Background WavePink WaveYellow Wave

BLOOMFIELD RISE MANAGEMENT LTD (07148822)

BLOOMFIELD RISE MANAGEMENT LTD (07148822) is an active UK company. incorporated on 6 February 2010. with registered office in Midsomer Norton. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOOMFIELD RISE MANAGEMENT LTD has been registered for 16 years. Current directors include COCKLE, Jeanne Lesley, GOODALL, Adam, HODGKINS, Sarah.

Company Number
07148822
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2010
Age
16 years
Address
1 Somer House, Midsomer Norton, BA3 2HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COCKLE, Jeanne Lesley, GOODALL, Adam, HODGKINS, Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMFIELD RISE MANAGEMENT LTD

BLOOMFIELD RISE MANAGEMENT LTD is an active company incorporated on 6 February 2010 with the registered office located in Midsomer Norton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOOMFIELD RISE MANAGEMENT LTD was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07148822

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

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

1 Somer House High Street Midsomer Norton, BA3 2HN,

Previous Addresses

C/O Bath Stone Property, 1 Gladys House 2 South Road Midsomer Norton Radstock BA3 2EZ England
From: 26 November 2024To: 11 September 2025
, C/O Fraser Allen Estate Management 41 Bath Road, Cheltenham, GL53 7HQ, England
From: 27 June 2024To: 26 November 2024
, 35 Argyle Street, Swindon, SN2 8AS, England
From: 22 May 2023To: 27 June 2024
, C/O Fraser Allen Estate Management West End House, Blackfriars Road, Nailsea, Bristol, BS48 4DJ, England
From: 3 March 2023To: 22 May 2023
, C/O Fraser Allen Estate Management West End, Blackfriars Road, Nailsea, Bristol, BS48 4DJ, United Kingdom
From: 2 March 2023To: 3 March 2023
, Harley House Cambray Place, Cheltenham, Gloucestershire, GL50 1JN, England
From: 1 November 2021To: 2 March 2023
, 18 Badminton Road, Downend, Bristol, BS16 6BQ
From: 25 September 2013To: 1 November 2021
, 65 Long Beach Road, Bristol, BS30 9XD
From: 13 June 2012To: 25 September 2013
, 10 Apsley Road, Clifton, Bristol, BS8 2SP, England
From: 6 February 2010To: 13 June 2012
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 17
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
May 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COCKLE, Jeanne Lesley

Active
Somer House, Midsomer NortonBA3 2HN
Born September 1957
Director
Appointed 21 May 2015

GOODALL, Adam

Active
Somer House, Midsomer NortonBA3 2HN
Born April 1977
Director
Appointed 03 Mar 2021

HODGKINS, Sarah

Active
2 South Road, RadstockBA3 2EZ
Born January 1965
Director
Appointed 14 Jun 2024

NEWMAN, Martin

Resigned
Redland Park, RedlandBS6 6SB
Secretary
Appointed 06 Feb 2010
Resigned 03 Sept 2012

WILLIAMS, Louise Sharon

Resigned
Badminton Road, BristolBS16 6BQ
Secretary
Appointed 10 Oct 2012
Resigned 02 Sept 2013

BNS SERVICES LTD

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 02 Sept 2013
Resigned 28 Oct 2021

FARRER, Ralph

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1984
Director
Appointed 01 Oct 2013
Resigned 11 Jan 2019

IVIC, Christopher, Dr

Resigned
41 Bath Road, CheltenhamGL53 7HQ
Born April 1968
Director
Appointed 12 May 2015
Resigned 11 Nov 2024

JOHNSON, Michael

Resigned
41 Bath Road, CheltenhamGL53 7HQ
Born June 1970
Director
Appointed 25 Aug 2021
Resigned 30 Oct 2024

MATTIUSSI, Sandra Elizabeth

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1957
Director
Appointed 29 Nov 2012
Resigned 06 Feb 2015

NEWMAN, Martin Adrian

Resigned
Redland Park, RedlandBS6 6SB
Born August 1955
Director
Appointed 06 Feb 2010
Resigned 03 Sept 2012

REED, Matthew William

Resigned
Badminton Road, BristolBS16 6BQ
Born April 1982
Director
Appointed 07 Oct 2013
Resigned 01 Aug 2017

SLEEP, Jennie Louise

Resigned
Badminton Road, BristolBS16 6BQ
Born December 1985
Director
Appointed 29 Nov 2012
Resigned 05 Nov 2019

STEDHAM, Christopher John

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1978
Director
Appointed 29 Nov 2012
Resigned 11 Feb 2014

STRINGMAN, Brian Robin

Resigned
Badminton Road, BristolBS16 6BQ
Born December 1934
Director
Appointed 29 Nov 2012
Resigned 01 Jul 2014

WILCOX, Margaret

Resigned
Argyle Street, SwindonSN2 8AS
Born September 1951
Director
Appointed 31 Aug 2021
Resigned 17 May 2024

Persons with significant control

3

Ms Jeanne Lesley Cockle

Active
Somer House, Midsomer NortonBA3 2HN
Born September 1957

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 25 Jul 2025

Ms Sarah Hodgkins

Active
Somer House, Midsomer NortonBA3 2HN
Born January 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 25 Jul 2025

Mr Adam Goodall

Active
Somer House, Midsomer NortonBA3 2HN
Born April 1977

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Incorporation Company
6 February 2010
NEWINCIncorporation