BLUEBELL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03402326

Incorporation date

11/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way, Westfield, Radstock BA3 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon26/06/2025
Registered office address changed from Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX to Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way Westfield Radstock BA3 3BX on 2025-06-26
dot icon28/04/2025
Appointment of Mr Dean Broadway as a secretary on 2025-04-25
dot icon25/04/2025
Termination of appointment of Trudi Barter as a secretary on 2025-04-15
dot icon15/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon18/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon17/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Alan Geoffrey Broadway on 2013-02-14
dot icon11/10/2012
Appointment of Trudi Barter as a secretary
dot icon11/10/2012
Termination of appointment of Alan Broadway as a secretary
dot icon11/10/2012
Termination of appointment of Dean Broadway as a director
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon08/03/2012
Appointment of Mr Dean Broadway as a director
dot icon08/03/2012
Registered office address changed from the Oval Office St Peters Business Park Cobblers Way Radstock Bath BA3 3BX United Kingdom on 2012-03-08
dot icon08/03/2012
Termination of appointment of John Broadway as a director
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon12/09/2011
Registered office address changed from the Oval Office St Peters Business Park Wells Road Radstock Bath Somerset BA33XU on 2011-09-12
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 11/07/09; full list of members
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon19/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2007
Return made up to 11/07/07; full list of members
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/07/2006
Return made up to 11/07/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/07/2005
Return made up to 11/07/05; full list of members
dot icon29/07/2005
Location of register of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 11/07/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/07/2003
Return made up to 11/07/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 11/07/02; full list of members
dot icon14/08/2001
Return made up to 11/07/01; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon29/09/2000
Return made up to 11/07/00; no change of members
dot icon15/12/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 11/07/99; no change of members
dot icon04/03/1999
Return made up to 11/07/98; full list of members
dot icon10/08/1998
Ad 11/12/97--------- £ si 1@1=1 £ ic 5/6
dot icon10/08/1998
Ad 28/11/97--------- £ si 1@1=1 £ ic 4/5
dot icon10/08/1998
Ad 19/02/98--------- £ si 1@1=1 £ ic 3/4
dot icon10/12/1997
Ad 06/10/97--------- £ si 1@1=1 £ ic 2/3
dot icon08/08/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon04/08/1997
Resolutions
dot icon17/07/1997
Secretary resigned
dot icon11/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
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
29.31K
-
0.00
2.00
-
2022
0
29.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Geoffrey Broadway
Director
11/07/1997 - Present
53
Broadway, Dean
Director
04/02/2012 - 09/10/2012
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/07/1997 - 10/07/1997
99600
Broadway, John Charles
Director
10/07/1997 - 01/02/2012
15
Broadway, Alan Geoffrey
Secretary
10/07/1997 - 09/10/2012
5

Persons with Significant Control

2
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 COURT MANAGEMENT COMPANY LIMITED

BLUEBELL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/07/1997 with the registered office located at Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way, Westfield, Radstock BA3 3BX. 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

BLUEBELL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/07/1997 .

Where is BLUEBELL COURT MANAGEMENT COMPANY LIMITED located?

toggle

BLUEBELL COURT MANAGEMENT COMPANY LIMITED is registered at Unit 3, Suite I5, St Peter’S Park, Cobblers Way Cobblers Way, Westfield, Radstock BA3 3BX.

What does BLUEBELL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-04 with updates.