BLUE SKIES LIFESTYLE LIMITED

Register to unlock more data on OkredoRegister

BLUE SKIES LIFESTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493155

Incorporation date

28/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

170 Charminster Road, Bournemouth, Dorset BH8 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon01/12/2025
Registered office address changed from Blue Skies Hq Charminster Road Bournemouth BH8 9RL England to 170 170 Charminster Road Bournemouth Dorset BH8 9RL on 2025-12-01
dot icon01/12/2025
Registered office address changed from 170 170 Charminster Road Bournemouth Dorset BH8 9RL England to 170 Charminster Road Bournemouth Dorset BH8 9RL on 2025-12-01
dot icon22/09/2025
Termination of appointment of Michael John Castle as a secretary on 2025-09-08
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Change of details for Castle Real Solutions Limited as a person with significant control on 2024-11-25
dot icon26/11/2024
Secretary's details changed for Michael John Castle on 2024-11-25
dot icon26/11/2024
Registered office address changed from Blue Skies Hq 170 Charminster Road Bournemouth Dorset BH8 9RL United Kingdom to Blue Skies Hq Charminster Road Bournemouth BH8 9RL on 2024-11-26
dot icon25/11/2024
Registered office address changed from 6 Coach House Place Bournemouth Dorset BH1 1RR England to Blue Skies Hq 170 Charminster Road Bournemouth Dorset BH8 9RL on 2024-11-25
dot icon25/11/2024
Change of details for Castle Real Solutions Limited as a person with significant control on 2024-11-25
dot icon25/11/2024
Director's details changed for Mrs Frances Anne Castle on 2024-11-25
dot icon25/11/2024
Director's details changed for Andrew John Castle on 2024-11-25
dot icon16/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon21/07/2020
Cessation of Castle Realty Limited as a person with significant control on 2020-02-12
dot icon21/07/2020
Notification of Castle Real Solutions Limited as a person with significant control on 2020-02-12
dot icon21/07/2020
Notification of Castle Realty Limited as a person with significant control on 2020-02-12
dot icon21/07/2020
Cessation of Frances Anne Castle as a person with significant control on 2020-02-12
dot icon21/07/2020
Cessation of Andrew John Castle as a person with significant control on 2020-02-12
dot icon16/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Director's details changed for Frances Anne Castle on 2017-09-05
dot icon05/09/2017
Director's details changed for Andrew John Castle on 2017-09-05
dot icon17/08/2017
Secretary's details changed for Michael John Castle on 2017-08-10
dot icon17/08/2017
Change of details for Frances Anne Castle as a person with significant control on 2016-04-07
dot icon17/08/2017
Change of details for Andrew John Castle as a person with significant control on 2016-04-07
dot icon21/07/2017
Notification of Frances Anne Castle as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Andrew John Castle as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/03/2017
Director's details changed for Francis Anne Castle on 2016-09-29
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/02/2016
Registered office address changed from 12 Braidley Road Bournemouth Dorset BH2 6JX to 6 Coach House Place Bournemouth Dorset BH1 1RR on 2016-02-02
dot icon07/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon12/08/2010
Appointment of Francis Anne Castle as a director
dot icon10/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/10/2009
Registered office address changed from Flat 6 Addiscombe, 8 Cranborne Road, Bournemouth Dorset BH2 5BR on 2009-10-09
dot icon09/10/2009
Director's details changed for Andrew John Castle on 2009-10-01
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon28/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon07/11/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon06/07/2005
Certificate of change of name
dot icon28/06/2005
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
30/09/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
489.06K
-
0.00
-
-
2022
16
199.96K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castle, Michael John
Secretary
28/06/2005 - 08/09/2025
-
Mrs Frances Anne Castle
Director
01/10/2009 - Present
4
Mr Andrew John Castle
Director
28/06/2005 - Present
4

Persons with Significant Control

4
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 SKIES LIFESTYLE LIMITED

BLUE SKIES LIFESTYLE LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at 170 Charminster Road, Bournemouth, Dorset BH8 9RL. There are currently 2 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 SKIES LIFESTYLE LIMITED?

toggle

BLUE SKIES LIFESTYLE LIMITED is currently Active. It was registered on 28/06/2005 .

Where is BLUE SKIES LIFESTYLE LIMITED located?

toggle

BLUE SKIES LIFESTYLE LIMITED is registered at 170 Charminster Road, Bournemouth, Dorset BH8 9RL.

What does BLUE SKIES LIFESTYLE LIMITED do?

toggle

BLUE SKIES LIFESTYLE LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BLUE SKIES LIFESTYLE LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.