BLUE QUARTER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE QUARTER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06018880

Incorporation date

05/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent ME16 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon25/03/2026
Termination of appointment of Stephen Wiggett as a secretary on 2026-03-24
dot icon02/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon08/11/2025
Termination of appointment of Peter Murphy as a director on 2025-11-03
dot icon08/11/2025
Termination of appointment of Stephen Wiggett as a director on 2025-11-03
dot icon28/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon23/07/2025
Termination of appointment of Sally Elizabeth Suitters as a director on 2025-07-21
dot icon15/04/2025
Appointment of Miss Roseanna Mae Henderson as a director on 2025-04-10
dot icon14/04/2025
Appointment of Mr Stephen Wiggett as a director on 2025-04-10
dot icon12/04/2025
Termination of appointment of Aristidis Kotsis as a director on 2025-04-10
dot icon11/04/2025
Appointment of Mrs Louise Merchant as a director on 2025-04-10
dot icon11/04/2025
Appointment of Mr Peter Murphy as a director on 2025-04-10
dot icon22/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon08/11/2024
Termination of appointment of Cecile Dias De Loureire as a director on 2024-11-07
dot icon15/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/04/2024
Appointment of Ms Cecile Dias De Loureire as a director on 2024-04-18
dot icon24/04/2024
Appointment of Mr Anthony Ifeanyi Olieh as a director on 2024-04-18
dot icon12/04/2024
Termination of appointment of Stephen Wiggett as a director on 2024-04-12
dot icon22/12/2023
Termination of appointment of Shaun Michael Reynolds as a director on 2023-12-20
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/03/2023
Termination of appointment of Pearl Businesses Limited as a secretary on 2023-03-13
dot icon13/03/2023
Appointment of Mr Stephen Wiggett as a secretary on 2023-03-12
dot icon03/02/2023
Appointment of Ms Sally Elizabeth Suitters as a director on 2023-01-20
dot icon23/01/2023
Appointment of Mr Stephen Wiggett as a director on 2023-01-19
dot icon16/01/2023
Director's details changed for Mrs Kirsty Elspet Middlemist on 2023-01-16
dot icon16/01/2023
Termination of appointment of Laura Michelle Payne as a director on 2023-01-08
dot icon10/01/2023
Director's details changed for Mr Aristidis Kotsis on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2022-11-26 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/05/2022
Amended total exemption full accounts made up to 2020-05-31
dot icon27/04/2022
Secretary's details changed for Am Surveying and Block Management on 2022-04-25
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Registered office address changed from Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD England to The Office, Blue Quarter Management Co Ltd Hart Street Maidstone Kent ME16 8FB on 2022-04-25
dot icon17/01/2022
Termination of appointment of Craig Lyall Merchant as a director on 2022-01-17
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-05-31
dot icon05/05/2021
Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 2021-05-05
dot icon26/04/2021
Registered office address changed from Am Surveying and Block Management 42 New Road Ditton Aylesford ME20 6AD England to Am Surveying & Block Management 42 New Road Ditton Aylesford ME20 6AD on 2021-04-26
dot icon26/04/2021
Appointment of Am Surveying and Block Management as a secretary on 2021-04-26
dot icon26/04/2021
Registered office address changed from The Barn,Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England to Am Surveying and Block Management 42 New Road Ditton Aylesford ME20 6AD on 2021-04-26
dot icon29/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon06/11/2019
Appointment of Mr Shaun Michael Reynolds as a director on 2019-10-25
dot icon01/10/2019
Registered office address changed from Pjjs Management Services Ltd, Office No 1 Langley Park, Sutton Road Langley Maidstone ME17 3NQ England to The Barn,Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA on 2019-10-01
dot icon17/09/2019
Termination of appointment of Stephen Wiggett as a director on 2019-09-05
dot icon28/08/2019
Termination of appointment of Graham John Sawyer as a director on 2019-08-19
dot icon11/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon11/09/2018
Appointment of Mr Peter Joseph Jonathan Smith as a secretary on 2018-09-01
dot icon05/09/2018
Termination of appointment of Dmg Property Management Limited as a secretary on 2018-09-01
dot icon07/08/2018
Registered office address changed from C/O Pjjs Management Svs Ltd,Off.No.1 Langley Park Sutton Road Langley Maidstone ME17 3NQ England to Pjjs Management Services Ltd, Office No 1 Langley Park, Sutton Road Langley Maidstone ME17 3NQ on 2018-08-07
dot icon03/08/2018
Registered office address changed from C/O C/O Dmg Property Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ England to C/O Pjjs Management Svs Ltd,Off.No.1 Langley Park Sutton Road Langley Maidstone ME17 3NQ on 2018-08-03
dot icon24/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Termination of appointment of Mark Anderson as a director on 2018-02-12
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon31/08/2017
Appointment of Mr Stephen Wiggett as a director on 2017-08-31
dot icon15/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon09/09/2016
Appointment of Mr Graham John Sawyer as a director on 2016-07-19
dot icon12/08/2016
Appointment of Mark Anderson as a director on 2016-07-19
dot icon13/04/2016
Appointment of Dmg Property Management Limited as a secretary on 2016-04-01
dot icon04/04/2016
Registered office address changed from The Maltings Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Dmg Property Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2016-04-04
dot icon04/04/2016
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2016-04-01
dot icon17/03/2016
Termination of appointment of Stephen Wiggett as a director on 2016-03-17
dot icon03/12/2015
Annual return made up to 2015-11-26 no member list
dot icon22/10/2015
