UKBizDB.co.uk

BLUE PLATEAU LIMITED

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

This company is commonly known as Blue Plateau Limited. The company was founded 20 years ago and was given the registration number 04867394. The firm's registered office is in LEWES. You can find them at One, Bell Lane, Lewes, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUE PLATEAU LIMITED
Company Number:04867394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:One, Bell Lane, Lewes, East Sussex, BN7 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bell Lane, Lewes, BN7 1JU

Secretary05 April 2008Active
One, Bell Lane, Lewes, BN7 1JU

Director27 February 2004Active
One, Bell Lane, Lewes, BN7 1JU

Director27 February 2004Active
One, Bell Lane, Lewes, BN7 1JU

Director27 February 2004Active
One, Bell Lane, Lewes, BN7 1JU

Director27 February 2004Active
Hillingdon, Maudlin Lane Bramber, Steyning, BN44 3PR

Secretary12 March 2004Active
Island Cottage, Mill Lane, Chichester, PO20 7LU

Secretary27 August 2003Active
Tompsetts Charity, Cinderhill, Chailey, BN8 4HP

Secretary14 August 2003Active
11, Pentney Road, London, SW12 0NZ

Secretary05 April 2008Active
One, Bell Lane, Lewes, BN7 1JU

Director01 April 2007Active
Island Cottage, Mill Lane, Sidlesham, PO20 7LU

Director27 August 2003Active
The Red House, Rushlake Green, Heathfield, TN21 9QE

Director14 August 2003Active

People with Significant Control

Ms Alice Maria Albrecht
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:One, Bell Lane, Lewes, BN7 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Lavinia Albrecht
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:One, Bell Lane, Lewes, BN7 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Adam Albrecht
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:One, Bell Lane, Lewes, BN7 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rebecca Mary Albrecht
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:One, Bell Lane, Lewes, BN7 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.