BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338570

Incorporation date

12/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4 Blue Valley Mews, Fordingbridge SP6 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-12-31
dot icon19/11/2024
Termination of appointment of Joanna Purchase as a secretary on 2024-10-19
dot icon19/11/2024
Appointment of Miss Rachel Duell as a director on 2024-10-19
dot icon19/11/2024
Termination of appointment of Joanna Purchase as a director on 2024-10-19
dot icon19/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon11/06/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-06 with updates
dot icon11/10/2023
Appointment of Mr David Major as a secretary on 2023-10-11
dot icon14/03/2023
Termination of appointment of Janet Oborne as a director on 2023-03-01
dot icon14/03/2023
Appointment of Mrs Sally Theresa Coleclough as a director on 2023-03-01
dot icon09/03/2023
Termination of appointment of Sally Theresa Coleclough as a director on 2023-03-01
dot icon09/03/2023
Appointment of Ms Naomi-Jane Andrews as a director on 2023-03-01
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2022
Registered office address changed from Unit 13 Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ England to 4 Blue Valley Mews Fordingbridge SP6 1FB on 2022-11-11
dot icon11/11/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Registered office address changed from 12 Ashbrook Walk Lytchett Minster Poole BH16 6HY England to Unit 13 Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 2021-09-06
dot icon25/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon06/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/05/2019
Confirmation statement made on 2018-09-24 with no updates
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Appointment of Mrs Janet Oborne as a director on 2017-09-30
dot icon04/04/2018
Appointment of Mrs Sally Theresa Coleclough as a director on 2017-10-30
dot icon04/04/2018
Appointment of Mr David Major as a director on 2017-10-30
dot icon04/04/2018
Appointment of Joanna Purchase as a secretary on 2017-10-30
dot icon04/04/2018
Termination of appointment of Ruth Gladys Sampson as a director on 2017-10-30
dot icon04/04/2018
Termination of appointment of Suzanne Patricia Plumb as a secretary on 2017-10-30
dot icon28/01/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 12 Ashbrook Walk Lytchett Minster Poole BH16 6HY on 2018-01-28
dot icon28/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/05/2017
Termination of appointment of Joyce Katharine Metcalfe as a director on 2017-03-31
dot icon01/02/2017
Termination of appointment of Rebecca Elisabeth Herle as a director on 2017-01-26
dot icon15/12/2016
Director's details changed
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/12/2015
Director's details changed for Miss Joanna Sarah Newton Dunn on 2015-06-27
dot icon16/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/12/2015
Director's details changed for Rebecca Elisabeth Smith on 2015-12-09
dot icon21/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/01/2015
Director's details changed for Miss Joanna Sarah Newton Dunn on 2015-01-12
dot icon08/12/2014
Appointment of Miss Joanna Sarah Newton Dunn as a director on 2014-04-16
dot icon20/10/2014
Termination of appointment of William Oliver Joseph Qualter as a director on 2014-04-16
dot icon27/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/01/2011
Director's details changed for Suzanne Patricia Plumb on 2011-01-10
dot icon10/01/2011
Secretary's details changed for Suzanne Patricia Plumb on 2011-01-10
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/02/2009
Return made up to 12/12/08; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
Return made up to 12/12/07; full list of members
dot icon22/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2007
Return made up to 12/12/06; full list of members
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/01/2006
Return made up to 12/12/05; full list of members
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
New secretary appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon21/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon19/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/12/2003
Return made up to 12/12/03; full list of members
dot icon30/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon27/07/2003
New director appointed
dot icon26/07/2003
Director resigned
dot icon07/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/12/2002
Return made up to 12/12/02; full list of members
dot icon02/11/2002
Director resigned
dot icon02/11/2002
Secretary resigned
dot icon02/11/2002
Director resigned
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New secretary appointed
dot icon03/09/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 4/5
dot icon13/05/2002
Ad 19/04/02--------- £ si 1@1=1 £ ic 3/4
dot icon13/05/2002
Ad 09/04/02--------- £ si 1@1=1 £ ic 2/3
dot icon17/04/2002
Director's particulars changed
dot icon08/04/2002
Registered office changed on 08/04/02 from: willis parsons national westminster bank chambers station road new milton hampshire BH25 6JB
dot icon18/12/2001
Secretary resigned
dot icon12/12/2001
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+7.68 % *

* during past year

Cash in Bank

£7,729.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
6.91K
-
0.00
7.18K
-
2022
0
7.46K
-
0.00
7.73K
-
2022
0
7.46K
-
0.00
7.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.46K £Ascended7.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.73K £Ascended7.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Anthony
Director
12/12/2001 - 14/08/2002
4
Andrews, Naomi-Jane
Director
01/03/2023 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/2001 - 12/12/2001
99600
Tizzard, Stuart Henry
Director
12/12/2001 - 14/08/2002
11
Goodman, Paul Graham
Director
14/08/2002 - 01/03/2004
4

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+
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 VALLEY MEWS MANAGEMENT COMPANY LIMITED

BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at 4 Blue Valley Mews, Fordingbridge SP6 1FB. There are currently 6 active directors 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 VALLEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/2001 .

Where is BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED is registered at 4 Blue Valley Mews, Fordingbridge SP6 1FB.

What does BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-06 with no updates.