BLUE DAISY FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE DAISY FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02526187

Incorporation date

30/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 Beaulieu Court, Crombie Close, Waterlooville PO8 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1990)
dot icon18/04/2026
Appointment of Mr James Andrew Sutherland as a director on 2026-04-18
dot icon18/04/2026
Appointment of Mr Ian David Courtnell as a director on 2026-04-18
dot icon18/04/2026
Director's details changed for Miss Charlotte Jacqueline Ferguson on 2026-04-18
dot icon10/04/2026
Appointment of Mr Darren William Maynard Jacobs as a director on 2026-04-10
dot icon07/04/2026
Appointment of Miss Charlotte Jacqueline Ferguson as a director on 2026-04-07
dot icon01/04/2026
Appointment of Miss Debra Anne Nash as a director on 2026-04-01
dot icon24/03/2026
Registered office address changed from 7 Grassmere Way Waterlooville PO7 8RB England to Flat 1 Beaulieu Court Crombie Close Waterlooville PO8 8NH on 2026-03-24
dot icon24/03/2026
Appointment of Miss Maria Emily Savolainen as a director on 2026-03-24
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/02/2025
Appointment of Mrs Nicky Furmedge as a director on 2025-02-23
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon02/04/2024
Registered office address changed from 167 Portsmouth Road Horndean Waterlooville PO8 9LG England to 7 Grassmere Way Waterlooville PO7 8RB on 2024-04-02
dot icon01/04/2024
Termination of appointment of Nicky Furmedge as a secretary on 2024-04-01
dot icon01/04/2024
Appointment of Mr Stephen Robert Dunford as a director on 2024-04-01
dot icon01/04/2024
Termination of appointment of Steven Furmedge as a director on 2024-04-01
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Secretary's details changed for Mrs Nicky Furmedge on 2023-08-25
dot icon05/09/2023
Director's details changed for Mr Steven Furmedge on 2023-08-25
dot icon04/09/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon10/07/2023
Registered office address changed from 33 Wilton Drive Waterlooville PO8 9QY England to 167 Portsmouth Road Horndean Waterlooville PO8 9LG on 2023-07-10
dot icon06/01/2023
Termination of appointment of David Thomas Berry as a director on 2023-01-06
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon10/08/2021
Registered office address changed from Halland Cottage Hayes Lane Slinfold Horsham RH13 0SQ England to 33 Wilton Drive Waterlooville PO8 9QY on 2021-08-10
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon27/07/2020
Appointment of Mr David Thomas Berry as a director on 2020-06-30
dot icon27/07/2020
Appointment of Mr Steven Furmedge as a director on 2020-06-30
dot icon27/07/2020
Termination of appointment of Simon David Heath as a director on 2020-06-30
dot icon27/07/2020
Appointment of Mrs Nicky Furmedge as a secretary on 2020-06-30
dot icon27/07/2020
Termination of appointment of Juliette Lucke as a secretary on 2020-06-30
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Darren Jacobs as a director on 2018-08-31
dot icon12/09/2018
Appointment of Mr Simon David Heath as a director on 2018-08-30
dot icon29/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon29/07/2018
Appointment of Mr Darren Jacobs as a director on 2017-07-01
dot icon28/07/2018
Termination of appointment of Mark Ashley Beech as a director on 2018-07-01
dot icon01/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Registered office address changed from 6 Beaulieu Court Crombie Close Waterlooville Hampshire PO8 8NH to Halland Cottage Hayes Lane Slinfold Horsham RH13 0SQ on 2017-03-06
dot icon06/03/2017
Appointment of Mrs Juliette Lucke as a secretary on 2017-03-06
dot icon06/03/2017
Termination of appointment of Ian Weston as a secretary on 2017-03-06
dot icon29/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Registered office address changed from 8 Novello Gardens Waterlooville Hampshire PO7 7PT United Kingdom on 2014-04-17
dot icon21/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon21/08/2013
Appointment of Mr Ian Weston as a secretary on 2013-05-11
dot icon21/08/2013
Termination of appointment of Aimee Mckay as a secretary on 2013-05-10
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mark Ashley Beech on 2011-07-16
dot icon26/09/2011
Registered office address changed from 8 Novello Gardens Waterlooville Hampshire PO8 8XB on 2011-09-26
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2010
Annual return made up to 2010-07-20
dot icon23/09/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2010
Registered office address changed from 7 Beaulieu Court Crombie Close Loveden Hampshire PO8 8NH on 2010-09-23
dot icon23/09/2010
Annual return made up to 2009-07-20 with full list of shareholders
dot icon23/09/2010
Annual return made up to 2008-07-20 with full list of shareholders
dot icon23/09/2010
Annual return made up to 2006-07-20 with full list of shareholders
dot icon20/09/2010
Restoration by order of the court
dot icon28/07/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 20/07/07; no change of members
dot icon01/10/2007
New secretary appointed
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 20/07/05; full list of members
dot icon01/08/2005
New secretary appointed
dot icon28/07/2005
Registered office changed on 28/07/05 from: countrywide property management, 5 sovereign gate, 308-314 commercial road, portsmouth hampshire PO1 4BL
dot icon15/07/2005
Secretary resigned
dot icon12/11/2004
New secretary appointed
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/10/2004
Secretary resigned
dot icon12/08/2004
Return made up to 30/07/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 30/07/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 30/07/02; full list of members
dot icon03/12/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 30/07/01; full list of members
dot icon10/08/2001
Director resigned
dot icon18/12/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
Auditor's resignation
dot icon04/09/2000
Return made up to 30/07/00; full list of members
dot icon04/09/2000
Return made up to 30/07/99; full list of members
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
New secretary appointed
dot icon06/06/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
New director appointed
dot icon09/09/1998
Registered office changed on 09/09/98 from: waltree court, st peters road, petersfield, hampshire GU32 3HY
dot icon21/08/1998
Return made up to 30/07/98; full list of members
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director's particulars changed
dot icon09/04/1998
Secretary resigned
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New secretary appointed
dot icon27/08/1997
Return made up to 30/07/97; full list of members
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Return made up to 30/07/96; change of members
dot icon25/08/1995
Return made up to 30/07/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon31/08/1994
Return made up to 30/07/94; full list of members
dot icon29/04/1994
Full accounts made up to 1993-12-31
dot icon05/09/1993
Return made up to 30/07/93; no change of members
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Return made up to 30/07/92; no change of members
dot icon16/09/1992
Registered office changed on 16/09/92
dot icon03/01/1992
Director resigned;new director appointed
dot icon03/01/1992
Secretary resigned;new director appointed
dot icon03/01/1992
New director appointed
dot icon30/09/1991
Return made up to 30/07/91; full list of members
dot icon02/06/1991
Ad 17/05/91--------- £ si 8@1=8 £ ic 2/10
dot icon09/05/1991
Accounting reference date notified as 31/12
dot icon02/10/1990
Registered office changed on 02/10/90 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon02/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Recon 07/08/90
dot icon30/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-18.69 % *

