BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05806844

Incorporation date

05/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KEELINGS, Broad House, The Broadway, Old Hatfield, Herts AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon16/02/2026
Micro company accounts made up to 2025-05-31
dot icon01/10/2025
-
dot icon30/09/2025
Appointment of Mr David Matthew Wade as a director on 2025-09-23
dot icon30/09/2025
Appointment of Ms Emily Victoria Heidrich as a director on 2025-09-23
dot icon11/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon31/07/2025
Termination of appointment of Benjamin John Horn as a director on 2025-07-28
dot icon22/10/2024
Micro company accounts made up to 2024-05-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/10/2023
Termination of appointment of Mark Alexander Shirran as a director on 2022-11-25
dot icon05/10/2023
Termination of appointment of Emily Charlotte Holm as a director on 2022-11-25
dot icon05/10/2023
Appointment of Mr Leslie George Chesson as a director on 2022-11-25
dot icon05/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon13/09/2023
Termination of appointment of Georgina Fullerton as a director on 2020-11-13
dot icon09/01/2023
Micro company accounts made up to 2022-05-31
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-05-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon30/07/2021
Appointment of Mr Glen Thomas Purcell as a director on 2021-07-19
dot icon26/07/2021
Termination of appointment of Paul Andrew Carter as a director on 2021-07-19
dot icon26/07/2021
Appointment of Mr Benjamin John Horn as a director on 2021-07-19
dot icon26/07/2021
Termination of appointment of Eleanor Jane Cooper as a director on 2021-07-19
dot icon18/06/2021
Micro company accounts made up to 2020-05-31
dot icon31/05/2021
Current accounting period shortened from 2020-05-31 to 2020-05-30
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/10/2020
Appointment of Mr Mark Alexander Shirran as a director on 2019-09-12
dot icon22/10/2020
Appointment of Ms Emily Charlotte Holm as a director on 2019-09-12
dot icon22/10/2020
Termination of appointment of Abigail Farquhar Craft as a director on 2019-09-12
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/06/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon03/07/2017
Appointment of Ms Eleanor Jane Cooper as a director on 2017-06-23
dot icon14/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon25/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Appointment of Mr Paul Andrew Carter as a director on 2015-05-26
dot icon27/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Elizabeth Neaves as a director
dot icon16/06/2014
Termination of appointment of Maureen Mariutto as a director
dot icon16/06/2014
Termination of appointment of David Mariutto as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Appointment of Mr David Mariutto as a director
dot icon31/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Victoria Capsey as a director
dot icon31/05/2012
Director's details changed for Elizabeth Capsey on 2012-03-31
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/06/2011
Director's details changed for Frederick Fullerton on 2011-05-05
dot icon29/06/2011
Director's details changed for Abigail Farquhar Craft on 2011-05-05
dot icon29/06/2011
Director's details changed for Maureen Rosemary Mariutto on 2011-05-05
dot icon29/06/2011
Director's details changed for Georgina Fullerton on 2011-05-05
dot icon29/06/2011
Director's details changed for Elizabeth Capsey on 2011-05-05
dot icon29/06/2011
Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 2011-06-29
dot icon29/06/2011
Register inspection address has been changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW United Kingdom
dot icon29/06/2011
Director's details changed for Victoria Capsey on 2011-05-05
dot icon02/11/2010
Appointment of Maureen Rosemary Mariutto as a director
dot icon02/11/2010
Appointment of Frederick Fullerton as a director
dot icon02/11/2010
Appointment of Georgina Fullerton as a director
dot icon02/11/2010
Appointment of Abigail Farquhar Craft as a director
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon26/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon20/07/2010
Termination of appointment of James Halliday as a director
dot icon20/07/2010
Termination of appointment of Robert Day as a secretary
dot icon20/07/2010
Termination of appointment of Robert Capsey as a director
dot icon20/07/2010
Appointment of Victoria Capsey as a director
dot icon20/07/2010
Appointment of Elizabeth Capsey as a director
dot icon06/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Robert David Day on 2010-05-04
dot icon06/05/2010
Director's details changed for Mr James Gordon Tollemache Halliday on 2010-05-04
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Robert John Capsey on 2010-05-04
dot icon27/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/08/2009
Director appointed robert capsey
dot icon13/08/2009
Secretary appointed robert david day
dot icon07/08/2009
Appointment terminated secretary timothy sellers
dot icon19/05/2009
Return made up to 05/05/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/06/2008
Return made up to 05/05/08; full list of members
dot icon12/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Director resigned
dot icon18/07/2007
Certificate of change of name
dot icon05/06/2007
Return made up to 05/05/07; full list of members
dot icon05/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.71K
-
0.00
-
-
2022
0
5.48K
-
0.00
-
-
2022
0
5.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.48K £Ascended16.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert John Capsey
Director
14/08/2009 - 12/07/2010
12
Hunt, Graham Peter
Director
05/05/2006 - 06/07/2007
9
Horn, Benjamin John
Director
19/07/2021 - 28/07/2025
4
Purcell, Glen Thomas
Director
19/07/2021 - Present
6
Shirran, Mark Alexander
Director
12/09/2019 - 25/11/2022
5

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 BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED

BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at C/O KEELINGS, Broad House, The Broadway, Old Hatfield, Herts AL9 5BG. There are currently 5 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 BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED?

toggle

BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/2006 .

Where is BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED located?

toggle

BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED is registered at C/O KEELINGS, Broad House, The Broadway, Old Hatfield, Herts AL9 5BG.

What does BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED do?

toggle

BLUEBRIDGE COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-05-31.