UKBizDB.co.uk

BLUE MEADOW RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Blue Meadow Residents Association Limited. The company was founded 42 years ago and was given the registration number 01592377. The firm's registered office is in CHEADLE. You can find them at Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLUE MEADOW RESIDENTS ASSOCIATION LIMITED
Company Number:01592377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary12 September 2022Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director06 October 2011Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary30 September 2015Active
1 Park Road, Heaton Moor, Stockport, SK4 4PY

Secretary10 October 1998Active
Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Secretary23 May 2019Active
17 Moor Lodge, Stockport, SK4 4PD

Secretary-Active
4 Old Meadow Drive, Denton, Manchester, M34 3TF

Director14 January 2003Active
19 Moor Lodge, 49/53 Heaton Moor Road, Stockport, SK4 4PD

Director07 October 2003Active
Hamilton House, 30 King Street, Salford, M6 7GY

Director01 July 2015Active
9 Moor Lodge, 49/53 Heaton Moor Road, Stockport, SK4 4PD

Director10 October 1998Active
1 Park Road, Heaton Moor, Stockport, SK4 4PY

Director10 October 1998Active
8 Moor Lodge, Stockport, SK4 4PD

Director-Active
12 Moor Lodge, Heaton Moor Road, Stockport, SK4 4PD

Director10 October 1998Active
4 Moor Lodge, Stockport, SK4 4PD

Director-Active
5 Moor Lodge, Stockport, SK4 4PD

Director-Active

People with Significant Control

Mrs Maxine Elaine Appleby
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control
Mr John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Address:Hamilton House, Salford, M6 7GY
Nature of control:
  • Significant influence or control
Miss Angela Susan Adimora
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Hamilton House, Salford, M6 7GY
Nature of control:
  • Significant influence or control
Mr Ian Wesley Howarth
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Suite J The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Appoint person secretary company with name date.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Address

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

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.