BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03590852

Incorporation date

01/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon01/10/2019
Director's details changed for Mr Nicholas Paul Taylor on 2019-10-01
dot icon01/10/2019
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-01
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon13/07/2018
Termination of appointment of Martyn William Neale as a director on 2017-07-25
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
Appointment of Mr Nicholas Paul Taylor as a director on 2017-09-04
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon15/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Barbara Cowdray as a director
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/07/2010
Director's details changed for Barbara Joyce Cowdray on 2009-10-01
dot icon06/07/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon06/07/2010
Director's details changed for Reverend Martyn William Neale on 2009-10-01
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Location of register of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF
dot icon17/07/2007
Return made up to 01/07/07; change of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Director resigned
dot icon28/07/2006
New director appointed
dot icon26/07/2006
Return made up to 01/07/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/07/2005
New director appointed
dot icon18/07/2005
Return made up to 01/07/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-12-31
dot icon08/04/2005
Director resigned
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon01/09/2004
Ad 23/08/04--------- £ si 1@1=1 £ ic 11/12
dot icon09/07/2004
Return made up to 01/07/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-12-31
dot icon19/07/2003
Return made up to 01/07/03; full list of members
dot icon08/07/2003
Director resigned
dot icon13/03/2003
Accounts for a small company made up to 2002-12-31
dot icon09/02/2003
Ad 30/01/03--------- £ si 1@1=1 £ ic 10/11
dot icon27/11/2002
Director resigned
dot icon22/08/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon22/07/2002
Return made up to 01/07/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-12-31
dot icon26/07/2001
Return made up to 01/07/01; full list of members
dot icon26/07/2001
Ad 02/03/01--------- £ si 1@1=1 £ ic 9/10
dot icon26/07/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon20/03/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Ad 23/02/01--------- £ si 1@1=1 £ ic 8/9
dot icon02/08/2000
Return made up to 01/07/00; full list of members
dot icon05/07/2000
Director resigned
dot icon16/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/02/2000
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
Director resigned
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
Registered office changed on 05/02/00 from: 2 grosvenor road aldershot hampshire GU11 1DP
dot icon05/02/2000
Location of register of members
dot icon05/02/2000
Ad 08/07/99--------- £ si 4@1=4 £ ic 4/8
dot icon05/02/2000
Ad 08/07/99--------- £ si 3@1=3 £ ic 1/4
dot icon05/02/2000
Return made up to 01/07/99; full list of members
dot icon23/11/1999
Compulsory strike-off action has been discontinued
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Registered office changed on 15/11/99 from: 152 city road london EC1V 2NX
dot icon26/10/1999
First Gazette notice for compulsory strike-off
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon01/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
21/11/2007 - Present
324
PARK LANE SECRETARIES LIMITED
Corporate Secretary
28/02/2005 - 30/09/2007
64
TEMPLES (NOMINEES) LIMITED
Corporate Secretary
30/06/1998 - 30/06/1998
82
Temples (Professional Services) Limited
Nominee Director
30/06/1998 - 30/06/1998
2154
Mr Nicholas Paul Taylor
Director
04/09/2017 - Present
8

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 MANAGEMENT (ALDERSHOT) LIMITED

BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED is an(a) Active company incorporated on 01/07/1998 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. 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 MANAGEMENT (ALDERSHOT) LIMITED?

toggle

BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED is currently Active. It was registered on 01/07/1998 .

Where is BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED located?

toggle

BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED do?

toggle

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

What is the latest filing for BLUEBELL MANAGEMENT (ALDERSHOT) LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-07-01 with updates.