UKBizDB.co.uk

BLUE DIAMOND UK LIMITED

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

This company is commonly known as Blue Diamond Uk Limited. The company was founded 34 years ago and was given the registration number 02421720. The firm's registered office is in EASTLEIGH. You can find them at Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BLUE DIAMOND UK LIMITED
Company Number:02421720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, Hampshire, SO50 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, SO50 6HT

Director01 September 2014Active
The Lodge, Monument Road, St Peter Port, Guernsey, Channel Islands, GY1 1UN

Director01 May 2002Active
Les Pageots, Brock Road, St Peter Port, GY1 1RT

Secretary29 May 1997Active
Greengates House, Oxshott Road, Leatherhead, KT22 0EN

Secretary19 October 1992Active
Les Menages, Rue Des Juliennes, St Peters, CHANNEL

Secretary19 February 1993Active
Sunnyside Cottage, Basses Carpelles St Sampson, Guernsey, CHANNEL

Secretary-Active
Les Reines, Rue Des Reines, St Peters, Channel Islands, GY7 9BG

Secretary01 November 2001Active
Avalon, Les Osmonds, Saint Sampson, GY2 4GG

Secretary01 May 2002Active
Les Pageots, Brock Road, St Peter Port, GY1 1RT

Director01 August 1997Active
La Planche Les Rues, St Saviours, Guernsey, Channel Islands,

Director-Active
2 The Old Bakery, Les Tracheries Road L'Islet, Guernsey, GY2 4SR

Director19 February 1993Active
Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, SO50 6HT

Director24 June 2013Active
Les Queux, Ruette Des Effards, Castel, Guernsey, GY5 7DQ

Director-Active
Les Menages, Rue Des Juliennes, St Peters, CHANNEL

Director19 February 1993Active
Les Arches, Les Grands Loriers, Vale, CHANNEL

Director-Active
Les Reines, Rue Des Reines, St Peters, Channel Islands, GY7 9BG

Director01 May 2002Active
Lowani, Les Hautes Mielles, L'Ancresse, GY3 5BD

Director19 February 1993Active
Carisbrook, 6 Fauville Drive St Sampsons, Guernsey, GY2 4GQ

Director26 July 2004Active

People with Significant Control

Mr Alan Roper
Notified on:08 March 2018
Status:Active
Date of birth:September 1961
Nationality:British
Address:Brambridge Park Garden Centre, Eastleigh, SO50 6HT
Nature of control:
  • Significant influence or control
Mr Richard James Hemans
Notified on:08 March 2018
Status:Active
Date of birth:August 1973
Nationality:British
Address:Brambridge Park Garden Centre, Eastleigh, SO50 6HT
Nature of control:
  • Significant influence or control
Blue Diamond Trading Ltd
Notified on:02 September 2016
Status:Active
Country of residence:Guernsey
Address:Le Friquet Garden Centre, Rue Du Friquet, Guernsey, Guernsey, GY1 3XA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.