UKBizDB.co.uk

BLUE BOAR COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Spring Farm, Brockweir, Chepstow, Gwent, NP16 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Farm, Great Witcombe, Gloucester, England, GL3 4TT

Secretary30 March 2023Active
Old Post Office House, Reading Road, Mattingley, Hook, England, RG27 8JU

Director14 October 2022Active
Upper Farm, Great Witcombe, Gloucester, England, GL3 4TT

Director14 October 2022Active
Spring Farm, Brockweir, Chepstow, Wales, NP16 7NU

Secretary16 March 2006Active
Spring Farm, Brockweir, Chepstow, Wales, NP16 7NU

Director16 March 2006Active
Spring Farm, Brockweir, Chepstow, Wales, NP16 7NU

Director16 March 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-03-30Officers

Appoint person secretary company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.