BLUECOAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUECOAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04802674

Incorporation date

18/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

25 Carfax, Horsham, West Sussex RH12 1EECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon29/07/2025
Micro company accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon05/02/2025
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Appointment of Miss Juliet Blaire Sherliker as a director on 2023-07-11
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon27/07/2022
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon07/02/2022
Termination of appointment of David Barnham as a director on 2022-02-02
dot icon06/12/2021
Termination of appointment of Sven Heuten as a director on 2021-12-06
dot icon31/08/2021
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon23/09/2020
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon15/01/2020
Termination of appointment of Anna Melina Macedo as a director on 2020-01-07
dot icon15/11/2019
Appointment of Mr Sven Heuten as a director on 2019-11-15
dot icon25/07/2019
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon06/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/07/2017
Appointment of Courtney Green Estate Management as a secretary on 2017-07-16
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon13/06/2017
Appointment of Mr David Barnham as a director on 2017-06-01
dot icon27/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/01/2017
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2017-01-07
dot icon07/01/2017
Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester WR5 2ZX to 25 Carfax Horsham West Sussex RH12 1EE on 2017-01-07
dot icon07/01/2017
Termination of appointment of Alan Ridgway as a director on 2016-10-17
dot icon07/01/2017
Termination of appointment of Roy Irvin Du Preez as a director on 2016-10-12
dot icon07/01/2017
Director's details changed for James Thomas Ward Green on 2016-09-13
dot icon10/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon23/07/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/07/2015
Termination of appointment of Barrie William Emmett as a director on 2015-07-11
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Gary Alan Hall as a director on 2015-05-20
dot icon16/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/12/2014
Termination of appointment of Graham Vincent Ettridge as a director on 2014-12-21
dot icon25/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon25/06/2014
Register(s) moved to registered office address
dot icon12/05/2014
Appointment of Roy Irvin Du Preez as a director on 2014-04-15
dot icon12/05/2014
Appointment of Mr Steven James Wilkes as a director on 2014-04-15
dot icon12/05/2014
Appointment of Alan Ridgway as a director on 2014-04-15
dot icon12/05/2014
Appointment of Anna Melina Macedo as a director on 2014-04-15
dot icon12/05/2014
Appointment of Gary Alan Hall as a director on 2014-04-15
dot icon12/05/2014
Appointment of James Thomas Ward Green as a director on 2014-04-15
dot icon12/05/2014
Appointment of Graham Vincent Ettridge as a director on 2014-04-15
dot icon12/05/2014
Appointment of Barrie William Emmett as a director on 2014-04-15
dot icon17/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/03/2014
Director's details changed for Mr Thomas Patrick Huson on 2014-03-13
dot icon19/02/2014
Appointment of Mainstay (Secretaries) Limited as a secretary on 2014-01-09
dot icon04/02/2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 2014-02-04
dot icon03/02/2014
Termination of appointment of Richard Bate as a secretary on 2013-06-27
dot icon03/02/2014
Appointment of Mr Thomas Patrick Huson as a director on 2014-01-09
dot icon03/02/2014
Termination of appointment of Mark Edward Eustace as a director on 2014-01-09
dot icon31/01/2014
Statement of capital on 2014-01-09
dot icon19/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/07/2012
Accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon20/06/2012
Register(s) moved to registered inspection location
dot icon20/06/2012
Register inspection address has been changed
dot icon16/02/2012
Accounts made up to 2011-06-30
dot icon13/10/2011
Resolutions
dot icon11/10/2011
Termination of appointment of Edwin John Lawrie as a director on 2011-10-05
dot icon11/10/2011
Appointment of Mr Mark Edward Eustace as a director on 2011-10-05
dot icon15/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/03/2011
Accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon16/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/09/2009
Resolutions
dot icon22/09/2009
Resolutions
dot icon02/09/2009
Director appointed edwin john lawrie
dot icon02/09/2009
Appointment terminated director richard edgington
dot icon10/08/2009
Capitals not rolled up
dot icon10/08/2009
Ad 03/08/09-03/08/09\gbp si 1@1=1\gbp ic 67/68\
dot icon24/07/2009
Return made up to 18/06/09; full list of members
dot icon07/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/09/2008
Appointment terminated director stephen peters
dot icon09/09/2008
Director appointed richard alan edgington
dot icon21/08/2008
Return made up to 18/06/08; full list of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 18/06/07; change of members
dot icon24/05/2007
Accounts made up to 2006-06-30
dot icon25/10/2006
Ad 10/10/06--------- £ si 29@1=29 £ ic 36/65
dot icon05/07/2006
Return made up to 18/06/06; change of members
dot icon30/05/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon07/03/2006
Accounts made up to 2005-06-30
dot icon18/11/2005
Director resigned
dot icon18/11/2005
New director appointed
dot icon15/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon23/06/2005
Return made up to 18/06/05; full list of members
dot icon16/06/2005
Secretary's particulars changed
dot icon13/05/2005
Ad 21/03/05--------- £ si 34@1=34 £ ic 2/36
dot icon07/01/2005
Accounts made up to 2004-06-30
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Registered office changed on 27/09/04 from: the corn exchange baffins lane chichester west sussex PO19 1GE
dot icon02/09/2004
Secretary resigned
dot icon28/07/2004
Return made up to 18/06/04; full list of members
dot icon28/05/2004
Ad 16/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon18/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.00
-
0.00
-
-
2022
0
67.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eustace, Mark Edward
Director
05/10/2011 - 09/01/2014
68
COURTNEY GREEN (CORPORATE BODY)
Corporate Secretary
15/07/2017 - Present
40
MAINSTAY (SECRETARIES) LTD
Corporate Secretary
08/01/2014 - 06/01/2017
94
Ridgway, Alan
Director
14/04/2014 - 16/10/2016
3
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
17/06/2003 - 24/08/2004
250

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 BLUECOAT MANAGEMENT COMPANY LIMITED

BLUECOAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/2003 with the registered office located at 25 Carfax, Horsham, West Sussex RH12 1EE. There are currently 5 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 BLUECOAT MANAGEMENT COMPANY LIMITED?

toggle

BLUECOAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/2003 .

Where is BLUECOAT MANAGEMENT COMPANY LIMITED located?

toggle

BLUECOAT MANAGEMENT COMPANY LIMITED is registered at 25 Carfax, Horsham, West Sussex RH12 1EE.

What does BLUECOAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUECOAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/07/2025: Micro company accounts made up to 2025-06-30.