This company is commonly known as Bluebell Management (aldershot) Limited. The company was founded 25 years ago and was given the registration number 03590852. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED |
---|---|---|
Company Number | : | 03590852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 22 November 2007 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 04 September 2017 | Active |
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN | Secretary | 07 January 2000 | Active |
2 Grosvenor Road, Aldershot, GU11 1DP | Secretary | 01 July 1998 | Active |
33 George Street, Wakefield, WF1 1LX | Corporate Secretary | 01 March 2005 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Corporate Secretary | 01 July 1998 | Active |
Flat 11 Windmill Court, 264a High Street, Aldershot, GU12 4ND | Director | 28 May 2002 | Active |
Flat 3 Windmill Court, 264a High Street, Aldershot, GU12 4ND | Director | 07 January 2000 | Active |
Flat 6 Windmill Court, 264a High Street, Aldershot, GU12 4ND | Director | 07 January 2000 | Active |
2 Windmill Court, 264a High Street, Aldershot, GU12 4ND | Director | 17 May 2001 | Active |
Imperial House 2 Grosvenor Road, Aldershot, GU11 1DP | Director | 01 July 1998 | Active |
Flat 5 Windmill Court, 264a High Street, Aldershot, GU12 4ND | Director | 07 January 2000 | Active |
Hawley Vicarage Fernhill Road, Blackwater, Camberley, GU17 9BN | Director | 22 June 2006 | Active |
55 The Moor, Carlton, MK43 7JS | Director | 01 June 2005 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 01 July 1998 | Active |
62 Broomleaf Road, Farnham, GU9 8DH | Director | 28 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Change corporate secretary company with change date. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.