UKBizDB.co.uk

BLUEBROOK MANAGEMENT LIMITED

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

This company is commonly known as Bluebrook Management Limited. The company was founded 10 years ago and was given the registration number 08952950. The firm's registered office is in LONDON. You can find them at Studio 1, 305a Goldhawk Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLUEBROOK MANAGEMENT LIMITED
Company Number:08952950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Studio 1, 305a Goldhawk Road, London, W12 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director05 February 2016Active
Knights Place Farm, Cobham, Rochester, England, ME2 3UB

Director05 February 2016Active
Knights Place Farm, Cobham, Rochester, United Kingdom, ME2 3UB

Director15 February 2019Active
26 London Road, Gillingham, United Kingdom, ME8 6YX

Director21 March 2014Active
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Director06 March 2015Active
Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JS

Director05 February 2016Active

People with Significant Control

Aps C/T Properties Limited
Notified on:05 February 2018
Status:Active
Country of residence:United Kingdom
Address:Studio 1, 305a Goldhawk Road, London, United Kingdom, W12 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Adam Lightowler & Sons Limited
Notified on:05 February 2018
Status:Active
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Lucas Property & Developments Limited
Notified on:05 February 2018
Status:Active
Country of residence:United Kingdom
Address:Knights Place Farm, Rochester, United Kingdom, ME2 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Aaron Paul Stone
Notified on:01 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Knights Place Farm, Cobham, Rochester, England, ME2 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Keith Lightowler
Notified on:01 June 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:490b City Way, Rochester, United Kingdom, ME1 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Address

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

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.