UKBizDB.co.uk

BLUE SKY DEVELOPMENT AND REGENERATION

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

This company is commonly known as Blue Sky Development And Regeneration. The company was founded 18 years ago and was given the registration number 05639379. The firm's registered office is in LONDON. You can find them at Unit 106-107, Edinburgh House, 170 Kennington Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLUE SKY DEVELOPMENT AND REGENERATION
Company Number:05639379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Secretary01 July 2018Active
Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director30 October 2014Active
Hawnby House, Hawnby, York, England, YO62 5QS

Director30 October 2014Active
Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP

Director27 April 2011Active
Beech House, Petworth Road, Witley, Godalming, England, GU8 5LT

Director30 October 2014Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Secretary01 April 2011Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Secretary20 April 2009Active
51 Wentworth Crescent, Ash Vale, Aldershot, GU12 5LE

Secretary29 November 2005Active
SL7

Secretary22 May 2007Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Secretary18 February 2014Active
20 Chestnut Road, Kingston, KT2 5AP

Director26 June 2006Active
18 Lindon Close, Briggswath, Whitby, WO21 1TA

Director28 February 2008Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Director27 April 2011Active
25, Chestnut Road, Farnborough, England, GU14 8LD

Director05 December 2005Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Director14 September 2012Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Director30 October 2014Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Director10 February 2012Active
28, Northmoor Road, Oxford, England, OX2 6UR

Director29 November 2005Active
Beech House, 54 Church Road, Bagshot, England, GU19 5EQ

Director17 September 2014Active
Olympia House, River Road, Taplow, SL6 0BG

Director29 November 2005Active
16 Biggin Hill Close, Riverside Walk, Kingston Upon Thames, KT2 5GB

Director18 September 2007Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Director11 October 2011Active
29 Palace Gardens Terrace, London, W8 4SB

Director29 November 2005Active
Colne Valley Park Centre, Denham Court Drive, Denham Uxbridge, UB9 5PG

Director10 February 2012Active
Sheridan Wood Way, Farnborough Park, Orpington, BR6 8LS

Director20 April 2009Active
47 Cippenham Lane, Cippenham, Slough, SL1 5BZ

Director22 May 2007Active
Avenue Lodge, 51 Ham Common, Richmond, TW10 7JG

Director05 December 2005Active
Colne Valley Park Centre, Denham Court Drive, Denham, Uxbridge, UN9 5PG

Director11 October 2011Active

People with Significant Control

Mr Andrew Wylie
Notified on:01 October 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:2nd Floor, The Foundry, 17 Oval Way, London, England, SE11 5RR
Nature of control:
  • Significant influence or control as trust
Miss Merlin Gaston
Notified on:01 October 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Nature of control:
  • Significant influence or control as trust
Mr Ronald Frank Sheldon
Notified on:01 October 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:2nd Floor, The Foundry, 17 Oval Way, London, England, SE11 5RR
Nature of control:
  • Significant influence or control as trust
Mr David Ellison Riddle
Notified on:01 October 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Nature of control:
  • Significant influence or control as trust
Mr Michael Trace
Notified on:01 October 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Nature of control:
  • Significant influence or control as trust
Mr Paul Benjamin Houghton
Notified on:01 October 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Nature of control:
  • Significant influence or control as trust
Mr David Sidney Bernstein
Notified on:01 October 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 106-107, Edinburgh House, 170 Kennington Lane, London, England, SE11 5DP
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

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

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-07-03Address

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

Download
2018-07-03Officers

Appoint person secretary company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.