UKBizDB.co.uk

BLUE MANAGEMENT LIMITED

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

This company is commonly known as Blue Management Limited. The company was founded 22 years ago and was given the registration number 04391955. The firm's registered office is in BRIGHTON. You can find them at Montpelier House, 99 Montpelier Road, Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLUE MANAGEMENT LIMITED
Company Number:04391955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Montpelier House, 99 Montpelier Road, Brighton, England, BN1 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director31 August 2010Active
3rd Floor Montpelier House, 99 Montpelier Road, Brighton, BN1 3BE

Secretary11 October 2006Active
3, Bishops Close, Seaford, BN25 2NW

Secretary31 March 2009Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary11 March 2002Active
66 Greenways Crescent, Shoreham By Sea, BN43 6HS

Secretary11 March 2002Active
Seagull Cottage 25 Chichester Drive, Saltdean, Brighton, BN2 8LD

Director11 March 2002Active
Bubble Cottage, 22 Nevill Road, Rottingdean, Brighton, BN2 7HG

Director10 January 2006Active
Bubble Cottage, 22 Nevill Road, Rottingdean, United Kingdom, BN2 7HG

Director31 March 2009Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director11 March 2002Active

People with Significant Control

Lauren Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:1 Upper Stalls, Iford, Lewes, England, BN7 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Patrick Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-03-28Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.