BLUE PANTHER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE PANTHER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465979

Incorporation date

20/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southmoor Lane Workspace, Southmoor Lane, Havant PO9 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon20/02/2026
Registered office address changed from Trafalgar House Southampton Road Portsmouth PO6 4PY England to Southmoor Lane Workspace Southmoor Lane Havant PO9 1JW on 2026-02-20
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/07/2024
Termination of appointment of Cope Frank James Hodell as a secretary on 2024-07-11
dot icon26/07/2024
Termination of appointment of Cope Frank James Hodell as a director on 2024-07-11
dot icon26/07/2024
Cessation of Cope Frank James Hodell as a person with significant control on 2024-07-11
dot icon16/05/2024
Registered office address changed from 61 High Street Fareham PO16 7BG United Kingdom to Trafalgar House Southampton Road Portsmouth PO6 4PY on 2024-05-16
dot icon15/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon30/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/09/2020
Amended total exemption full accounts made up to 2018-10-31
dot icon29/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon22/10/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon22/10/2018
Amended total exemption small company accounts made up to 2016-04-30
dot icon22/10/2018
Amended total exemption small company accounts made up to 2015-04-30
dot icon22/10/2018
Amended total exemption small company accounts made up to 2014-04-30
dot icon22/10/2018
Amended total exemption small company accounts made up to 2013-04-30
dot icon22/10/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon22/10/2018
Amended total exemption small company accounts made up to 2012-04-30
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon14/06/2018
Notification of Clifford Owen Cunningham as a person with significant control on 2016-07-01
dot icon14/06/2018
Notification of Cope Hodell as a person with significant control on 2016-07-01
dot icon23/04/2018
Previous accounting period shortened from 2018-04-30 to 2017-10-31
dot icon23/04/2018
Registered office address changed from Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY to 61 High Street Fareham PO16 7BG on 2018-04-23
dot icon27/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/11/2017
Registration of charge 044659790014, created on 2017-11-02
dot icon03/11/2017
Registration of charge 044659790015, created on 2017-11-02
dot icon03/11/2017
Registration of charge 044659790016, created on 2017-11-02
dot icon21/09/2017
Satisfaction of charge 6 in full
dot icon21/09/2017
Satisfaction of charge 8 in full
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon15/09/2017
All of the property or undertaking has been released from charge 9
dot icon15/09/2017
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon15/09/2017
All of the property or undertaking has been released from charge 8
dot icon12/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon31/07/2016
Director's details changed for Mr Cliff Cunningham on 2016-01-01
dot icon27/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon01/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/10/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon11/05/2012
Accounts for a dormant company made up to 2011-04-30
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Tfp Business Services Limited as a secretary
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/01/2011
Registered office address changed from Kenilworth, Hambledon Rd Denmead Hampshire PO7 6NU on 2011-01-21
dot icon11/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Tfp Business Services Limited on 2010-01-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/07/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/07/2009
Return made up to 20/06/09; full list of members
dot icon28/04/2009
Accounting reference date shortened from 30/12/2008 to 30/04/2008
dot icon12/02/2009
Accounting reference date extended from 30/06/2008 to 30/12/2008
dot icon15/07/2008
Return made up to 20/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 20/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon21/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Return made up to 20/06/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/07/2005
Return made up to 20/06/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/01/2005
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Secretary's particulars changed;director's particulars changed
dot icon23/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon10/07/2003
Return made up to 20/06/03; full list of members
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
New secretary appointed;new director appointed
dot icon01/08/2002
New director appointed
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon20/06/2002
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-79.56 % *

* during past year

Cash in Bank

£1,716.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.66K
-
0.00
8.40K
-
2022
0
94.19K
-
0.00
1.72K
-
2022
0
94.19K
-
0.00
1.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

94.19K £Ascended2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72K £Descended-79.56 % *

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
TFP BUSINESS SERVICES LIMITED
Corporate Secretary
25/06/2002 - 30/06/2011
58
FORM 10 DIRECTORS FD LTD
Nominee Director
19/06/2002 - 25/06/2002
41295
Hodell, Cope Frank James
Director
26/06/2002 - 11/07/2024
35
Form 10 Secretaries Fd Ltd
Nominee Secretary
19/06/2002 - 25/06/2002
4791
Cunningham, Cliff Owen
Director
26/06/2002 - Present
4

Persons with Significant Control

3
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 PANTHER MANAGEMENT LIMITED

BLUE PANTHER MANAGEMENT LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at Southmoor Lane Workspace, Southmoor Lane, Havant PO9 1JW. There is currently 1 active director 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 PANTHER MANAGEMENT LIMITED?

toggle

BLUE PANTHER MANAGEMENT LIMITED is currently Active. It was registered on 20/06/2002 .

Where is BLUE PANTHER MANAGEMENT LIMITED located?

toggle

BLUE PANTHER MANAGEMENT LIMITED is registered at Southmoor Lane Workspace, Southmoor Lane, Havant PO9 1JW.

What does BLUE PANTHER MANAGEMENT LIMITED do?

toggle

BLUE PANTHER MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE PANTHER MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Registered office address changed from Trafalgar House Southampton Road Portsmouth PO6 4PY England to Southmoor Lane Workspace Southmoor Lane Havant PO9 1JW on 2026-02-20.