Director's details changed for Mr Steve Wiggett on 2015-10-21
dot icon22/10/2015
Director's details changed for Mrs Kirst Elspet Middlemist on 2015-10-21
dot icon10/08/2015
Termination of appointment of Graham John Sawyer as a director on 2015-07-30
dot icon09/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon19/02/2015
Termination of appointment of David Morgan as a director on 2015-02-19
dot icon19/02/2015
Termination of appointment of David Calvert as a director on 2015-02-19
dot icon04/12/2014
Annual return made up to 2014-11-26 no member list
dot icon20/10/2014
Appointment of Mr David Calvert as a director on 2014-07-15
dot icon15/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon29/08/2014
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to The Maltings Sandon Buntingford Hertfordshire SG9 0RU on 2014-08-29
dot icon06/08/2014
Termination of appointment of Chamonix Estates Limited as a director on 2014-08-06
dot icon21/07/2014
Appointment of Mrs Kirst Elspet Middlemist as a director on 2014-07-15
dot icon17/07/2014
Termination of appointment of Trevor David Thomas as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Tempsford Oaks Limited as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-07-17
dot icon17/07/2014
Appointment of Chamonix Estates Limited as a director on 2014-07-17
dot icon17/07/2014
Appointment of Fairfield Company Secretaries Limited as a secretary on 2014-07-17
dot icon17/07/2014
Appointment of Mr Craig Lyall Merchant as a director on 2014-07-15
dot icon17/07/2014
Appointment of Mr Steve Wiggett as a director on 2014-07-15
dot icon17/07/2014
Appointment of Mr Graham John Sawyer as a director on 2014-07-15
dot icon17/07/2014
Appointment of Mr David Morgan as a director on 2014-07-15
dot icon17/07/2014
Appointment of Miss Laura Michelle Payne as a director on 2014-07-15
dot icon17/07/2014
Appointment of Mr Aristidis Kotsis as a director on 2014-07-15
dot icon17/07/2014
Termination of appointment of Mark Andrew Craig Smith as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Nicholas Charles Moore as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Deborah Pamela Hamilton as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Daniel Harry Rate Browne as a director on 2014-07-17
dot icon22/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon14/01/2014
Annual return made up to 2013-11-26 no member list
dot icon26/11/2012
Annual return made up to 2012-11-26 no member list
dot icon19/09/2012
Termination of appointment of Paul Staniland as a director
dot icon06/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon27/04/2012
Appointment of Mr Trevor David Thomas as a director
dot icon27/04/2012
Appointment of Mr Mark Andrew Craig Smith as a director
dot icon27/04/2012
Appointment of Mr Nicholas Charles Moore as a director
dot icon27/04/2012
Appointment of Mr Daniel Harry Rate Browne as a director
dot icon23/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon08/12/2011
Annual return made up to 2011-12-05 no member list
dot icon06/12/2010
Annual return made up to 2010-12-05 no member list
dot icon01/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon13/05/2010
Appointment of Mr Paul John Staniland as a director
dot icon26/03/2010
Current accounting period extended from 2009-12-31 to 2010-05-31
dot icon08/12/2009
Annual return made up to 2009-12-05 no member list
dot icon07/12/2009
Director's details changed for Tempsford Oaks Limited on 2009-10-01
dot icon13/10/2009
Director's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon11/06/2009
Director and secretary's change of particulars / deborah hamilton / 28/05/2009
dot icon12/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/12/2008
Director and secretary's change of particulars / deborah hamilton / 28/11/2008
dot icon05/12/2008
Annual return made up to 05/12/08
dot icon05/12/2008
Appointment terminated director jackie day
dot icon13/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Registered office changed on 16/10/2008 from 1 oaks court warwick road borehamwood herts WD6 1GS
dot icon06/10/2008
Director and secretary appointed deborah pamela hamilton
dot icon23/09/2008
Director appointed tempsford oaks LIMITED
dot icon17/09/2008
Appointment terminate, director and secretary susan patricia croft logged form
dot icon16/09/2008
Appointment terminated director steven whitehead
dot icon03/07/2008
Director appointed jackie day
dot icon16/06/2008
Secretary appointed susan patricia croft
dot icon16/06/2008
Appointment terminated secretary gillian atkins
dot icon18/03/2008
Appointment terminated director theresa cremin
dot icon21/02/2008
Director resigned
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon25/01/2008
Annual return made up to 05/12/07
dot icon07/03/2007
Registered office changed on 07/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon18/12/2006
Resolutions
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon05/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/07/2014 - 01/04/2016
2975
Thomas, Trevor David
Director
27/04/2012 - 17/07/2014
63
Moore, Nicholas Charles
Director
27/04/2012 - 17/07/2014
86
Chamonix Estates Limited
Corporate Director
17/07/2014 - 06/08/2014
234
DMG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/04/2016 - 01/09/2018
85

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 QUARTER MANAGEMENT COMPANY LIMITED

BLUE QUARTER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/12/2006 with the registered office located at The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent ME16 8FB. There are currently 4 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 BLUE QUARTER MANAGEMENT COMPANY LIMITED?

toggle

BLUE QUARTER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/12/2006 .

Where is BLUE QUARTER MANAGEMENT COMPANY LIMITED located?

toggle

BLUE QUARTER MANAGEMENT COMPANY LIMITED is registered at The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent ME16 8FB.

What does BLUE QUARTER MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUE QUARTER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Stephen Wiggett as a secretary on 2026-03-24.