BLUEGROVE EXECUTIVE HOMES LIMITED

Register to unlock more data on OkredoRegister

BLUEGROVE EXECUTIVE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06729465

Incorporation date

21/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon27/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon22/10/2025
Notification of Russell Ranford as a person with significant control on 2016-04-06
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon02/11/2021
Change of details for a person with significant control
dot icon01/11/2021
Director's details changed for Mr Russell George Ranford on 2021-10-18
dot icon09/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Change of details for a person with significant control
dot icon29/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon29/10/2020
Director's details changed for Mr Russell George Ranford on 2020-10-20
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon21/10/2019
Director's details changed for Mr Russell George Ranford on 2019-10-07
dot icon21/10/2019
Change of details for Mr Timothy Lee Freeman as a person with significant control on 2019-10-07
dot icon21/10/2019
Director's details changed for Mr Timothy Lee Freeman on 2019-10-07
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/03/2019
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to 7 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2019-03-11
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon29/10/2018
Director's details changed for Mr Russell George Ranford on 2018-09-01
dot icon18/09/2018
Registration of charge 067294650008, created on 2018-09-14
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/12/2017
Director's details changed for Mr Timothy Lee Freeman on 2017-11-01
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon02/11/2017
Change of details for Mr Timothy Lee Freeman as a person with significant control on 2017-11-01
dot icon24/07/2017
Change of details for a person with significant control
dot icon21/07/2017
Director's details changed for Mr Russell George Ranford on 2017-06-23
dot icon23/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/03/2017
Satisfaction of charge 067294650005 in full
dot icon10/03/2017
Satisfaction of charge 1 in full
dot icon10/03/2017
Registration of charge 067294650007, created on 2017-03-08
dot icon10/03/2017
Registration of charge 067294650006, created on 2017-03-08
dot icon03/03/2017
Satisfaction of charge 067294650004 in full
dot icon03/03/2017
Satisfaction of charge 2 in full
dot icon26/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/05/2016
Registered office address changed from 39 Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2016-05-18
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Timothy Lee Freeman on 2015-10-22
dot icon22/10/2015
Registered office address changed from Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH to 39 Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH on 2015-10-22
dot icon22/10/2015
Director's details changed for Russell George Ranford on 2015-10-22
dot icon22/10/2015
Termination of appointment of Victoria May Ranford as a secretary on 2015-10-20
dot icon23/09/2015
Appointment of Mr Timothy Lee Freeman as a director on 2015-06-30
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2015
Registration of charge 067294650005, created on 2015-07-17
dot icon03/07/2015
Satisfaction of charge 3 in full
dot icon11/12/2014
Termination of appointment of Timothy Lee Freeman as a director on 2014-11-28
dot icon30/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/08/2014
Director's details changed for Russell George Ranford on 2014-08-01
dot icon01/08/2014
Registered office address changed from 22 Thatcham Avenue Kingsway Quedgeley Gloucestershire GL2 2BJ to Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH on 2014-08-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon23/09/2013
Secretary's details changed for Victoria May Branford on 2013-09-23
dot icon27/06/2013
Registration of charge 067294650004
dot icon13/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/02/2011
Duplicate mortgage certificatecharge no:3
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2010
Appointment of Mr Timothy Lee Freeman as a director
dot icon17/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon21/10/2008
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 icon+33.12 % *

* during past year

Cash in Bank

£195,105.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.17M
-
0.00
146.56K
-
2022
-
1.20M
-
0.00
195.11K
-
2022
-
1.20M
-
0.00
195.11K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.20M £Ascended3.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.11K £Ascended33.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Timothy Lee
Director
20/07/2010 - 28/11/2014
16
Freeman, Timothy Lee
Director
30/06/2015 - Present
16
Ranford, Russell George
Director
21/10/2008 - Present
34
Ranford, Victoria May
Secretary
21/10/2008 - 20/10/2015
-

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 BLUEGROVE EXECUTIVE HOMES LIMITED

BLUEGROVE EXECUTIVE HOMES LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at 7 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL. 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 BLUEGROVE EXECUTIVE HOMES LIMITED?

toggle

BLUEGROVE EXECUTIVE HOMES LIMITED is currently Active. It was registered on 21/10/2008 .

Where is BLUEGROVE EXECUTIVE HOMES LIMITED located?

toggle

BLUEGROVE EXECUTIVE HOMES LIMITED is registered at 7 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL.

What does BLUEGROVE EXECUTIVE HOMES LIMITED do?

toggle

BLUEGROVE EXECUTIVE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUEGROVE EXECUTIVE HOMES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-21 with no updates.