BLUEMEL PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUEMEL PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05389445

Incorporation date

11/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

125-131 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon05/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon09/12/2025
Termination of appointment of Caroline Denise Rothwell as a director on 2025-12-09
dot icon09/12/2025
Appointment of Miss Caroline Denise Rothwell as a director on 2025-12-09
dot icon06/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of Russell James Watson as a director on 2021-03-26
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon16/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-12-31
dot icon22/03/2019
Termination of appointment of Valerie Denise Goldstraw as a director on 2019-03-22
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon16/04/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Mark Charles Anderson as a director on 2018-04-10
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon22/08/2016
Secretary's details changed for David John Satchwell on 2016-08-22
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-01 no member list
dot icon16/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-01 no member list
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Appointment of Mrs Valerie Denise Goldstraw as a director
dot icon04/12/2013
Annual return made up to 2013-12-01 no member list
dot icon09/09/2013
Termination of appointment of Anna Guerra as a director
dot icon09/09/2013
Termination of appointment of Nigel White as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-01 no member list
dot icon12/11/2012
Appointment of Mr Nigel White as a director
dot icon08/11/2012
Appointment of Miss Caroline Denise Rothwell as a director
dot icon12/09/2012
Termination of appointment of Emily Howard as a director
dot icon20/08/2012
Appointment of Mr Mark Charles Anderson as a director
dot icon10/08/2012
Appointment of Miss Anna Guerra as a director
dot icon09/07/2012
Director's details changed for Emily Jane Howard on 2012-01-01
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-01 no member list
dot icon05/12/2011
Registered office address changed from 121-131 New Union Street Coventry West Midlands CV1 2NT on 2011-12-05
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-01 no member list
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Termination of appointment of Nigel White as a director
dot icon14/12/2009
Resolutions
dot icon02/12/2009
Annual return made up to 2009-12-01 no member list
dot icon02/12/2009
Director's details changed for Russell James Watson on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Nigel White on 2009-12-01
dot icon02/12/2009
Director's details changed for Emily Jane Howard on 2009-12-01
dot icon17/09/2009
Director's change of particulars / nigel white / 01/08/2009
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Director appointed mr nigel white
dot icon02/12/2008
Annual return made up to 01/12/08
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Resolutions
dot icon31/07/2008
Registered office changed on 31/07/2008 from mainstay whittington hall whittington road worcester WR5 2ZX united kingdom
dot icon31/07/2008
Secretary appointed david john satchwell
dot icon22/07/2008
Director appointed russell james watson
dot icon22/07/2008
Director appointed emily jane howard
dot icon10/03/2008
Registered office changed on 10/03/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon29/08/2007
Secretary resigned;director resigned
dot icon29/08/2007
Director resigned
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Annual return made up to 11/03/07
dot icon16/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon06/04/2006
Annual return made up to 11/03/06
dot icon11/03/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
8.48K
-
0.00
-
-
2022
0
31.61K
-
0.00
-
-
2022
0
31.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.61K £Ascended272.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Nigel
Director
01/08/2009 - 02/12/2009
7
White, Nigel
Director
08/11/2012 - 09/09/2013
7
CPM ASSET MANAGEMENT LIMITED
Corporate Director
11/03/2005 - 31/08/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
11/03/2005 - 31/08/2007
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/03/2005 - 31/08/2007
2305

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEMEL PARK MANAGEMENT COMPANY LIMITED

BLUEMEL PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at 125-131 New Union Street, Coventry CV1 2NT. There are currently 2 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 BLUEMEL PARK MANAGEMENT COMPANY LIMITED?

toggle

BLUEMEL PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/2005 .

Where is BLUEMEL PARK MANAGEMENT COMPANY LIMITED located?

toggle

BLUEMEL PARK MANAGEMENT COMPANY LIMITED is registered at 125-131 New Union Street, Coventry CV1 2NT.

What does BLUEMEL PARK MANAGEMENT COMPANY LIMITED do?

toggle

BLUEMEL PARK MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUEMEL PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-25 with no updates.