BLUEBROOK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUEBROOK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08952950

Incorporation date

21/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon03/04/2026
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 41 High Street Rochester Kent ME1 1LN on 2026-04-03
dot icon30/03/2026
Current accounting period shortened from 2025-03-30 to 2025-03-29
dot icon02/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/02/2022
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2022-02-22
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Director's details changed for Mr Adam Keith Lightowler on 2020-10-12
dot icon01/04/2020
Registration of charge 089529500004, created on 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Registration of charge 089529500003, created on 2019-11-20
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon15/02/2019
Cessation of Aps C/T Properties Limited as a person with significant control on 2019-02-15
dot icon15/02/2019
Appointment of Miss Charlotte Smith as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Aaron Paul Stone as a director on 2019-02-15
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon06/04/2018
Notification of Lucas Property & Developments Limited as a person with significant control on 2018-02-05
dot icon06/04/2018
Notification of Aps C/T Properties Limited as a person with significant control on 2018-02-05
dot icon06/04/2018
Notification of Adam Lightowler & Sons Limited as a person with significant control on 2018-02-05
dot icon06/04/2018
Cessation of Aaron Paul Stone as a person with significant control on 2018-02-05
dot icon06/04/2018
Cessation of Adam Keith Lightowler as a person with significant control on 2018-02-05
dot icon06/04/2018
Cessation of Mark Alexander Lucas as a person with significant control on 2018-02-05
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Registration of charge 089529500002, created on 2016-09-06
dot icon23/08/2016
Registration of charge 089529500001, created on 2016-08-19
dot icon06/04/2016
Termination of appointment of Maria Perry as a director on 2016-02-05
dot icon06/04/2016
Appointment of Mr Adam Keith Lightowler as a director on 2016-02-05
dot icon06/04/2016
Appointment of Mr Mark Alexander Lucas as a director on 2016-02-05
dot icon06/04/2016
Appointment of Mr Aaron Paul Stone as a director on 2016-02-05
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-03-22
dot icon15/09/2015
Director's details changed for Ms Maria Perry on 2015-09-15
dot icon25/07/2015
Compulsory strike-off action has been discontinued
dot icon23/07/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon06/03/2015
Appointment of Ms Maria Perry as a director on 2015-03-06
dot icon06/03/2015
Registered office address changed from 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP United Kingdom to Studio 1 305a Goldhawk Road London W12 8EU on 2015-03-06
dot icon20/02/2015
Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom to 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP on 2015-02-20
dot icon20/02/2015
Termination of appointment of Paul Gordon Graeme as a director on 2015-01-29
dot icon21/03/2014
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
31/03/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
473.72K
-
0.00
857.26K
-
2022
1
467.12K
-
0.00
196.37K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Maria
Director
06/03/2015 - 05/02/2016
106
Graeme, Paul Gordon
Director
21/03/2014 - 29/01/2015
383
Stone, Aaron Paul
Director
05/02/2016 - 15/02/2019
79
Lightowler, Adam Keith
Director
05/02/2016 - Present
24
Miss Charlotte Smith
Director
15/02/2019 - Present
5

Persons with Significant Control

6
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 BLUEBROOK MANAGEMENT LIMITED

BLUEBROOK MANAGEMENT LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. There are currently 3 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 BLUEBROOK MANAGEMENT LIMITED?

toggle

BLUEBROOK MANAGEMENT LIMITED is currently Active. It was registered on 21/03/2014 .

Where is BLUEBROOK MANAGEMENT LIMITED located?

toggle

BLUEBROOK MANAGEMENT LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does BLUEBROOK MANAGEMENT LIMITED do?

toggle

BLUEBROOK MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUEBROOK MANAGEMENT LIMITED?

toggle

The latest filing was on 03/04/2026: Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 41 High Street Rochester Kent ME1 1LN on 2026-04-03.