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..
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 | : |
|
Registered Address | : | Studio 1, 305a Goldhawk Road, London, W12 8EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 05 February 2016 | Active |
Knights Place Farm, Cobham, Rochester, England, ME2 3UB | Director | 05 February 2016 | Active |
Knights Place Farm, Cobham, Rochester, United Kingdom, ME2 3UB | Director | 15 February 2019 | Active |
26 London Road, Gillingham, United Kingdom, ME8 6YX | Director | 21 March 2014 | Active |
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 06 March 2015 | Active |
Wierton Place, Wierton Road, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JS | Director | 05 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.