Company NameBloomfield Associates Limited
DirectorsDawn Reed and Patric Myles Downes
Company StatusActive
Company Number05857307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Dawn Reed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Patric Myles Downes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed01 May 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 12 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameViolet Docherty
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Bloomfield Court
North Haven
Sunderland
Tyne & Wear
SR6 0RA
Director NameSean Patrick Donnelly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleFin Services Manager
Correspondence Address30 Bloomfield Court
Roker
Sunderland
Tyne & Wear
SR6 0RA
Director NamePatric Downes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleManagement Consultant
Correspondence Address34b Bloomfield Court
North Haven
Sunderland
Tyne & Wear
SR6 0RA
Director NameQuentin Ewart Watson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCatering Manager
Correspondence Address30 Bloomfield Court
Roker
Sunderland
Tyne & Wear
SR6 0RA
Director NameMrs Dawn Reed Buur
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address31 Bloomfield Court
Sunderland
Tyne & Wear
SR6 0RA
Secretary NameJohn Reed
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Bloomfield Court
North Haven
Sunderland
Tyne And Wear
SR6 0RA

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Patric Myles Downes as a director on 26 January 2023 (1 page)
19 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 June 2021Director's details changed for Mrs Dawn Reed on 29 May 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 26 June 2016 no member list (3 pages)
29 June 2016Annual return made up to 26 June 2016 no member list (3 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 3 July 2015 (1 page)
3 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
16 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 January 2015Director's details changed for Mrs Dawn Reed Buur on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mrs Dawn Reed Buur on 12 January 2015 (2 pages)
7 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
7 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
27 June 2013Annual return made up to 26 June 2013 no member list (3 pages)
27 June 2013Annual return made up to 26 June 2013 no member list (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 July 2012Annual return made up to 26 June 2012 no member list (3 pages)
2 July 2012Annual return made up to 26 June 2012 no member list (3 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
27 June 2011Annual return made up to 26 June 2011 no member list (3 pages)
27 June 2011Annual return made up to 26 June 2011 no member list (3 pages)
12 May 2011Appointment of Mr Patric Myles Downes as a director (3 pages)
12 May 2011Appointment of Mr Patric Myles Downes as a director (3 pages)
4 May 2011Registered office address changed from 31 Bloomfield Court, North Haven Sundeland Tyne and Wear SR6 6RA on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Violet Docherty as a director (1 page)
4 May 2011Termination of appointment of Violet Docherty as a director (1 page)
4 May 2011Appointment of Kingston Property Services as a secretary (2 pages)
4 May 2011Appointment of Kingston Property Services as a secretary (2 pages)
4 May 2011Registered office address changed from 31 Bloomfield Court, North Haven Sundeland Tyne and Wear SR6 6RA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 31 Bloomfield Court, North Haven Sundeland Tyne and Wear SR6 6RA on 4 May 2011 (1 page)
3 May 2011Termination of appointment of Violet Docherty as a director (1 page)
3 May 2011Termination of appointment of Violet Docherty as a director (1 page)
12 March 2011Appointment of Mrs Dawn Reed Buur as a director (2 pages)
12 March 2011Appointment of Mrs Dawn Reed Buur as a director (2 pages)
13 February 2011Termination of appointment of John Reed as a secretary (1 page)
13 February 2011Termination of appointment of John Reed as a secretary (1 page)
31 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
31 August 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Violet Docherty on 26 June 2010 (2 pages)
5 July 2010Director's details changed for Violet Docherty on 26 June 2010 (2 pages)
5 July 2010Annual return made up to 26 June 2010 no member list (2 pages)
5 July 2010Annual return made up to 26 June 2010 no member list (2 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
29 June 2009Appointment terminated director sean donnelly (1 page)
29 June 2009Annual return made up to 26/06/09 (2 pages)
29 June 2009Annual return made up to 26/06/09 (2 pages)
29 June 2009Appointment terminated director sean donnelly (1 page)
15 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
15 August 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
26 June 2008Annual return made up to 26/06/08 (2 pages)
26 June 2008Annual return made up to 26/06/08 (2 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
27 June 2007Annual return made up to 26/06/07 (2 pages)
27 June 2007Annual return made up to 26/06/07 (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
26 June 2006Incorporation (17 pages)
26 June 2006Incorporation (17 pages)