This company is commonly known as Bluecorner Limited. The company was founded 37 years ago and was given the registration number 02055926. The firm's registered office is in BOURNEMOUTH. You can find them at Owens & Porter, 328a Wimborne Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BLUECORNER LIMITED |
---|---|---|
Company Number | : | 02055926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1986 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Owens & Porter, 328a Wimborne Road, Bournemouth, Dorset, United Kingdom, BH9 2HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Owens & Porter, 328a Wimborne Road, Bournemouth, United Kingdom, BH9 2HH | Secretary | 16 December 2016 | Active |
Owens & Porter, 328a Wimborne Road, Bournemouth, United Kingdom, BH9 2HH | Director | 26 July 2023 | Active |
Owens & Porter, 328a Wimborne Road, Bournemouth, United Kingdom, BH9 2HH | Director | 26 July 2023 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 22 July 1998 | Active |
Flat 19 Lingfield Grange, Poole, BH13 6AB | Secretary | - | Active |
Rebbeck Brothers, The Square, Bournemouth, BH2 5AN | Secretary | 19 April 1994 | Active |
Cranborne Chambers The Square, Bournemouth, BH2 5AN | Secretary | 09 December 1996 | Active |
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 04 February 2014 | Active |
Flat 13 Lingfield Grange, 9 The Avenue Branksome, Poole, BH13 6AA | Director | 21 May 2002 | Active |
Flat 13 Lingfield Grange, 9 The Avenue Branksome, Poole, BH13 6AA | Director | 19 April 1994 | Active |
15 Lingfield Grange, 9 The Avenue, Poole, BH13 6AB | Director | 07 March 2000 | Active |
Flat 21 Lingfield Grange, Poole, BH13 6AB | Director | - | Active |
Flat 18 Lingfield Grange, The Avenue, Poole, BH13 6AB | Director | 30 April 2009 | Active |
Flat 18 Lingfield Grange, The Avenue, Poole, BH13 6AB | Director | 07 March 2000 | Active |
Flat 17 Lingfield Grange, 9 The Avenue, Poole, BH13 6AB | Director | 23 April 1996 | Active |
Flat 17 Lingfield Grange, 9 The Avenue, Poole, BH13 6AB | Director | 30 April 1989 | Active |
19 Lingfield Grange, 9 The Avenue Branksome Park, Poole, BH13 6AB | Director | 21 May 1997 | Active |
Flat 19 Lingfield Grange 9, The Avenue, Poole, BH13 6AB | Director | 18 May 2009 | Active |
Flat 20 Lingfield Grange, Poole, BH13 6AB | Director | - | Active |
20 Lingfield Grange, 9 The Avenue Branksome Park, Poole, BH13 6AB | Director | 21 May 1997 | Active |
68 Rempstone Road, Wimborne, United Kingdom, BH21 1RP | Director | 13 June 2014 | Active |
21 Lingfield Grange, 9 The Avenue, Poole, BH13 6AB | Director | 21 May 1997 | Active |
Flat 16 Lingfield Grange, Poole, BH13 6AB | Director | - | Active |
Flat 23 Lingfield Grange, 9 The Avenue, Branksome Park, Poole, United Kingdom, BH13 6AB | Director | 09 September 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Officers | Appoint person secretary company with name date. | Download |
2016-12-15 | Officers | Termination secretary company with name termination date. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.