This company is commonly known as Blue Waters Management Ltd.. The company was founded 25 years ago and was given the registration number 03588580. The firm's registered office is in SALCOMBE. You can find them at Flat 5 Blue Waters, Devon Road, Salcombe, Devon. This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | BLUE WATERS MANAGEMENT LTD. |
---|---|---|
Company Number | : | 03588580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 5 Blue Waters, Devon Road, Salcombe, Devon, TQ8 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB | Director | 07 November 2000 | Active |
The Covers, The Common, Cranleigh, GU6 8SH | Director | 01 March 2008 | Active |
6 Ox Lane,, 6 Ox Lane, Harpenden, England, AL5 4HB | Director | 29 November 2022 | Active |
4 Blue Waters, Devon Road, Salcombe, England, TQ8 8HJ | Director | 24 April 2015 | Active |
20, Sunningdale Road, Dinnington, Sheffield, England, S25 2TF | Director | 24 March 2016 | Active |
Well Farm House, Parkhouse Trelleck, Monmouth, NP25 4QD | Secretary | 07 November 2000 | Active |
7 Saffron Court, Saffron Park, Kingsbridge, TQ7 1RN | Secretary | 25 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 1998 | Active |
5 Blue Waters, Devon Road, Salcombe, TQ8 8HJ | Director | 07 November 2000 | Active |
5 Blue Waters, Devon Road, Salcombe, TQ8 8HJ | Director | 16 May 2003 | Active |
Well Farm House, Parkhouse Trelleck, Monmouth, NP25 4QD | Director | 07 November 2000 | Active |
4 Blue Waters, Devon Road, Salcombe, TQ8 8HJ | Director | 01 April 2009 | Active |
Southlands Farm, Dunkeswell, Honiton, EX14 4SH | Director | 25 July 2001 | Active |
7 Saffron Court, Saffron Park, Kingsbridge, TQ7 1RN | Director | 25 June 1998 | Active |
7 Saffron Court, Saffron Park, Kingsbridge, TQ7 1RN | Director | 25 June 1998 | Active |
Park Mount, 4 Park Avenue, Sheffield, S10 3EY | Director | 01 March 2008 | Active |
60 The Ridgeway, Rothley, Leicester, LE7 7LE | Director | 07 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Officers | Termination secretary company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.