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.
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 | : |
|
Registered Address | : | 12 Queen Street, Deal, Kent, CT14 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Queen Street, Deal, Kent, CT14 6EU | Secretary | 20 November 2007 | Active |
Flat 3, Blue Haze 18 Marine Road, Walmer, Deal, United Kingdom, CT14 7DN | Director | 25 June 2006 | Active |
12 Queen Street, Deal, Kent, CT14 6EU | Director | 17 November 2007 | Active |
Flat 5 Blue Haze, 18 Marine Road, Walmer Deal, CT14 7DN | Director | 17 November 2007 | Active |
12-14 Queen Street, Deal, CT14 6EU | Secretary | 02 March 1998 | Active |
225c Jolly Harbour Villas, Jolly Harbour, St Marys, Antigua, | Secretary | 09 July 2007 | Active |
97 Church Street, Walmer, Deal, CT14 7RP | Secretary | 14 September 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 02 March 1998 | Active |
52 York Mansions, Prince Of Wales Drive, London, SW11 4BP | Director | 25 June 2006 | Active |
Flat 4 Blue Haze, 18 Marine Road Walmer, Deal, | Director | 02 March 1998 | Active |
Moselstrasse 12, 61273 Wehrheim, Germany, | Director | 02 March 1998 | Active |
10 Lambs Row, Boston, PE21 9JX | Director | 12 September 2004 | Active |
Urbanizacion Mas Nou, Parcela 414, Platja D'Aro, Spain, | Director | 17 November 2000 | Active |
Urbanizacion Mas Nou, Parcela 414, Platja D'Aro, Spain, | Director | 15 July 2000 | Active |
Flat 2 Blue Haze, 18 Marine Road Walmer, Deal, | Director | 02 March 1998 | Active |
Flat 4 Blue Haze 18 Marine Road, Walmer, Deal, CT14 7DN | Director | 02 October 2001 | Active |
Flat 1 Blue Haze, 18 Marine Road Walmer, Deal, | Director | 02 March 1998 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 02 March 1998 | Active |
Flat 4 Blue Haze, 18 Marine Road Walmer, Deal, CT14 7DU | Director | 12 September 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-21 | Officers | Change person secretary company with change date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Change person secretary company with change date. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.