This company is commonly known as Blue Boar Court Limited. The company was founded 18 years ago and was given the registration number 05745011. The firm's registered office is in CHEPSTOW. You can find them at Spring Farm, Brockweir, Chepstow, Gwent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLUE BOAR COURT LIMITED |
---|---|---|
Company Number | : | 05745011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Farm, Brockweir, Chepstow, Gwent, NP16 7NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Farm, Great Witcombe, Gloucester, England, GL3 4TT | Secretary | 30 March 2023 | Active |
Old Post Office House, Reading Road, Mattingley, Hook, England, RG27 8JU | Director | 14 October 2022 | Active |
Upper Farm, Great Witcombe, Gloucester, England, GL3 4TT | Director | 14 October 2022 | Active |
Spring Farm, Brockweir, Chepstow, Wales, NP16 7NU | Secretary | 16 March 2006 | Active |
Spring Farm, Brockweir, Chepstow, Wales, NP16 7NU | Director | 16 March 2006 | Active |
Spring Farm, Brockweir, Chepstow, Wales, NP16 7NU | Director | 16 March 2006 | Active |
Mrs Lucy Jayne Garbutt | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Farm, Great Witcombe, Gloucester, England, GL3 4TT |
Nature of control | : |
|
Mrs Florence Joan Everett | ||
Notified on | : | 27 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Post Office House, Reading Road, Hook, England, RG27 8JU |
Nature of control | : |
|
Mr Peter Seaton Burrows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Spring Farm, Brockweir, Chepstow, NP16 7NU |
Nature of control | : |
|
Mrs Susan Mary Burrows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | Spring Farm, Brockweir, Chepstow, NP16 7NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Officers | Appoint person secretary company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.