BLIGHWOOD 57 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLIGHWOOD 57 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463796

Incorporation date

11/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 Brearley House, 278 Lymington Road, Christchurch, Dorset BH23 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon06/03/2026
Director's details changed for Wendy Day on 2026-03-06
dot icon03/03/2026
Director's details changed for Mr Andrew James Chapman on 2026-03-02
dot icon02/03/2026
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2026-03-02
dot icon02/03/2026
Appointment of Hpm South Ltd as a secretary on 2026-03-02
dot icon02/03/2026
Director's details changed for Miss Laura Murga Velazquez on 2026-03-02
dot icon02/03/2026
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to Suite 3 Brearley House 278 Lymington Road Christchurch Dorset BH23 5ET on 2026-03-02
dot icon02/03/2026
Director's details changed for Wendy Day on 2026-03-02
dot icon02/03/2026
Director's details changed for Mrs Elizabeth Stanmore on 2026-03-02
dot icon02/03/2026
Director's details changed for Mrs Akko Monk on 2026-03-02
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon22/08/2025
Micro company accounts made up to 2025-03-25
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon13/09/2024
Appointment of Miss Laura Murga Velazquez as a director on 2024-09-13
dot icon13/09/2024
Appointment of Mr Andrew James Chapman as a director on 2024-09-13
dot icon10/07/2024
Micro company accounts made up to 2024-03-25
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-25
dot icon12/10/2022
Termination of appointment of David Leslie Lange as a director on 2022-10-12
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Director's details changed for Wendy Day on 2022-10-10
dot icon11/10/2022
Director's details changed for David Leslie Lange on 2022-10-10
dot icon29/09/2022
Appointment of Mrs Elizabeth Stanmore as a director on 2022-09-29
dot icon09/06/2022
Micro company accounts made up to 2022-03-25
dot icon09/12/2021
Current accounting period extended from 2021-11-30 to 2022-03-25
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon21/07/2021
Micro company accounts made up to 2020-11-30
dot icon18/05/2021
Termination of appointment of Neil Lamond Smith as a director on 2021-05-14
dot icon03/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon14/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-07-01
dot icon14/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-07-01
dot icon22/05/2020
Termination of appointment of Elisabeth Louise Maria Stanmore as a director on 2020-05-22
dot icon02/04/2020
Secretary's details changed for Jwt (South) Limited on 2020-04-02
dot icon24/10/2019
Registered office address changed from Hamilton Townsend 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-10-24
dot icon24/10/2019
Appointment of Mrs Akko Monk as a director on 2019-10-24
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon27/09/2019
Termination of appointment of Richard Morgan Underhill as a director on 2019-09-27
dot icon14/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/11/2018
Termination of appointment of Maria Linda Gay Scruby as a director on 2018-11-12
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Appointment of Mr Richard Underhill as a director on 2017-07-26
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2014-11-30
dot icon30/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-11-30
dot icon07/12/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon20/08/2013
Appointment of Elisabeth Louise Maria Stanmore as a director
dot icon13/08/2013
Appointment of Maria Linda Gay Scruby as a director
dot icon28/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Andrew Chapman as a director
dot icon27/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon13/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon13/10/2011
Appointment of Jwt (South) Limited as a secretary
dot icon13/10/2011
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon05/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon28/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon28/10/2010
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon28/10/2010
Director's details changed for David Leslie Lange on 2010-10-11
dot icon28/10/2010
Termination of appointment of Timothy Townsend as a secretary
dot icon23/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon20/11/2009
Appointment of David Leslie Lange as a director
dot icon10/11/2009
Appointment of Neil Lamond Smith as a director
dot icon26/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon26/10/2009
Director's details changed for Wendy Day on 2009-10-11
dot icon26/10/2009
Director's details changed for Andrew James Chapman on 2009-10-11
dot icon25/02/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/11/2008
Return made up to 11/10/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 11/10/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon10/12/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/10/2006
Return made up to 11/10/06; full list of members
dot icon27/09/2006
Director resigned
dot icon18/10/2005
Return made up to 11/10/05; full list of members
dot icon14/10/2005
Registered office changed on 14/10/05 from: hamilton townsend 9 seamoor road bournemouth BH4 9AA
dot icon20/05/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon23/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/11/2003
Return made up to 23/10/03; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon13/11/2002
Return made up to 11/11/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/11/2001
Return made up to 11/11/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-11-30
dot icon20/11/2000
Return made up to 11/11/00; full list of members
dot icon16/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon24/05/2000
Full accounts made up to 1999-11-30
dot icon30/11/1999
Return made up to 11/11/99; full list of members
dot icon08/09/1999
Full accounts made up to 1998-11-30
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon01/12/1998
Return made up to 11/11/98; full list of members
dot icon06/11/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon15/07/1998
Ad 11/11/97--------- £ si 5@1=5 £ ic 2/7
dot icon14/11/1997
Secretary resigned
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
01/07/2020 - 02/03/2026
228
HPM SOUTH LIMITED
Corporate Secretary
02/03/2026 - Present
81
Chapman, Andrew James
Director
13/09/2024 - Present
2
Velazquez, Laura Murga
Director
13/09/2024 - Present
-
Monk, Akko
Director
24/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIGHWOOD 57 MANAGEMENT LIMITED

BLIGHWOOD 57 MANAGEMENT LIMITED is an(a) Active company incorporated on 11/11/1997 with the registered office located at Suite 3 Brearley House, 278 Lymington Road, Christchurch, Dorset BH23 5ET. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIGHWOOD 57 MANAGEMENT LIMITED?

toggle

BLIGHWOOD 57 MANAGEMENT LIMITED is currently Active. It was registered on 11/11/1997 .

Where is BLIGHWOOD 57 MANAGEMENT LIMITED located?

toggle

BLIGHWOOD 57 MANAGEMENT LIMITED is registered at Suite 3 Brearley House, 278 Lymington Road, Christchurch, Dorset BH23 5ET.

What does BLIGHWOOD 57 MANAGEMENT LIMITED do?

toggle

BLIGHWOOD 57 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLIGHWOOD 57 MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Wendy Day on 2026-03-06.