UKBizDB.co.uk

BLUE DEVELOPMENTS (SUSSEX) LTD

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

This company is commonly known as Blue Developments (sussex) Ltd. The company was founded 5 years ago and was given the registration number 11868295. The firm's registered office is in UCKFIELD. You can find them at Colemead Perrymans Hill, Furners Green, Uckfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLUE DEVELOPMENTS (SUSSEX) LTD
Company Number:11868295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Colemead Perrymans Hill, Furners Green, Uckfield, United Kingdom, TN22 3RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colemead, Perrymans Hill, Furners Green, Uckfield, United Kingdom, TN22 3RS

Director10 April 2019Active
Colemead, Perrymans Hill, Furners Green, Uckfield, United Kingdom, TN22 3RS

Director10 April 2019Active
Colemead, Perrymans Hill, Furners Green, Uckfield, United Kingdom, TN22 3RS

Director08 March 2019Active

People with Significant Control

Mr Robert Kelly Adams
Notified on:10 April 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Peters Brae, Church Lane, Haywards Heath, England, RH17 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Alistair Philpots
Notified on:10 April 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Mattys, Sliders Lane, Uckfield, England, TN22 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Alexander Skinner
Notified on:08 March 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Colemead, Perrymans Hill, Uckfield, United Kingdom, TN22 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-19Accounts

Change account reference date company previous extended.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.