BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07569752

Incorporation date

18/03/2011

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, C/O The Bubb Sherwin Partnership, Whitstable, Kent CT5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon08/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2025
Registered office address changed from 8 Pond Cottages College Road London SE21 7LE England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable Kent CT5 1AZ on 2025-09-04
dot icon21/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon08/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon01/12/2021
Registered office address changed from 8 8 Pond Cottages College Road London SE21 7LE England to 8 Pond Cottages College Road London SE21 7LE on 2021-12-01
dot icon01/12/2021
Registered office address changed from Ropley Grove Petersfield Road Ropley Alresford SO24 0DX England to 8 8 Pond Cottages College Road London SE21 7LE on 2021-12-01
dot icon24/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/12/2020
Termination of appointment of James Edward Smither as a director on 2020-12-03
dot icon03/12/2020
Compulsory strike-off action has been discontinued
dot icon02/12/2020
Appointment of Mr Simon John Griston as a director on 2020-12-01
dot icon02/12/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon05/12/2019
Registered office address changed from Mill House Guildford Street Chertsey KT16 9BE England to Ropley Grove Petersfield Road Ropley Alresford SO24 0DX on 2019-12-05
dot icon11/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon12/06/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Appointment of Mr James Edward Smither as a director on 2017-04-04
dot icon10/04/2017
Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to Mill House Guildford Street Chertsey KT16 9BE on 2017-04-10
dot icon10/04/2017
Termination of appointment of Joanne Elizabeth Massey as a director on 2017-04-04
dot icon10/04/2017
Termination of appointment of Jeremy Gledhill as a director on 2017-04-04
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon18/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-18 no member list
dot icon11/03/2016
Appointment of Mr Ralph David Abercrombie Syme as a secretary on 2016-03-07
dot icon29/02/2016
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 2016-02-29
dot icon22/12/2015
Appointment of Jeremy Gledhill as a director on 2015-12-22
dot icon22/12/2015
Termination of appointment of Zahida Noreen Moghal as a director on 2015-12-22
dot icon16/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Termination of appointment of John Pollock as a director on 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 no member list
dot icon15/01/2015
Termination of appointment of Elaine Elizabeth Dufaur as a director on 2014-12-24
dot icon15/01/2015
Termination of appointment of Jason Cornelius Green as a director on 2014-12-23
dot icon15/01/2015
Appointment of Zahida Noreen Moghal as a director on 2014-12-23
dot icon15/01/2015
Appointment of Joanne Elizabeth Massey as a director on 2014-12-23
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/10/2014
Appointment of Jason Cornelius Green as a director on 2014-10-21
dot icon04/09/2014
Termination of appointment of George Cronin as a director on 2014-08-31
dot icon25/03/2014
Annual return made up to 2014-03-18 no member list
dot icon17/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon22/11/2013
Termination of appointment of Barry Churchhouse as a director
dot icon12/08/2013
Termination of appointment of Paul Soutar as a director
dot icon20/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/05/2013
Appointment of Barry Churchhouse as a director
dot icon08/05/2013
Appointment of George Cronin as a director
dot icon07/05/2013
Termination of appointment of Gregory Ketteridge as a director
dot icon11/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2013
Annual return made up to 2013-03-18 no member list
dot icon11/03/2013
Appointment of John Pollock as a director
dot icon11/03/2013
Termination of appointment of Edward Costello as a director
dot icon17/09/2012
Appointment of Mr Paul Andrew Soutar as a director
dot icon30/03/2012
Resolutions
dot icon22/03/2012
Annual return made up to 2012-03-18 no member list
dot icon22/03/2012
Appointment of Elaine Elizabeth Dufaur as a director
dot icon22/03/2012
Appointment of Gregory Charles Ketteridge as a director
dot icon22/03/2012
Appointment of Edward John Costello as a director
dot icon22/03/2012
Termination of appointment of Zahida Moghal as a director
dot icon22/03/2012
Termination of appointment of Joanne Massey as a secretary
dot icon09/12/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-12-09
dot icon18/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronin, George
Director
01/05/2013 - 31/08/2014
37
Pollock, John
Director
05/02/2013 - 31/03/2015
13
Soutar, Paul Andrew
Director
17/09/2012 - 31/07/2013
66
Smither, James Edward
Director
04/04/2017 - 03/12/2020
47
Mr Simon John Griston
Director
01/12/2020 - Present
27

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 BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/2011 with the registered office located at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable, Kent CT5 1AZ. There are currently 2 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 BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED?

toggle

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/2011 .

Where is BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED located?

toggle

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED is registered at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable, Kent CT5 1AZ.

What does BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-18 with no updates.