BLUE VIEW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE VIEW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06364062

Incorporation date

07/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2007)
dot icon19/03/2026
Director's details changed for Mr Colin Peter Nightingale on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Neil Muspratt on 2026-03-19
dot icon19/03/2026
Director's details changed for Mrs Sarah Anne Citron on 2026-03-19
dot icon19/03/2026
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Office 25 Genesis Building Union Street Plymouth Devon PL1 3HN on 2026-03-19
dot icon19/03/2026
Secretary's details changed for Modbury Estates Ltd on 2026-03-19
dot icon15/10/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon07/07/2025
Director's details changed for Mr Joseph William Murray on 2025-07-07
dot icon08/05/2025
Director's details changed for Mr Joseph William Murray on 2025-04-01
dot icon08/05/2025
Appointment of Modbury Estates Ltd as a secretary on 2025-04-01
dot icon08/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon02/01/2025
Director's details changed for Mr Neil Muspratt on 2025-01-01
dot icon02/01/2025
Director's details changed for Mr Colin Peter Nightingale on 2025-01-01
dot icon02/01/2025
Director's details changed for Mrs Sarah Anne Citron on 2025-01-01
dot icon02/01/2025
Registered office address changed from Queensgate House 48 Queen Street Exeter EX4 3SR England to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2025-01-02
dot icon13/11/2024
Micro company accounts made up to 2024-02-29
dot icon08/08/2024
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Queensgate House 48 Queen Street Exeter EX4 3SR on 2024-08-08
dot icon11/06/2024
Termination of appointment of Remus Management Limited as a secretary on 2024-05-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon15/11/2023
Director's details changed for Mr Joseph William Murray on 2023-11-15
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon09/08/2022
Appointment of Remus Management Limited as a secretary on 2022-08-09
dot icon09/08/2022
Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 2022-07-31
dot icon09/08/2022
Registered office address changed from C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth Devon PL1 3JB United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2022-08-09
dot icon15/06/2022
Micro company accounts made up to 2022-02-28
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-02-28
dot icon27/08/2021
Director's details changed for Mrs Sarah Anne Citron on 2021-08-27
dot icon27/08/2021
Director's details changed for Mr Joseph William Murray on 2021-08-27
dot icon27/08/2021
Appointment of Apex Property Management (Sw) Ltd as a secretary on 2021-08-27
dot icon27/08/2021
Termination of appointment of James Edward Fitzsimmons Spencer as a secretary on 2021-08-27
dot icon27/08/2021
Registered office address changed from C/O Pebbles of Salcombe Brewery Quay Island Street Salcombe Devon TQ8 8DP to C/O Apex Property Management Unit 17 Creykes Court 5 Craigie Drive Plymouth Devon PL1 3JB on 2021-08-27
dot icon17/05/2021
Termination of appointment of Remus Management Limited as a secretary on 2021-05-14
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon08/04/2021
Appointment of Mr Neil Muspratt as a director on 2020-11-01
dot icon08/04/2021
Termination of appointment of Paul Nathaniel Steadman as a director on 2020-10-31
dot icon22/02/2021
Appointment of Remus Management Limited as a secretary on 2021-02-18
dot icon22/02/2021
Termination of appointment of Remus Management Limited as a secretary on 2021-02-18
dot icon22/02/2021
Appointment of Remus Management Limited as a secretary on 2021-02-18
dot icon29/07/2020
Micro company accounts made up to 2020-02-29
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon11/10/2018
Appointment of Mr Colin Nightingale as a director on 2017-12-20
dot icon03/10/2018
Director's details changed for Mr Joseph William Murray on 2018-10-01
dot icon24/09/2018
Appointment of Mr Joseph William Murray as a director on 2018-09-01
dot icon11/09/2018
Termination of appointment of Susanne Judith Wimpory as a director on 2017-11-20
dot icon04/09/2018
Termination of appointment of Christine Waters as a director on 2018-09-03
dot icon30/08/2018
Micro company accounts made up to 2018-02-28
dot icon18/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/05/2016
Annual return made up to 2016-04-28 no member list
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/10/2015
Current accounting period shortened from 2016-08-30 to 2016-02-29
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/05/2015
Annual return made up to 2015-04-28 no member list
dot icon21/01/2015
Appointment of Mr Paul Nathaniel Steadman as a director on 2015-01-09
dot icon21/01/2015
Termination of appointment of Maria Borras Pilar Stevens as a director on 2015-01-09
dot icon17/06/2014
Appointment of Mrs Susanne Judith Wimpory as a director
dot icon11/06/2014
Termination of appointment of Karen Paterson as a director
dot icon18/05/2014
Total exemption small company accounts made up to 2013-08-30
dot icon28/04/2014
Annual return made up to 2014-04-28 no member list
dot icon28/04/2014
Director's details changed for Mrs Maria Del Pilar Borras Madrid on 2013-08-30
dot icon09/10/2013
Annual return made up to 2013-09-07 no member list
dot icon01/07/2013
Total exemption small company accounts made up to 2012-08-30
dot icon24/09/2012
Annual return made up to 2012-09-07 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-09-07 no member list
dot icon14/09/2011
Appointment of Mr James Edward Fitzsimmons Spencer as a secretary
dot icon14/09/2011
Registered office address changed from Carpenters Cottage South Pool Kingsbridge Devon TQ7 2RW on 2011-09-14
dot icon27/07/2011
Termination of appointment of David Bennett as a secretary
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-30
dot icon09/11/2010
Appointment of Mrs Christine Waters as a director
dot icon27/09/2010
Annual return made up to 2010-09-07 no member list
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon22/10/2009
Appointment of Mrs Maria Del Pilar Borras Madrid as a director
dot icon05/10/2009
Annual return made up to 2009-09-07 no member list
dot icon07/07/2009
Accounts for a dormant company made up to 2008-08-30
dot icon03/07/2009
Accounting reference date shortened from 30/09/2008 to 30/08/2008
dot icon22/06/2009
Appointment terminated director don sonnadara
dot icon06/01/2009
Director appointed mrs karen maria paterson
dot icon02/12/2008
Director appointed mrs sarah citron
dot icon26/11/2008
Appointment terminated director robert fletcher
dot icon06/10/2008
Annual return made up to 07/09/08
dot icon29/09/2008
Registered office changed on 29/09/2008 from 20-22 bedford row london WC1R 4JS
dot icon29/09/2008
Secretary appointed david james charles bennett
dot icon05/09/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
New secretary appointed
dot icon07/09/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
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
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
17/02/2021 - 13/05/2021
704
REMUS MANAGEMENT LIMITED
Corporate Secretary
09/08/2022 - 31/05/2024
704
APEX PROPERTY MANAGEMENT (SW) LTD
Corporate Secretary
26/08/2021 - 30/07/2022
12
Citron, Sarah Anne
Director
01/12/2008 - Present
1
Murray, Joseph William
Director
01/09/2018 - Present
28

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 VIEW MANAGEMENT LIMITED

BLUE VIEW MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/2007 with the registered office located at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN. There are currently 5 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 VIEW MANAGEMENT LIMITED?

toggle

BLUE VIEW MANAGEMENT LIMITED is currently Active. It was registered on 07/09/2007 .

Where is BLUE VIEW MANAGEMENT LIMITED located?

toggle

BLUE VIEW MANAGEMENT LIMITED is registered at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN.

What does BLUE VIEW MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BLUE VIEW MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Colin Peter Nightingale on 2026-03-19.