appointed 05 Apr 2007
Resigned 05 Jul 2010

WILKINSON, Jonathan Harper

Resigned
Montford Hall Cuckstool Lane, BurnleyBB12 9NZ
Born August 1952
Director
Appointed 05 Apr 2007
Resigned 05 Jul 2010

WORRALL, Steven Leslie

Resigned
5 Meadow Edge, HigherfordBB9 6BT
Born January 1971
Director
Appointed 19 Feb 2007
Resigned 28 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Feb 2007
Resigned 19 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 19 Feb 2007
Resigned 19 Feb 2007
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
14 January 2011
DS02DS02
Dissolution Withdrawal Application Strike Off Company
5 January 2011
DS02DS02
Gazette Notice Voluntary
23 November 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 November 2010
DS01DS01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
287Change of Registered Office
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Incorporation Company
19 February 2007
NEWINCIncorporation