* during past year

Cash in Bank

£10,418.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.57K
-
0.00
12.81K
-
2022
0
9.82K
-
0.00
10.42K
-
2022
0
9.82K
-
0.00
10.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.82K £Descended-7.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.42K £Descended-18.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, David Thomas
Director
30/06/2020 - 06/01/2023
6
Dunford, Stephen Robert
Director
01/04/2024 - Present
3
Furmedge, Nicky
Secretary
30/06/2020 - 01/04/2024
-
Furmedge, Steven
Director
30/06/2020 - 01/04/2024
-
Furmedge, Nicky
Director
23/02/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE DAISY FLAT MANAGEMENT LIMITED

BLUE DAISY FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/07/1990 with the registered office located at Flat 1 Beaulieu Court, Crombie Close, Waterlooville PO8 8NH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DAISY FLAT MANAGEMENT LIMITED?

toggle

BLUE DAISY FLAT MANAGEMENT LIMITED is currently Active. It was registered on 30/07/1990 .

Where is BLUE DAISY FLAT MANAGEMENT LIMITED located?

toggle

BLUE DAISY FLAT MANAGEMENT LIMITED is registered at Flat 1 Beaulieu Court, Crombie Close, Waterlooville PO8 8NH.

What does BLUE DAISY FLAT MANAGEMENT LIMITED do?

toggle

BLUE DAISY FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLUE DAISY FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Appointment of Mr James Andrew Sutherland as a director on 2026-04-18.