BLUE STAR COMMERCIAL GARDENS LIMITED

Register to unlock more data on OkredoRegister

BLUE STAR COMMERCIAL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257137

Incorporation date

01/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/01/2024
Change of details for Mrs Nicola Barker as a person with significant control on 2023-12-27
dot icon02/01/2024
Director's details changed for Mr Serge Barker on 2023-12-27
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Nicola Barker as a director on 2022-06-10
dot icon20/05/2022
Registered office address changed from 138 Western Road Hurstpierpoint Hassocks BN6 9TB England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2022-05-20
dot icon21/03/2022
Appointment of Mr Serge Barker as a director on 2022-03-14
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/01/2021
Confirmation statement made on 2021-01-31 with updates
dot icon24/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Registered office address changed from PO Box 104 PO Box Number 104 Downsview Road Hassocks West Sussex BN6 0EE England to 138 Western Road Hurstpierpoint Hassocks BN6 9TB on 2019-09-10
dot icon09/11/2018
Confirmation statement made on 2018-10-01 with updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/07/2018
Termination of appointment of Serge Barker as a director on 2018-06-29
dot icon07/07/2018
Appointment of Mrs Nicola Barker as a director on 2018-06-25
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/02/2016
Registered office address changed from PO Box 104 Royal Mail Downsview Road Hassocks West Sussex BN6 0ED to PO Box 104 PO Box Number 104 Downsview Road Hassocks West Sussex BN6 0EE on 2016-02-21
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/10/2013
Register(s) moved to registered office address
dot icon21/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon16/10/2012
Register(s) moved to registered inspection location
dot icon16/10/2012
Registered office address changed from Po Box 104 Royal Mail Downsview Road Hassocks West Sussex BN6 0ED England on 2012-10-16
dot icon16/10/2012
Registered office address changed from Forrests Nursery a22 East Bourne Road South Godstone Surrey RH9 8JB on 2012-10-16
dot icon16/10/2012
Register inspection address has been changed
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon27/10/2011
Director's details changed for Serge Barker on 2010-04-01
dot icon27/10/2011
Termination of appointment of Nicola Barker as a secretary
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon08/10/2009
Director's details changed for Serge Barker on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Nicola Barker on 2009-10-01
dot icon04/07/2009
Registered office changed on 04/07/2009 from 46 oak hall park burgess hill west sussex RH15 0BX
dot icon04/07/2009
Director's change of particulars / serge barker / 17/06/2009
dot icon04/07/2009
Secretary's change of particulars / nicola barker / 17/06/2009
dot icon03/06/2009
Return made up to 01/02/09; no change of members
dot icon13/01/2009
Appointment terminated director nicola barker
dot icon07/01/2009
Return made up to 01/02/08; no change of members
dot icon19/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 01/10/07; full list of members
dot icon22/10/2007
Return made up to 01/10/06; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon09/08/2006
Registered office changed on 09/08/06 from: cornelius house 178-180 church road hove east sussex BN3 2DJ
dot icon18/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 01/10/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/11/2004
Return made up to 01/10/04; full list of members
dot icon15/07/2004
Resolutions
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2003
Resolutions
dot icon09/12/2002
Registered office changed on 09/12/02 from: 70 penland road haywards heath west sussex RH16 1PH
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Resolutions
dot icon09/12/2002
New secretary appointed
dot icon17/10/2002
Return made up to 01/10/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
Director resigned
dot icon03/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon22/11/2001
New director appointed
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/10/2000
Return made up to 01/10/00; full list of members
dot icon11/10/2000
Registered office changed on 11/10/00 from: 419 franklands village haywards heath west sussex RH16 3RR
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Secretary resigned
dot icon02/03/2000
Secretary's particulars changed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon02/11/1999
Return made up to 01/10/99; full list of members
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon21/10/1998
Return made up to 01/10/98; full list of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
Ad 13/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/1998
New director appointed
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
New secretary appointed
dot icon06/10/1997
Return made up to 01/10/97; full list of members
dot icon20/02/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon07/11/1996
Registered office changed on 07/11/96 from: c t associates 2 parish roada minster sheppey kent ME12 3NQ
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New secretary appointed
dot icon14/10/1996
Registered office changed on 14/10/96 from: imperial house 1 harley place clifton down bristol BS8 3JT
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Secretary resigned
dot icon01/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
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
6
7.97K
-
0.00
17.03K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Nicola
Director
25/06/2018 - 10/06/2022
6
Barker, Nicola
Director
05/04/2002 - 31/07/2008
6
Barker, Serge
Director
01/01/2000 - 29/06/2018
3
Barker, Serge
Director
14/03/2022 - Present
3
PP SECRETARIES LIMITED
Corporate Secretary
21/11/2002 - 31/08/2006
106

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE STAR COMMERCIAL GARDENS LIMITED

BLUE STAR COMMERCIAL GARDENS LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EH. There is currently 1 active director 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 STAR COMMERCIAL GARDENS LIMITED?

toggle

BLUE STAR COMMERCIAL GARDENS LIMITED is currently Active. It was registered on 01/10/1996 .

Where is BLUE STAR COMMERCIAL GARDENS LIMITED located?

toggle

BLUE STAR COMMERCIAL GARDENS LIMITED is registered at Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EH.

What does BLUE STAR COMMERCIAL GARDENS LIMITED do?

toggle

BLUE STAR COMMERCIAL GARDENS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BLUE STAR COMMERCIAL GARDENS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.