UKBizDB.co.uk

BLUE HAZE MANAGEMENT CO. LIMITED

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

This company is commonly known as Blue Haze Management Co. Limited. The company was founded 26 years ago and was given the registration number 03520165. The firm's registered office is in KENT. You can find them at 12 Queen Street, Deal, Kent, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLUE HAZE MANAGEMENT CO. LIMITED
Company Number:03520165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12 Queen Street, Deal, Kent, CT14 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Queen Street, Deal, Kent, CT14 6EU

Secretary20 November 2007Active
Flat 3, Blue Haze 18 Marine Road, Walmer, Deal, United Kingdom, CT14 7DN

Director25 June 2006Active
12 Queen Street, Deal, Kent, CT14 6EU

Director17 November 2007Active
Flat 5 Blue Haze, 18 Marine Road, Walmer Deal, CT14 7DN

Director17 November 2007Active
12-14 Queen Street, Deal, CT14 6EU

Secretary02 March 1998Active
225c Jolly Harbour Villas, Jolly Harbour, St Marys, Antigua,

Secretary09 July 2007Active
97 Church Street, Walmer, Deal, CT14 7RP

Secretary14 September 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 March 1998Active
52 York Mansions, Prince Of Wales Drive, London, SW11 4BP

Director25 June 2006Active
Flat 4 Blue Haze, 18 Marine Road Walmer, Deal,

Director02 March 1998Active
Moselstrasse 12, 61273 Wehrheim, Germany,

Director02 March 1998Active
10 Lambs Row, Boston, PE21 9JX

Director12 September 2004Active
Urbanizacion Mas Nou, Parcela 414, Platja D'Aro, Spain,

Director17 November 2000Active
Urbanizacion Mas Nou, Parcela 414, Platja D'Aro, Spain,

Director15 July 2000Active
Flat 2 Blue Haze, 18 Marine Road Walmer, Deal,

Director02 March 1998Active
Flat 4 Blue Haze 18 Marine Road, Walmer, Deal, CT14 7DN

Director02 October 2001Active
Flat 1 Blue Haze, 18 Marine Road Walmer, Deal,

Director02 March 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 March 1998Active
Flat 4 Blue Haze, 18 Marine Road Walmer, Deal, CT14 7DU

Director12 September 2004Active

People with Significant Control

Mr Nigel Trevor Eaton
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:12 Queen Street, Kent, CT14 6EU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-02-21Officers

Change person secretary company with change date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person secretary company with change date.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Officers

Change person director company with change date.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.