UKBizDB.co.uk

BLUSH MANAGEMENT LIMITED

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

This company is commonly known as Blush Management Limited. The company was founded 19 years ago and was given the registration number 05395352. The firm's registered office is in REDHILL. You can find them at 48 Nutfield Road, Merstham, Redhill, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUSH MANAGEMENT LIMITED
Company Number:05395352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:48 Nutfield Road, Merstham, Redhill, England, RH1 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Nutfield Road, Redhill, United Kingdom, RH1 3EP

Corporate Secretary18 April 2019Active
63, Nutfield Road, Redhill, United Kingdom, RH1 3ER

Director16 March 2005Active
119 Bingham Road, Croydon, CR0 7EN

Secretary11 April 2006Active
36 Waddington Way, Upper Norwood, London, SE19 3XJ

Secretary16 March 2005Active
146 Cheston Avenue, Shirley, Croydon, CR0 8DD

Secretary27 August 2007Active
48, Nutfield Road, Merstham, Redhill, England, RH1 3EP

Corporate Secretary02 May 2017Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary16 March 2005Active
Progress House, 404 Brighton Road, South Croydon, United Kingdom, CR2 6AN

Corporate Secretary01 March 2011Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director16 March 2005Active

People with Significant Control

Mr Jonathan Malcom Foreman
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:63, Nutfield Road, Redhill, United Kingdom, RH1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Foreman
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:63, Nutfield Road, Redhill, United Kingdom, RH1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Address

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

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change corporate secretary company with change date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2019-04-18Officers

Appoint corporate secretary company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.