BLUEGATES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEGATES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02514857

Incorporation date

22/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Diamond Managing Agents Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1990)
dot icon06/11/2025
Micro company accounts made up to 2025-06-23
dot icon01/08/2025
Confirmation statement made on 2025-07-08 with updates
dot icon10/02/2025
Micro company accounts made up to 2024-06-23
dot icon05/01/2025
Termination of appointment of Paola Ann Farrugia as a director on 2024-12-30
dot icon05/01/2025
Appointment of Miss Susan Shuttle as a director on 2024-10-25
dot icon11/08/2024
Confirmation statement made on 2024-07-08 with updates
dot icon11/08/2024
Registered office address changed from Global House Ashley Avenue Epsom KT18 5AD England to C/O Diamond Managing Agents Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2024-08-11
dot icon28/03/2024
Micro company accounts made up to 2023-06-23
dot icon22/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-06-23
dot icon05/09/2022
Confirmation statement made on 2022-07-08 with updates
dot icon25/04/2022
Micro company accounts made up to 2021-06-23
dot icon12/01/2022
Director's details changed for Ms Annette Louise Fooks on 2022-01-11
dot icon12/01/2022
Director's details changed for Miss Paola Ann Farrugia on 2022-01-10
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Notification of a person with significant control statement
dot icon30/06/2021
Micro company accounts made up to 2020-06-23
dot icon15/09/2020
Withdrawal of a person with significant control statement on 2020-09-15
dot icon19/08/2020
Confirmation statement made on 2020-07-08 with updates
dot icon19/08/2020
Appointment of Diamond Managing Agents Ltd as a secretary on 2020-08-19
dot icon19/08/2020
Registered office address changed from 20 King Street London EC2V 8EG England to Global House Ashley Avenue Epsom KT18 5AD on 2020-08-19
dot icon19/08/2020
Termination of appointment of Jpw Property Management Limited as a secretary on 2020-08-07
dot icon03/03/2020
Micro company accounts made up to 2019-06-23
dot icon09/10/2019
Director's details changed for Ms Annette Louise Fooks on 2019-10-09
dot icon30/08/2019
Appointment of Ms Annette Louise Fooks as a director on 2019-06-16
dot icon12/07/2019
Appointment of Miss Paola Ann Farrugia as a director on 2019-06-12
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon17/06/2019
Termination of appointment of Annette Louise Fooks as a director on 2019-06-14
dot icon14/03/2019
Micro company accounts made up to 2018-06-23
dot icon16/08/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-23
dot icon26/10/2017
Secretary's details changed for Jpw Property Management Limited on 2017-10-13
dot icon03/10/2017
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 2017-10-03
dot icon17/08/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/03/2016
Secretary's details changed for J J Homes (Properties) Ltd on 2016-03-01
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon03/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2014-06-23
dot icon21/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon23/04/2014
Secretary's details changed for J J Homes (Properties) Ltd on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2014-04-23
dot icon20/11/2013
Total exemption full accounts made up to 2013-06-23
dot icon17/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-06-23
dot icon10/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-06-23
dot icon10/08/2011
Appointment of Annette Louise Fooks as a director
dot icon09/08/2011
Appointment of Annette Louise Fooks as a director
dot icon09/08/2011
Termination of appointment of Audrey Coburn as a director
dot icon12/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon12/07/2011
Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW on 2011-07-12
dot icon27/09/2010
Full accounts made up to 2010-06-23
dot icon16/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon16/07/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-07-16
dot icon16/07/2010
Director's details changed for Audrey Coburn on 2010-06-22
dot icon16/07/2010
Secretary's details changed for J J Homes (Properties) Ltd on 2010-06-22
dot icon18/11/2009
Full accounts made up to 2009-06-23
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon23/06/2009
Secretary appointed j j homes (properties) LTD
dot icon22/06/2009
Appointment terminated secretary homes property services
dot icon02/09/2008
Full accounts made up to 2008-06-23
dot icon09/07/2008
Return made up to 22/06/08; no change of members
dot icon06/02/2008
Full accounts made up to 2007-06-23
dot icon09/08/2007
