BLUE MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

BLUE MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07408603

Incorporation date

15/10/2010

Size

Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2010)
dot icon12/02/2026
Satisfaction of charge 074086030004 in full
dot icon12/02/2026
Satisfaction of charge 074086030005 in full
dot icon12/02/2026
Satisfaction of charge 074086030006 in full
dot icon12/02/2026
Satisfaction of charge 074086030007 in full
dot icon11/02/2026
Appointment of Ms Erini Theophani Christodoulou as a director on 2026-02-01
dot icon04/02/2026
Registration of charge 074086030008, created on 2026-02-02
dot icon31/01/2026
Full accounts made up to 2025-04-30
dot icon10/12/2025
Termination of appointment of Lambros Hadjiioannou as a director on 2025-12-09
dot icon06/11/2025
Appointment of Ms Teresa Christine Brown as a director on 2025-10-30
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon06/08/2025
Registration of charge 074086030006, created on 2025-08-05
dot icon06/08/2025
Registration of charge 074086030007, created on 2025-08-05
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon20/12/2024
Registration of charge 074086030005, created on 2024-12-20
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon02/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon13/04/2023
Satisfaction of charge 074086030003 in full
dot icon26/01/2023
Full accounts made up to 2022-04-30
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/10/2021
Change of details for Bm Manchester 2 Limited as a person with significant control on 2021-08-17
dot icon19/08/2021
Director's details changed for Mr Christopher Christou on 2021-08-17
dot icon19/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-19
dot icon09/02/2021
Notification of Bm Manchester 2 Limited as a person with significant control on 2019-07-31
dot icon09/02/2021
Cessation of Bm Manchester Limited as a person with significant control on 2019-07-31
dot icon05/02/2021
Second filing of Confirmation Statement dated 2019-10-15
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon02/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon08/08/2019
Registration of charge 074086030004, created on 2019-07-31
dot icon12/07/2019
Statement of capital on 2019-07-12
dot icon10/06/2019
Statement by Directors
dot icon10/06/2019
Solvency Statement dated 15/05/19
dot icon10/06/2019
Resolutions
dot icon30/05/2019
Termination of appointment of Loucas Louca as a director on 2019-05-16
dot icon17/05/2019
Appointment of Mr Lambros Hadjiioannou as a director on 2019-05-16
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon06/06/2017
Director's details changed for Mr Loucas Louca on 2017-06-01
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon16/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon04/03/2016
Director's details changed for Mr Loucas Louca on 2016-03-01
dot icon19/01/2016
Full accounts made up to 2015-04-30
dot icon26/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Christopher Christou as a director on 2015-10-28
dot icon26/10/2015
Director's details changed for Mr Loucas Louca on 2015-10-26
dot icon26/10/2015
Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2015-10-26
dot icon17/01/2015
Full accounts made up to 2014-04-30
dot icon11/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon23/05/2014
Satisfaction of charge 1 in full
dot icon23/05/2014
Satisfaction of charge 2 in full
dot icon20/05/2014
Registration of charge 074086030003
dot icon24/01/2014
Full accounts made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon07/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon24/11/2011
Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2011-11-24
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon23/09/2011
Registered office address changed from 363 Goswell Road London EC1V 7JL on 2011-09-23
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Current accounting period shortened from 2011-10-31 to 2011-04-30
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon07/04/2011
Resolutions
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Appointment of Loucas Louca as a director
dot icon22/10/2010
Registered office address changed from 363 Goswell Road London London EC1V 7JL United Kingdom on 2010-10-22
dot icon22/10/2010
Termination of appointment of Graham Cowan as a director
dot icon15/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon138 *

* during past year

Number of employees

280
2023
change arrow icon+24.80 % *

* during past year

Cash in Bank

£6,742,860.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
231
41.87M
-
0.00
4.53M
-
2022
142
40.33M
-
13.12M
5.40M
-
2023
280
36.70M
-
17.75M
6.74M
-
2023
280
36.70M
-
17.75M
6.74M
-

Employees

2023

Employees

280 Ascended97 % *

Net Assets(GBP)

36.70M £Descended-9.00 % *

Total Assets(GBP)

-

Turnover(GBP)

17.75M £Ascended35.31 % *

Cash in Bank(GBP)

6.74M £Ascended24.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christou, Christopher
Director
28/10/2015 - Present
149
Cowan, Graham Michael
Director
15/10/2010 - 15/10/2010
7050
Brown, Teresa Christine
Director
30/10/2025 - Present
26
Hadjiioannou, Lambros
Director
16/05/2019 - 09/12/2025
145
Christodoulou, Erini Theophani
Director
01/02/2026 - Present
129

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About BLUE MANCHESTER LIMITED

BLUE MANCHESTER LIMITED is an(a) Active company incorporated on 15/10/2010 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 280 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MANCHESTER LIMITED?

toggle

BLUE MANCHESTER LIMITED is currently Active. It was registered on 15/10/2010 .

Where is BLUE MANCHESTER LIMITED located?

toggle

BLUE MANCHESTER LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does BLUE MANCHESTER LIMITED do?

toggle

BLUE MANCHESTER LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BLUE MANCHESTER LIMITED have?

toggle

BLUE MANCHESTER LIMITED had 280 employees in 2023.

What is the latest filing for BLUE MANCHESTER LIMITED?

toggle

The latest filing was on 12/02/2026: Satisfaction of charge 074086030004 in full.