BLUSH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUSH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05395352

Incorporation date

16/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

63 Nutfield Road, Redhill, Surrey RH1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2005)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon06/05/2021
Change of details for Mr Jonathan Malcom Foreman as a person with significant control on 2020-10-01
dot icon06/05/2021
Change of details for Mrs Joanne Foreman as a person with significant control on 2020-10-01
dot icon06/05/2021
Registered office address changed from 48 Nutfield Road Merstham Redhill RH1 3EP England to 63 Nutfield Road Redhill Surrey RH1 3ER on 2021-05-06
dot icon06/05/2021
Director's details changed for Mrs Joanne Foreman on 2020-10-01
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon20/05/2020
Director's details changed for Mrs Joanne Foreman on 2020-05-20
dot icon20/05/2020
Change of details for Mrs Joanne Foreman as a person with significant control on 2020-05-20
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Director's details changed for Mrs Joanne Foreman on 2019-09-12
dot icon12/09/2019
Change of details for Mrs Joanne Foreman as a person with significant control on 2019-09-12
dot icon12/09/2019
Secretary's details changed for Franchise Accounting Secretaries Ltd on 2019-09-11
dot icon18/04/2019
Termination of appointment of Franchise Accounting Services Ltd as a secretary on 2019-04-18
dot icon18/04/2019
Appointment of Franchise Accounting Secretaries Ltd as a secretary on 2019-04-18
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to 48 Nutfield Road Merstham Redhill RH1 3EP on 2017-12-30
dot icon02/05/2017
Appointment of Franchise Accounting Services Ltd as a secretary on 2017-05-02
dot icon02/05/2017
Termination of appointment of Ryefield Css Ltd as a secretary on 2017-05-02
dot icon02/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon04/01/2012
Director's details changed for Joanne Greenbrook on 2012-01-04
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Robert Keemer as a secretary
dot icon22/03/2011
Appointment of Ryefield Css Ltd as a secretary
dot icon22/03/2011
Director's details changed for Joanne Greenbrook on 2011-03-01
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon17/03/2010
Director's details changed for Joanne Greenbrook on 2010-03-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 16/03/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2008
Return made up to 16/03/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2008
Director's particulars changed
dot icon31/10/2007
Return made up to 16/03/07; full list of members
dot icon31/10/2007
New secretary appointed
dot icon31/10/2007
Secretary resigned
dot icon04/09/2007
First Gazette notice for compulsory strike-off
dot icon30/08/2007
Registered office changed on 30/08/07 from: dalton house 60 windsor avenue london SW19 2RR
dot icon12/06/2006
Return made up to 16/03/06; full list of members
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon22/02/2006
Registered office changed on 22/02/06 from: the meridian 4 copthall house station square coventry CV1 2FL
dot icon18/11/2005
Registered office changed on 18/11/05 from: 23 purley court 841 brighton road purley CR8 2BL
dot icon20/06/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
Registered office changed on 13/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon13/05/2005
New secretary appointed
dot icon16/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.51K
-
0.00
-
-
2022
2
52.51K
-
0.00
-
-
2023
2
52.51K
-
0.00
-
-
2023
2
52.51K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

52.51K £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRANCHISE ACCOUNTING SECRETARIES LTD
Corporate Secretary
18/04/2019 - Present
154
FRANCHISE ACCOUNTING SERVICES LIMITED
Corporate Secretary
02/05/2017 - 18/04/2019
11
Mrs Joanne Foreman
Director
16/03/2005 - Present
-
RM REGISTRARS LIMITED
Corporate Secretary
16/03/2005 - 16/03/2005
1740
RM NOMINEES LIMITED
Corporate Director
16/03/2005 - 16/03/2005
1419

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUSH MANAGEMENT LIMITED

BLUSH MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/2005 with the registered office located at 63 Nutfield Road, Redhill, Surrey RH1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUSH MANAGEMENT LIMITED?

toggle

BLUSH MANAGEMENT LIMITED is currently Active. It was registered on 16/03/2005 .

Where is BLUSH MANAGEMENT LIMITED located?

toggle

BLUSH MANAGEMENT LIMITED is registered at 63 Nutfield Road, Redhill, Surrey RH1 3ER.

What does BLUSH MANAGEMENT LIMITED do?

toggle

BLUSH MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUSH MANAGEMENT LIMITED have?

toggle

BLUSH MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for BLUSH MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.