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).
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 | : |
|
Registered Address | : | Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, Hampshire, SO50 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, SO50 6HT | Director | 01 September 2014 | Active |
The Lodge, Monument Road, St Peter Port, Guernsey, Channel Islands, GY1 1UN | Director | 01 May 2002 | Active |
Les Pageots, Brock Road, St Peter Port, GY1 1RT | Secretary | 29 May 1997 | Active |
Greengates House, Oxshott Road, Leatherhead, KT22 0EN | Secretary | 19 October 1992 | Active |
Les Menages, Rue Des Juliennes, St Peters, CHANNEL | Secretary | 19 February 1993 | Active |
Sunnyside Cottage, Basses Carpelles St Sampson, Guernsey, CHANNEL | Secretary | - | Active |
Les Reines, Rue Des Reines, St Peters, Channel Islands, GY7 9BG | Secretary | 01 November 2001 | Active |
Avalon, Les Osmonds, Saint Sampson, GY2 4GG | Secretary | 01 May 2002 | Active |
Les Pageots, Brock Road, St Peter Port, GY1 1RT | Director | 01 August 1997 | Active |
La Planche Les Rues, St Saviours, Guernsey, Channel Islands, | Director | - | Active |
2 The Old Bakery, Les Tracheries Road L'Islet, Guernsey, GY2 4SR | Director | 19 February 1993 | Active |
Brambridge Park Garden Centre, Kiln Lane Brambridge, Eastleigh, SO50 6HT | Director | 24 June 2013 | Active |
Les Queux, Ruette Des Effards, Castel, Guernsey, GY5 7DQ | Director | - | Active |
Les Menages, Rue Des Juliennes, St Peters, CHANNEL | Director | 19 February 1993 | Active |
Les Arches, Les Grands Loriers, Vale, CHANNEL | Director | - | Active |
Les Reines, Rue Des Reines, St Peters, Channel Islands, GY7 9BG | Director | 01 May 2002 | Active |
Lowani, Les Hautes Mielles, L'Ancresse, GY3 5BD | Director | 19 February 1993 | Active |
Carisbrook, 6 Fauville Drive St Sampsons, Guernsey, GY2 4GQ | Director | 26 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.