UKBizDB.co.uk

BLUESKY TRUSTEE COMPANY LTD

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

This company is commonly known as Bluesky Trustee Company Ltd. The company was founded 37 years ago and was given the registration number 02110109. The firm's registered office is in SWANLEY. You can find them at Unit 2, White Oak Square, London Road, Swanley, Kent. This company's SIC code is 65300 - Pension funding.

Company Information

Name:BLUESKY TRUSTEE COMPANY LTD
Company Number:02110109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1987
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Unit 2, White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Smart Building, 136 George Street, London, United Kingdom, W1H 5LD

Director11 July 2023Active
The Smart Building, 136 George Street, London, United Kingdom, W1H 5LD

Director11 July 2023Active
The Smart Building, 136 George Street, London, United Kingdom, W1H 5LD

Secretary17 December 2015Active
78 Hayes Hill, Hayes, Bromley, BR2 7HW

Secretary01 September 1998Active
48 Montbelle Road, London, SE9 3PB

Secretary-Active
17 Orchard Grove, Orpington, BR6 0RX

Secretary30 June 1997Active
19 Roe Cross Green, Mottram Via, Hyde, SK14 6LP

Director10 January 2009Active
The Hollies, 3 Norwood Park Grove Road, Ilkley, LS29 9SQ

Director07 May 1998Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director21 June 2018Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director05 July 2016Active
1 Harrowbond Road, Harlow, CM17 9LZ

Director28 November 2006Active
1a Hebron Close, Clydach, Swansea, SA6 5EG

Director-Active
41, Chester Road, Forest Gate, London, E7 8QT

Director27 May 2009Active
30 Braemar Gardens, West Wickham, BR4 0JN

Director13 March 1997Active
The Smart Building, 136 George Street, London, United Kingdom, W1H 5LD

Director24 March 2021Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director14 February 2012Active
30 Kingsdown Way Hayes, Bromley, BR2 7PT

Director16 July 2003Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director26 June 2015Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director07 June 2018Active
42 Park Lane, Sutton Bonington, Loughborough, LE12 5NH

Director23 May 1996Active
145 Bucklesham Road, Ipswich, IP3 8UB

Director-Active
12 Stoneycroft East, Killingworth Village, Newcastle Upon Tyne, NE12 0YU

Director-Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director12 December 2017Active
Kingswood House, 47-51 Sidcup Hill, Sidcup, DA14 6HP

Director23 May 2011Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director26 June 2015Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director29 May 2013Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director01 July 2014Active
11 Husseywell Crescent, Hayes, Bromley, BR2 7LN

Director-Active
17 Greenfarm Close, Orpington, BR6 6DJ

Director21 September 1995Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director07 June 2018Active
Unit 2, White Oak Square, London Road, Swanley, BR8 7AG

Director29 May 2013Active
Daisy Lea Barn, Daisy Lea Lane, Holmfirth, HD9 2TD

Director31 August 2005Active
Glendevon 11 Longlands Park, Ayr, KA7 4RJ

Director-Active
189 Bolton Road, Rochdale, OL11 3LR

Director-Active
Hayes Court, West Common Road, Bromley, BR2 7AU

Director14 December 1995Active

People with Significant Control

Smart Pension Limited
Notified on:11 July 2023
Status:Active
Country of residence:United Kingdom
Address:136, George Street, London, United Kingdom, W1H 5LD
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 (8 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
2024-01-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-08-16Accounts

Change account reference date company current shortened.

Download
2023-08-10Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination secretary company with name termination date.

Download
2023-07-27Address

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

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.