BLUESKY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUESKY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01637956

Incorporation date

25/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Leysbrook, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1982)
dot icon18/09/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Leysbrook, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2025-09-18
dot icon15/09/2025
Appointment of Leysbrook Limited as a secretary on 2025-09-15
dot icon25/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon28/05/2025
Termination of appointment of Jasbir Singh Phugura as a director on 2025-05-09
dot icon12/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon23/04/2024
Micro company accounts made up to 2023-09-30
dot icon01/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon19/12/2022
Appointment of Mr Jasbir Singh Phugura as a director on 2022-12-12
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon19/01/2022
Termination of appointment of Alexander Wilson as a director on 2022-01-19
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon08/04/2020
Appointment of Q1 Professional Services Limited as a secretary on 2020-04-08
dot icon11/03/2020
Appointment of Mr Michael Anthony Pisapia as a director on 2020-03-01
dot icon06/02/2020
Appointment of Mr Alexander Wilson as a director on 2020-01-24
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-05-25 with updates
dot icon26/06/2019
Confirmation statement made on 2018-05-25 with no updates
dot icon29/04/2019
Termination of appointment of Colin Sparshott as a director on 2019-04-26
dot icon19/02/2019
Termination of appointment of Kelvin Michael Overington as a director on 2018-12-05
dot icon13/02/2019
Appointment of Mr Simon Muncey as a director on 2018-12-09
dot icon29/01/2019
Termination of appointment of Sally Jane Hendry as a secretary on 2019-01-29
dot icon29/01/2019
Registered office address changed from 6 Station Road Letchworth Hertfordshire SG6 3AU to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2019-01-29
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Appointment of Mr Kelvin Overington as a director on 2017-09-12
dot icon12/10/2017
Termination of appointment of Maryam Farzam as a director on 2017-09-30
dot icon12/10/2017
Termination of appointment of Simon Muncey as a director on 2017-09-30
dot icon24/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/03/2017
Termination of appointment of Lyndsay Mary Abbott as a secretary on 2017-03-01
dot icon14/03/2017
Appointment of Mrs Sally Jane Hendry as a secretary on 2017-03-01
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/08/2016
Termination of appointment of Geoffrey Charles Fairey as a director on 2016-08-08
dot icon26/08/2016
Appointment of Mr Colin Sparshott as a director on 2016-08-08
dot icon07/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/09/2014
Appointment of Ms Maryam Farzam as a director on 2014-07-07
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/08/2014
Appointment of Mr Geoffrey Charles Fairey as a director on 2014-07-07
dot icon24/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon21/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Antonio Mariconda as a director
dot icon14/06/2013
Termination of appointment of Geoffrey Fairey as a director
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon14/10/2011
Appointment of Mr Geoffrey Fairey as a director
dot icon22/09/2011
Appointment of Mr Simon Muncey as a director
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/08/2011
Termination of appointment of Nigel Downes as a director
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon06/07/2010
Director's details changed for Nigel Maurice Downes on 2010-06-15
dot icon06/07/2010
Director's details changed for Antonio Mariconda on 2010-06-15
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Director appointed antonio mariconda
dot icon21/07/2008
Return made up to 15/06/08; change of members
dot icon18/07/2008
Appointment terminated director elaine wigglesworth
dot icon19/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 15/06/07; change of members
dot icon18/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 15/06/06; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 15/06/05; change of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 15/06/04; change of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/07/2003
Return made up to 15/06/03; full list of members
dot icon03/07/2003
Director resigned
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
New director appointed
dot icon15/07/2002
Return made up to 15/06/02; change of members
dot icon01/07/2002
Director resigned
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon20/06/2001
Return made up to 15/06/01; change of members
dot icon19/03/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon13/07/2000
Return made up to 15/06/00; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon09/07/1999
Return made up to 15/06/99; change of members
dot icon30/06/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
New director appointed
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Registered office changed on 09/02/99 from: 74 high avenue letchworth herts SG6 3QW
dot icon10/07/1998
Full accounts made up to 1998-03-31
dot icon10/07/1998
Return made up to 15/06/98; change of members
dot icon30/04/1998
New director appointed
dot icon24/07/1997
New director appointed
dot icon05/07/1997
Return made up to 15/06/97; full list of members
dot icon05/07/1997
Full accounts made up to 1997-03-31
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 15/06/96; change of members
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 15/06/95; change of members
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon05/07/1994
Return made up to 15/06/94; full list of members
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon17/06/1993
New director appointed
dot icon17/06/1993
Return made up to 15/06/93; change of members
dot icon19/06/1992
New director appointed
dot icon12/06/1992
Full accounts made up to 1992-03-31
dot icon12/06/1992
Return made up to 15/06/92; change of members
dot icon06/08/1991
New director appointed
dot icon15/07/1991
Full accounts made up to 1991-03-31
dot icon15/07/1991
Return made up to 15/06/91; full list of members
dot icon26/10/1990
Return made up to 23/08/90; no change of members
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon21/06/1989
Full accounts made up to 1989-03-31
dot icon21/06/1989
Return made up to 15/06/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 09/06/88; full list of members
dot icon20/01/1988
Registered office changed on 20/01/88 from: 107 high avenue letchworth hertfordshire SG6 3QW
dot icon17/11/1987
Return made up to 20/08/87; full list of members
dot icon11/08/1987
Registered office changed on 11/08/87 from: 72 high avenue letchworth hertfordshire
dot icon11/08/1987
Full accounts made up to 1987-03-31
dot icon09/07/1986
Full accounts made up to 1986-03-31
dot icon09/07/1986
Return made up to 31/03/86; full list of members
dot icon09/07/1986
Director resigned;new director appointed
dot icon25/05/1982
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

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.11K
-
0.00
-
-
2021
0
22.11K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

22.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Pisapia, Michael Anthony
Director
01/03/2020 - Present
8
Phugura, Jasbir Singh
Director
12/12/2022 - 09/05/2025
-
Muncey, Simon
Director
09/12/2018 - Present
4
LEYSBROOK LIMITED
Corporate Secretary
15/09/2025 - Present
1

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 BLUESKY PROPERTY MANAGEMENT LIMITED

BLUESKY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/05/1982 with the registered office located at Leysbrook, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ. 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 BLUESKY PROPERTY MANAGEMENT LIMITED?

toggle

BLUESKY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/05/1982 .

Where is BLUESKY PROPERTY MANAGEMENT LIMITED located?

toggle

BLUESKY PROPERTY MANAGEMENT LIMITED is registered at Leysbrook, Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ.

What does BLUESKY PROPERTY MANAGEMENT LIMITED do?

toggle

BLUESKY PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLUESKY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/09/2025: Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Leysbrook, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2025-09-18.