UKBizDB.co.uk

THE BLUES DEVELOPMENT FUND LIMITED

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

This company is commonly known as The Blues Development Fund Limited. The company was founded 36 years ago and was given the registration number 02139502. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Adams Park Hillbottom Road, Sands High Wycombe, Buckinghamshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BLUES DEVELOPMENT FUND LIMITED
Company Number:02139502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Adams Park Hillbottom Road, Sands High Wycombe, Buckinghamshire, HP12 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Meadows, Greenlands, Lacey Green, Princes Risborough, England, HP27 0QJ

Director07 September 2017Active
2 Combe Rise, Sands, High Wycombe, HP12 4JE

Secretary01 December 1991Active
93 Stanley Hill, Amersham, HP7 9HH

Secretary-Active
34, Cumbrian Way, High Wycombe, England, HP13 5RZ

Director09 April 2014Active
35 Crendon Street, High Wycombe, HP13 6LJ

Director-Active
35 West Drive, High Wycombe, HP13 6JT

Director30 September 2004Active
Adams Park, Hillbottom Road, Sands, High Wycombe, England, HP12 4HJ

Director23 January 2015Active
Barn Lodge Kingshill Road, Four Ashes, High Wycombe, HP15 6LH

Director-Active
13 Whitepit Lane, Flackwell Heath, High Wycombe, HP10 9HR

Director10 December 1992Active
2 Combe Rise, Sands, High Wycombe, HP12 4JE

Director01 December 1991Active
30 Cambridge Crescent, High Wycombe, HP13 7ND

Director20 November 2008Active
93 Stanley Hill, Amersham, HP7 9HH

Director-Active
6 Albion Cottages, Church Road, Cookham Dean, SL6 9PE

Director20 November 2008Active
86 Mead Way, High Wycombe, HP11 1RQ

Director10 December 1992Active

People with Significant Control

Wycombe Wanderers Fc Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adams Park, Hillbottom Road, High Wycombe, England, HP12 4HJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date no member list.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Officers

Termination secretary company with name termination date.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.