UKBizDB.co.uk

BLUE VIEW MANAGEMENT LIMITED

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

This company is commonly known as Blue View Management Limited. The company was founded 16 years ago and was given the registration number 06364062. The firm's registered office is in SALCOMBE. You can find them at Brewery Quay, Island Street, Salcombe, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLUE VIEW MANAGEMENT LIMITED
Company Number:06364062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brewery Quay, Island Street, Salcombe, Devon, TQ8 8DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary09 August 2022Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director01 December 2008Active
31, Ollerbarrow Road, Hale, Altrincham, England, WA15 9PP

Director01 September 2018Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director01 November 2020Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director20 December 2017Active
Carpenters Cottage, South Pool, Kingsbridge, TQ7 2RW

Secretary05 September 2008Active
Brewery Quay, Island Street, Salcombe, United Kingdom, TQ8 8DP

Secretary01 August 2011Active
Unit 17 Creykes Court, 5 Craigie Drive, Plymouth, United Kingdom, PL1 3JB

Corporate Secretary27 August 2021Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary07 September 2007Active
84 Fisher House, Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary18 February 2021Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary18 February 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2007Active
71 Hillway, Highgate, London, N6 6AB

Director07 September 2007Active
44, Alvescot Road, Carterton, United Kingdom, OX18 3JJ

Director29 December 2008Active
74 Alleyn Park, West Dulwich, London, SE21 8SF

Director07 September 2007Active
5 Misbourne House, Amersham Road, Chalfont St. Giles, England, HP8 4RY

Director09 January 2015Active
Brewery Quay, Island Street, Salcombe, United Kingdom, TQ8 8DP

Director10 October 2009Active
14, Parkfield, Off Arden Drive Dorridge, Solihull, England, B93 8LL

Director10 September 2010Active
243, Chislehurst Road, Petts Wood, Orpington, Great Britain, BR6 1NS

Director16 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director07 September 2007Active

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
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint corporate secretary company with name date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-08-09Address

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

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Appoint corporate secretary company with name date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Address

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

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint corporate secretary company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.