Return made up to 22/06/07; no change of members
dot icon10/10/2006
Full accounts made up to 2006-06-23
dot icon18/08/2006
Return made up to 22/06/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-06-23
dot icon12/09/2005
Registered office changed on 12/09/05 from: homes property services 146 stanley park road carshalton surrey SM5 3JQ
dot icon07/09/2005
Registered office changed on 07/09/05 from: phoenix house 11 wellesley road croydon CR0 2NW
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
New secretary appointed
dot icon18/07/2005
Return made up to 22/06/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-06-23
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Return made up to 22/06/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-06-23
dot icon12/08/2003
Return made up to 22/06/03; full list of members
dot icon12/08/2003
New secretary appointed
dot icon13/11/2002
Full accounts made up to 2002-06-23
dot icon19/09/2002
Return made up to 22/06/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-06-23
dot icon05/09/2001
Return made up to 22/06/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-23
dot icon05/12/2000
New secretary appointed
dot icon16/10/2000
Return made up to 22/06/00; full list of members
dot icon16/10/2000
Registered office changed on 16/10/00 from: grove house 25 upper mulgrave rd cheam surrey SM2 7BE
dot icon19/05/2000
Secretary resigned;director resigned
dot icon25/04/2000
Full accounts made up to 1999-06-23
dot icon09/09/1999
Return made up to 22/06/99; change of members
dot icon01/09/1999
New secretary appointed;new director appointed
dot icon01/09/1999
Secretary resigned;director resigned
dot icon02/11/1998
New director appointed
dot icon31/10/1998
Full accounts made up to 1998-06-23
dot icon30/06/1998
Return made up to 22/06/98; no change of members
dot icon12/09/1997
Full accounts made up to 1997-06-23
dot icon09/07/1997
Return made up to 22/06/97; full list of members
dot icon12/08/1996
Full accounts made up to 1996-06-23
dot icon08/07/1996
Return made up to 22/06/96; change of members
dot icon06/03/1996
Director resigned;new director appointed
dot icon28/02/1996
Full accounts made up to 1995-06-23
dot icon18/07/1995
Return made up to 22/06/95; change of members
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1995
Full accounts made up to 1994-06-23
dot icon10/08/1994
Director resigned
dot icon27/06/1994
Return made up to 22/06/94; full list of members
dot icon09/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1994
Full accounts made up to 1993-06-23
dot icon14/07/1993
Return made up to 22/06/93; no change of members
dot icon13/05/1993
Registered office changed on 13/05/93 from: 24 bluegates london road ewell surrey KT17 2SA
dot icon25/02/1993
Full accounts made up to 1992-06-23
dot icon30/06/1992
Return made up to 22/06/92; full list of members
dot icon05/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1991
Ad 02/08/91--------- £ si 2@10=20 £ ic 60/80
dot icon24/09/1991
Ad 27/06/91--------- £ si 3@10=30 £ ic 30/60
dot icon24/09/1991
Ad 12/04/91--------- £ si 1@10
dot icon24/09/1991
Return made up to 23/06/91; full list of members
dot icon13/09/1991
Full accounts made up to 1991-06-23
dot icon25/02/1991
Accounting reference date notified as 23/06
dot icon22/06/1990
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
23/06/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.00
-
0.00
-
-
2022
0
81.00
-
0.00
-
-
2023
0
81.00
-
0.00
-
-
2023
0
81.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

81.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/06/2009 - 07/08/2020
145
DIAMOND MANAGING AGENTS LTD
Corporate Secretary
19/08/2020 - Present
30
J J HOMES (PROPERTIES) LTD
Corporate Secretary
01/09/2005 - 01/06/2009
9
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
24/03/2003 - 01/04/2004
60
Cain, Simon John
Director
06/04/1992 - 18/07/1994
2

Persons with Significant Control

2
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 BLUEGATES MANAGEMENT COMPANY LIMITED

BLUEGATES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1990 with the registered office located at C/O Diamond Managing Agents Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 3 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 BLUEGATES MANAGEMENT COMPANY LIMITED?

toggle

BLUEGATES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1990 .

Where is BLUEGATES MANAGEMENT COMPANY LIMITED located?

toggle

BLUEGATES MANAGEMENT COMPANY LIMITED is registered at C/O Diamond Managing Agents Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does BLUEGATES MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BLUEGATES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-06-23.