BLUEHOUSE FARM COMMUNITY CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLUEHOUSE FARM COMMUNITY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05003829

Incorporation date

24/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laindon Link, Basildon, Essex SS15 5ULCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2003)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon27/08/2019
Termination of appointment of Graham Kenneth Alexander as a director on 2019-08-16
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Appointment of Mr Ian Milne as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of Peter Spencer as a director on 2019-01-15
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon19/09/2016
Appointment of Mr Ian Milne as a secretary on 2016-09-19
dot icon19/09/2016
Appointment of Mr Peter Spencer as a director on 2016-09-16
dot icon19/09/2016
Termination of appointment of David Trevor Vogt as a director on 2016-09-16
dot icon19/09/2016
Termination of appointment of Suzanne Vogt as a secretary on 2016-09-16
dot icon11/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon13/07/2014
Appointment of Mrs Suzanne Vogt as a secretary on 2014-01-02
dot icon13/07/2014
Termination of appointment of Jacqueline Susan Stanley as a secretary on 2014-01-01
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon20/06/2012
Appointment of Mr Graham Kenneth Alexander as a director
dot icon20/06/2012
Appointment of Mr David Trevor Vogt as a director
dot icon19/06/2012
Termination of appointment of Peter Spencer as a director
dot icon19/06/2012
Termination of appointment of Denise Ottley as a director
dot icon19/06/2012
Appointment of Miss Jacqueline Susan Stanley as a secretary
dot icon19/06/2012
Termination of appointment of Tracey Baker as a secretary
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon11/02/2010
Director's details changed for Peter Spencer on 2010-02-10
dot icon11/02/2010
Director's details changed for Denise Patricia Ottley on 2010-02-10
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 24/12/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 24/12/07; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 24/12/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 24/12/05; full list of members
dot icon23/02/2006
New secretary appointed
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 24/12/04; full list of members
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Registered office changed on 21/01/04 from: temple house 20 holywell row london EC2A 4XH
dot icon24/12/2003
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
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
31.12K
-
0.00
65.78K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Milne
Director
15/01/2019 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
23/12/2003 - 31/12/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
23/12/2003 - 31/12/2003
3399
Milne, Ian
Secretary
18/09/2016 - Present
-
Baker, Tracey
Secretary
31/10/2005 - 30/04/2012
-

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 BLUEHOUSE FARM COMMUNITY CENTRE LIMITED

BLUEHOUSE FARM COMMUNITY CENTRE LIMITED is an(a) Active company incorporated on 24/12/2003 with the registered office located at Laindon Link, Basildon, Essex SS15 5UL. 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 BLUEHOUSE FARM COMMUNITY CENTRE LIMITED?

toggle

BLUEHOUSE FARM COMMUNITY CENTRE LIMITED is currently Active. It was registered on 24/12/2003 .

Where is BLUEHOUSE FARM COMMUNITY CENTRE LIMITED located?

toggle

BLUEHOUSE FARM COMMUNITY CENTRE LIMITED is registered at Laindon Link, Basildon, Essex SS15 5UL.

What does BLUEHOUSE FARM COMMUNITY CENTRE LIMITED do?

toggle

BLUEHOUSE FARM COMMUNITY CENTRE LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BLUEHOUSE FARM COMMUNITY CENTRE LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with no updates.