UKBizDB.co.uk

BLUE WATERS MANAGEMENT LTD.

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

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.

Company Information

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:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Flat 5 Blue Waters, Devon Road, Salcombe, Devon, TQ8 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director07 November 2000Active
The Covers, The Common, Cranleigh, GU6 8SH

Director01 March 2008Active
6 Ox Lane,, 6 Ox Lane, Harpenden, England, AL5 4HB

Director29 November 2022Active
4 Blue Waters, Devon Road, Salcombe, England, TQ8 8HJ

Director24 April 2015Active
20, Sunningdale Road, Dinnington, Sheffield, England, S25 2TF

Director24 March 2016Active
Well Farm House, Parkhouse Trelleck, Monmouth, NP25 4QD

Secretary07 November 2000Active
7 Saffron Court, Saffron Park, Kingsbridge, TQ7 1RN

Secretary25 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 1998Active
5 Blue Waters, Devon Road, Salcombe, TQ8 8HJ

Director07 November 2000Active
5 Blue Waters, Devon Road, Salcombe, TQ8 8HJ

Director16 May 2003Active
Well Farm House, Parkhouse Trelleck, Monmouth, NP25 4QD

Director07 November 2000Active
4 Blue Waters, Devon Road, Salcombe, TQ8 8HJ

Director01 April 2009Active
Southlands Farm, Dunkeswell, Honiton, EX14 4SH

Director25 July 2001Active
7 Saffron Court, Saffron Park, Kingsbridge, TQ7 1RN

Director25 June 1998Active
7 Saffron Court, Saffron Park, Kingsbridge, TQ7 1RN

Director25 June 1998Active
Park Mount, 4 Park Avenue, Sheffield, S10 3EY

Director01 March 2008Active
60 The Ridgeway, Rothley, Leicester, LE7 7LE

Director07 November 2000Active

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
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.