UKBizDB.co.uk

BLUECOAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Bluecoat Management Company Limited. The company was founded 20 years ago and was given the registration number 04802674. The firm's registered office is in HORSHAM. You can find them at 25 Carfax, , Horsham, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLUECOAT MANAGEMENT COMPANY LIMITED
Company Number:04802674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Carfax, Horsham, West Sussex, United Kingdom, RH12 1EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24b, Carfax, Horsham, England, RH12 1EE

Corporate Secretary16 July 2017Active
25, Carfax, Horsham, United Kingdom, RH12 1EE

Director15 April 2014Active
25, Carfax, Horsham, United Kingdom, RH12 1EE

Director09 January 2014Active
25, Carfax, Horsham, United Kingdom, RH12 1EE

Director11 July 2023Active
25, Carfax, Horsham, United Kingdom, RH12 1EE

Director15 April 2014Active
The Moat Barn, Glasshouse Lane, Packwood, B94 6PU

Secretary06 September 2004Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary09 January 2014Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary18 June 2003Active
25, Carfax, Horsham, United Kingdom, RH12 1EE

Director01 June 2017Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director15 April 2014Active
Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU

Director01 August 2008Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director15 April 2014Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director15 April 2014Active
55 Colmore Row, Birmingham, West Midlands, B3 2AS

Director05 October 2011Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director15 April 2014Active
94, Bluecoat Pond, Christs Hospital, Horsham, England, RH13 0NW

Director15 November 2019Active
3 Magnus Drive, Hatch Warren, Basingstoke, RG22 4TX

Director18 June 2003Active
6 Ibworth Lane, Fleet, GU51 1AU

Director01 November 2005Active
25 Downside Road, Sutton, SM2 5HR

Director04 August 2009Active
25, Carfax, Horsham, United Kingdom, RH12 1EE

Director15 April 2014Active
13 Broomfield Road, Surbiton, KT5 9AZ

Director02 May 2006Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director15 April 2014Active
18 Northbourne Avenue, Bournemouth, BH10 6DG

Director30 June 2005Active

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
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Officers

Appoint corporate secretary company with name date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2017-01-07Officers

Termination secretary company with name termination date.

Download
2017-01-07Address

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

Download
2017-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.