BLUEBELL GARDENS (MORLEY) MANAGEMENT COMPANY LIMITED

Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE, Essex, England
StatusACTIVE
Company No.10242826
Category
Incorporated21 Jun 2016
Age7 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

BLUEBELL GARDENS (MORLEY) MANAGEMENT COMPANY LIMITED is an active with number 10242826. It was incorporated 7 years, 11 months, 14 days ago, on 21 June 2016. The company address is Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-on-sea, SS2 5TE, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-07

Psc name: Persimmon Homes Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE

Old address: Persimmon House Fulford York YO19 4FE United Kingdom

Change date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel William Sowrey

Termination date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-25

Officer name: Christopher Hull

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Galloway

Termination date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Dean

Appointment date: 2021-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-19

Officer name: Mr Stuart Galloway

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Simon Jeremy Whalley

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel William Sowrey

Change date: 2020-06-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gateway Corporate Solutions Limited

Appointment date: 2020-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-15

Officer name: Deborah Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Follows

Termination date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr Christopher Hull

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel William Sowrey

Appointment date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: Wayne Gradwell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-13

Officer name: Deborah Booth

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Booth

Change date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-21

Psc name: Persimmon Homes Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Incorporation company

Date: 21 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUBLON LIMITED

39 ALMA ROAD,ST. ALBANS,AL1 3AT

Number:05959632
Status:ACTIVE
Category:Private Limited Company

ISABELLA M. DEAS LIMITED

52 HILL STREET,DUNDEE,DD5 4DE

Number:SC047142
Status:ACTIVE
Category:Private Limited Company

JGP MK LIMITED

THE OLD BAKERY HIGH STREET,MILTON KEYNES,MK17 0NA

Number:09691589
Status:ACTIVE
Category:Private Limited Company

NICCI MARZEC ASSOCIATES LTD

47 EDGEFIELD,SPALDING,PE12 6RQ

Number:08376847
Status:ACTIVE
Category:Private Limited Company

NO 10 HAIRDRESSERS LIMITED

10 ALBION PARADE, WALL HEATH SHOPPING CENTRE,KINGSWINFORD,DY6 0NP

Number:04985838
Status:ACTIVE
Category:Private Limited Company

RED HOUSE CAR SALES LTD

1 THE AVENUE,HODDESDON,EN11 8BA

Number:08988408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source