BLUE CHALET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE CHALET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01856478

Incorporation date

17/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 399-401 Strand, London WC2R 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1984)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Termination of appointment of Paul Raymond Quinn as a director on 2022-10-04
dot icon18/07/2022
Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 2022-07-18
dot icon08/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon13/04/2022
Appointment of Mr Paul Raymond Quinn as a director on 2022-04-02
dot icon13/04/2022
Termination of appointment of Joseph Albert Flay as a director on 2022-01-02
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon12/03/2018
Termination of appointment of Leslie Richard Homewood as a director on 2018-03-12
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon10/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/04/2011
Termination of appointment of Jennifer Batchelor as a secretary
dot icon24/03/2011
Termination of appointment of Robin Myddelton as a director
dot icon22/03/2011
Appointment of Joseph Albert Flay as a director
dot icon09/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon23/10/2010
Compulsory strike-off action has been discontinued
dot icon22/10/2010
Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2010-10-22
dot icon22/10/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Neil Charles Turner on 2010-04-27
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 27/04/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon12/05/2008
Return made up to 27/04/08; no change of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon04/06/2007
Return made up to 27/04/07; no change of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 27/04/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 27/04/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 27/04/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 27/04/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 27/04/02; change of members
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 27/04/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 27/04/00; no change of members
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
Return made up to 27/04/99; full list of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
Return made up to 27/04/98; no change of members
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
Secretary resigned
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN
dot icon07/05/1997
Return made up to 27/04/97; change of members
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Return made up to 27/04/96; full list of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon03/05/1995
Return made up to 27/04/95; change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon16/11/1994
Registered office changed on 16/11/94 from: 1 the chase john tate road hertford hertfordshire SG13 7NN
dot icon18/05/1994
Return made up to 27/04/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon07/05/1993
Return made up to 27/04/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon08/07/1992
Return made up to 27/04/92; no change of members
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon17/05/1991
Return made up to 27/04/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon04/05/1990
Return made up to 27/04/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon16/03/1990
Registered office changed on 16/03/90 from: corner house 6/8 the wash hertford SG14 1PX
dot icon15/01/1990
Return made up to 27/04/89; full list of members
dot icon23/03/1989
Full accounts made up to 1988-03-31
dot icon23/03/1989
Return made up to 31/12/88; full list of members
dot icon20/07/1988
Full accounts made up to 1987-03-31
dot icon01/07/1988
Wd 23/05/88 ad 10/03/88--------- £ si 22@1=22 £ ic 24/46
dot icon08/06/1988
Return made up to 28/10/87; full list of members
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Return made up to 14/04/86; full list of members
dot icon02/11/1984
Certificate of change of name
dot icon30/10/1984
Resolutions
dot icon17/10/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.09K
-
0.00
16.70K
-
2022
2
8.10K
-
0.00
21.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Neil Charles
Director
22/06/2006 - Present
5
Quinn, Paul Raymond
Director
02/04/2022 - 04/10/2022
2

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 BLUE CHALET MANAGEMENT LIMITED

BLUE CHALET MANAGEMENT LIMITED is an(a) Active company incorporated on 17/10/1984 with the registered office located at 4th Floor 399-401 Strand, London WC2R 0LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHALET MANAGEMENT LIMITED?

toggle

BLUE CHALET MANAGEMENT LIMITED is currently Active. It was registered on 17/10/1984 .

Where is BLUE CHALET MANAGEMENT LIMITED located?

toggle

BLUE CHALET MANAGEMENT LIMITED is registered at 4th Floor 399-401 Strand, London WC2R 0LT.

What does BLUE CHALET MANAGEMENT LIMITED do?

toggle

BLUE CHALET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLUE CHALET MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.