Warning: file_put_contents(c/b8c5d0b3d736c9c13d8684a2ef61affa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bluebrook Limited, ME1 1LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUEBROOK LIMITED

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

This company is commonly known as Bluebrook Limited. The company was founded 8 years ago and was given the registration number 10042684. The firm's registered office is in ROCHESTER. You can find them at Kings Head Hotel, High Street, Rochester, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLUEBROOK LIMITED
Company Number:10042684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 March 2016
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kings Head Hotel, High Street, Rochester, Kent, United Kingdom, ME1 1LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 The Rise, Ashford, United Kingdom, TN23 5DS

Director19 June 2018Active
26 London Road, Gillingham, United Kingdom, ME8 6YX

Director04 March 2016Active
Studio 1 305a Goldhawk Road, London, United Kingdom, W12 8EU

Director21 March 2016Active

People with Significant Control

Mr Christopher Intrieri
Notified on:19 June 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:44 The Rise, Ashford, United Kingdom, TN23 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Maria Perry
Notified on:01 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-12-24Gazette

Gazette notice voluntary.

Download
2019-12-19Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-13Dissolution

Dissolution application strike off company.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-12-30Accounts

Change account reference date company previous extended.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Address

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

Download
2016-03-22Officers

Termination director company with name termination date.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.