BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348926

Incorporation date

08/01/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent CT5 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2002)
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon24/11/2025
Director's details changed for Mr Daren Matthew Keates on 2025-11-24
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-05 with updates
dot icon29/10/2024
Registered office address changed from 47 Oxford Street Whitstable Kent CT5 1DB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable Kent CT5 3QZ on 2024-10-29
dot icon29/10/2024
Appointment of Love Property Management Ltd as a secretary on 2024-10-16
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to 47 Oxford Street Whitstable Kent CT5 1DB on 2024-08-19
dot icon15/08/2024
Termination of appointment of Anthony Valente as a director on 2024-08-09
dot icon13/08/2024
Appointment of Mr Daren Matthew Keates as a director on 2024-08-09
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon07/09/2023
Termination of appointment of Roy Norman Brook as a director on 2023-09-07
dot icon02/08/2023
Appointment of Mr Anthony Valente as a director on 2023-08-02
dot icon06/07/2023
Termination of appointment of Claudia Kelly as a director on 2023-07-06
dot icon05/07/2023
Appointment of Mr Roy Norman Brook as a director on 2023-07-05
dot icon31/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon27/06/2022
Termination of appointment of Jan Anderson as a director on 2022-06-27
dot icon14/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Termination of appointment of Margaret Christine Edgar as a secretary on 2022-02-08
dot icon08/02/2022
Termination of appointment of Roy Norman Brook as a director on 2022-02-08
dot icon06/01/2022
Director's details changed for Ms Jan Anderson on 2022-01-06
dot icon06/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon01/12/2021
Appointment of Ms Claudia Kelly as a director on 2021-11-30
dot icon27/09/2021
Termination of appointment of Linda Ann Hall as a director on 2021-09-24
dot icon18/09/2021
Registered office address changed from C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 2021-09-18
dot icon28/06/2021
Appointment of Ms Linda Ann Hall as a director on 2021-06-23
dot icon25/06/2021
Appointment of Ms Jan Anderson as a director on 2021-06-23
dot icon06/04/2021
Termination of appointment of Michael John Anderson as a director on 2021-03-31
dot icon29/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon23/10/2017
Appointment of Mr Michael John Anderson as a director on 2017-10-18
dot icon05/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/07/2016
Termination of appointment of Louisa Jordan as a director on 2016-07-12
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Jan Bunes as a director on 2015-09-08
dot icon11/11/2015
Appointment of Mr. Roy Norman Brook as a director on 2015-11-11
dot icon30/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/11/2014
Termination of appointment of Anne Cripps as a director on 2014-10-21
dot icon17/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/02/2014
Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ on 2014-02-05
dot icon05/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/02/2014
Appointment of Ms Margaret Christine Edgar as a secretary
dot icon15/01/2014
Termination of appointment of Ian Bubb as a secretary
dot icon08/11/2013
Appointment of Louisa Jordan as a director
dot icon09/10/2013
Termination of appointment of Caroline Haslett as a director
dot icon09/10/2013
Appointment of Ian Charles Bubb as a secretary
dot icon09/10/2013
Termination of appointment of David Hammond as a secretary
dot icon09/10/2013
Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD United Kingdom on 2013-10-09
dot icon28/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon09/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon29/09/2011
Appointment of Mrs Anne Cripps as a director
dot icon29/09/2011
Appointment of Mrs Caroline Haslett as a director
dot icon29/09/2011
Appointment of Mr Jan Bunes as a director
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Termination of appointment of Roy Brook as a director
dot icon19/04/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon08/03/2011
Appointment of Mr David Geoffrey Hammond as a secretary
dot icon07/03/2011
Registered office address changed from 10 Kingsdown Park Whitstable Kent CT5 2DU on 2011-03-07
dot icon07/03/2011
Termination of appointment of John Stuart as a secretary
dot icon07/03/2011
Termination of appointment of Ian Bubb as a secretary
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Appointment of Ian Charles Bubb as a secretary
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Director's details changed for Roy Norman Brook on 2009-12-20
dot icon27/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 08/01/09; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 08/01/08; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 08/01/07; full list of members
dot icon31/01/2007
Director resigned
dot icon15/08/2006
Director resigned
dot icon07/03/2006
Return made up to 08/01/06; change of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 08/01/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon20/02/2004
Registered office changed on 20/02/04 from: UNIT50 john wilson business park thanet way whitstable kent CT5 3QT
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
Secretary resigned
dot icon02/02/2004
Return made up to 08/01/04; full list of members
dot icon02/02/2004
Ad 08/01/04--------- £ si 12@1=12 £ ic 2/14
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/10/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon12/05/2003
Director resigned
dot icon11/03/2003
Return made up to 08/01/03; full list of members
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Registered office changed on 11/03/03 from: 18 canterbury road whitstable kent CT5 4EY
dot icon06/09/2002
New director appointed
dot icon06/09/2002
Director resigned
dot icon08/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
14.00
-
2021
-
14.00
-
0.00
14.00
-

Employees

2021

Employees

-

Net Assets(GBP)

14.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cripps, Anne
Director
07/05/2011 - 21/10/2014
-
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
08/01/2002 - 05/03/2003
341
SILVERMACE CORPORATE SERVICES LIMITED
Corporate Director
28/08/2002 - 31/08/2002
261
Baxter, Raymond James
Director
05/04/2002 - 23/02/2004
-
Kelly, Claudia
Director
30/11/2021 - 06/07/2023
-

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 BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED

BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/01/2002 with the registered office located at C/O Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent CT5 3QZ. 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 BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED?

toggle

BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/01/2002 .

Where is BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED is registered at C/O Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, Kent CT5 3QZ.

What does BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-05 with updates.