BLUEBELL CHASE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL CHASE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096864

Incorporation date

06/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon26/03/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon20/03/2026
Information not on the register a notification of change of corporate secretary details was removed on 20/03/2026 as it is no longer considered to form part of the register
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon25/01/2026
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2026-01-12
dot icon25/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-12
dot icon23/01/2026
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Daniel Shaw on 2026-01-12
dot icon20/12/2025
Appointment of Mr Daniel Shaw as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Michael Stuart Moore as a director on 2025-12-18
dot icon29/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon21/10/2022
Termination of appointment of Mark Richard Sarjant as a director on 2022-10-21
dot icon21/10/2022
Appointment of Mr Michael Stuart Moore as a director on 2022-10-21
dot icon12/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon17/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon14/06/2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2016-06-14
dot icon08/04/2016
Annual return made up to 2016-04-06 no member list
dot icon02/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/02/2016
Termination of appointment of Christopher Ward Rodger as a director on 2016-02-23
dot icon23/02/2016
Appointment of Mr Mark Richard Sarjant as a director on 2016-02-19
dot icon14/04/2015
Annual return made up to 2015-04-06 no member list
dot icon24/02/2015
Termination of appointment of Michael Stuart Moore as a director on 2015-02-24
dot icon20/05/2014
Annual return made up to 2014-04-06 no member list
dot icon12/05/2014
Director's details changed for Mr Mike Moore on 2014-05-12
dot icon08/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Accounts for a dormant company made up to 2013-04-30
dot icon30/04/2014
Registered office address changed from 28 Dowles Green Wokingham Berkshire RG40 5AB England on 2014-04-30
dot icon30/04/2014
Appointment of Mr Chris Rodger as a director
dot icon30/04/2014
Termination of appointment of Sally Morrison as a secretary
dot icon30/04/2014
Appointment of Pinnacle Property Management Ltd as a secretary
dot icon30/04/2014
Appointment of Mr Mike Moore as a director
dot icon16/04/2014
Termination of appointment of Nicholas Adlard as a director
dot icon07/08/2013
Termination of appointment of John Grundy as a director
dot icon07/08/2013
Termination of appointment of John Grundy as a director
dot icon01/05/2013
Annual return made up to 2013-04-06 no member list
dot icon15/01/2013
Termination of appointment of John Grundy as a secretary
dot icon15/01/2013
Appointment of Mrs Sally Morrison as a secretary
dot icon12/01/2013
Appointment of Mr Nicholas Edward Adlard as a director
dot icon10/01/2013
Registered office address changed from 20 Dowles Green Wokingham Berkshire RG40 5AB United Kingdom on 2013-01-10
dot icon01/06/2012
Annual return made up to 2012-04-06 no member list
dot icon30/04/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon28/09/2011
Termination of appointment of Zoe Morton as a director
dot icon28/09/2011
Registered office address changed from 22 Dowles Green Wokingham Berkshire RG40 5AB on 2011-09-28
dot icon28/09/2011
Termination of appointment of Jamie Morton as a director
dot icon21/09/2011
Appointment of John Edward Grundy as a director
dot icon21/09/2011
Appointment of John Edward Grundy as a secretary
dot icon06/04/2011
Annual return made up to 2011-04-06 no member list
dot icon13/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/07/2010
Appointment of Mr Jamie Morton as a director
dot icon21/07/2010
Termination of appointment of Tristan Baldwinson as a director
dot icon28/04/2010
Annual return made up to 2010-04-06 no member list
dot icon28/04/2010
Director's details changed for Mr Tristan Baldwinson on 2010-04-06
dot icon28/04/2010
Director's details changed for Zoe Morton on 2010-04-06
dot icon01/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/09/2009
Director appointed mr tristan baldwinson
dot icon06/05/2009
Registered office changed on 06/05/2009 from 22 dowles green wokingham RG40 5AB
dot icon06/05/2009
Annual return made up to 06/04/09
dot icon06/05/2009
Appointment terminated director natalie flint
dot icon06/05/2009
Registered office changed on 06/05/2009 from 11 dowles green wokingham RG40 5AB
dot icon06/05/2009
Appointment terminated director tracy renoce
dot icon06/05/2009
Appointment terminated secretary vanessa ankers
dot icon20/04/2009
Appointment terminated director robin gray
dot icon20/04/2009
Appointment terminated secretary pitsec LIMITED
dot icon20/04/2009
Registered office changed on 20/04/2009 from 47 castle street reading berkshire RG1 7SR
dot icon20/04/2009
Appointment terminated director silvano amato
dot icon25/03/2009
Director appointed tracy jane renoce
dot icon25/03/2009
Director appointed zoe morton
dot icon25/03/2009
Secretary appointed vanessa jane ankers
dot icon02/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon09/04/2008
Annual return made up to 06/04/08
dot icon17/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon11/04/2007
Annual return made up to 06/04/07
dot icon07/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon20/04/2006
Annual return made up to 06/04/06
dot icon28/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon18/04/2005
Annual return made up to 06/04/05
dot icon27/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon06/04/2004
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
30/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2026 - Present
2825
Sarjant, Mark Richard
Director
18/02/2016 - 20/10/2022
51
Moore, Michael Stuart
Director
29/04/2014 - 23/02/2015
83
Moore, Michael Stuart
Director
21/10/2022 - 18/12/2025
83
Flint, Natalie Jane
Director
05/04/2004 - 19/03/2009
58

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 BLUEBELL CHASE MANAGEMENT COMPANY LIMITED

BLUEBELL CHASE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/04/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 BLUEBELL CHASE MANAGEMENT COMPANY LIMITED?

toggle

BLUEBELL CHASE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/04/2004 .

Where is BLUEBELL CHASE MANAGEMENT COMPANY LIMITED located?

toggle

BLUEBELL CHASE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BLUEBELL CHASE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUEBELL CHASE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-26.