LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07569751

Incorporation date

18/03/2011

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon08/12/2025
-
dot icon19/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon26/09/2024
Registered office address changed from 16 Manor Road Manor Road C/O Burtons Solicitors Chatham ME4 6AG United Kingdom to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on 2024-09-26
dot icon25/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/04/2024
Registered office address changed from C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG England to 16 Manor Road Manor Road C/O Burtons Solicitors Chatham ME4 6AG on 2024-04-18
dot icon18/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/05/2023
Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11
dot icon20/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon07/05/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Appointment of Mr Ross Andrew Syme as a director on 2019-04-30
dot icon30/04/2019
Registered office address changed from C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH England to C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG on 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon12/06/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-18 no member list
dot icon08/12/2015
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH on 2015-12-08
dot icon03/12/2015
Termination of appointment of Stuart Smith as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Katherine Mariana Knight as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Luke Timothy Simmons as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Glyn David Mabey as a director on 2015-12-03
dot icon03/12/2015
Termination of appointment of Nigel Ashwood as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr John Ronald Wilson Syme as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr Ralph David Abercrombie Syme as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr Ralph David Abercrombie Syme as a secretary on 2015-12-03
dot icon04/11/2015
Termination of appointment of David Ronald Lee as a director on 2015-09-16
dot icon08/10/2015
Appointment of Luke Timothy Simmons as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of John Charles Booth as a director on 2015-03-30
dot icon28/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Appointment of David Ronald Lee as a director on 2015-08-12
dot icon12/08/2015
Appointment of Ms Katherine Mariana Knight as a director on 2015-08-12
dot icon12/08/2015
Appointment of Nigel Ashwood as a director on 2015-08-12
dot icon23/03/2015
Annual return made up to 2015-03-18 no member list
dot icon18/09/2014
Termination of appointment of Warren Thompson as a director on 2014-09-08
dot icon04/09/2014
Appointment of Mr Glyn David Mabey as a director on 2014-08-27
dot icon15/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-18 no member list
dot icon17/03/2014
Termination of appointment of Andrew Colls as a director
dot icon17/03/2014
Appointment of Stuart Smith as a director
dot icon21/02/2014
Termination of appointment of John Pollock as a director
dot icon21/02/2014
Termination of appointment of Elaine Dufaur as a director
dot icon21/02/2014
Termination of appointment of George Cronin as a director
dot icon21/02/2014
Appointment of Mr Andrew John Colls as a director
dot icon21/02/2014
Appointment of John Charles Booth as a director
dot icon21/02/2014
Appointment of Mr. Warren Thompson as a director
dot icon20/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2014
Termination of appointment of Zahida Moghal as a director
dot icon22/11/2013
Termination of appointment of Barry Churchhouse as a director
dot icon12/08/2013
Termination of appointment of Paul Soutar as a director
dot icon20/05/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/05/2013
Appointment of Barry Churchhouse as a director
dot icon08/05/2013
Appointment of George Cronin as a director
dot icon07/05/2013
Termination of appointment of Gregory Ketteridge as a director
dot icon11/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon11/04/2013
Appointment of Mr Paul Andrew Soutar as a director
dot icon19/03/2013
Annual return made up to 2013-03-18 no member list
dot icon11/03/2013
Appointment of John Pollock as a director
dot icon11/03/2013
Termination of appointment of Edward Costello as a director
dot icon21/12/2012
Appointment of Zahida Noreen Moghal as a director
dot icon22/03/2012
Annual return made up to 2012-03-18 no member list
dot icon22/03/2012
Appointment of Elaine Elizabeth Dufaur as a director
dot icon22/03/2012
Appointment of Edward John Costello as a director
dot icon22/03/2012
Termination of appointment of Zahida Moghal as a director
dot icon22/03/2012
Appointment of Gregory Charles Ketteridge as a director
dot icon22/03/2012
Termination of appointment of Joanne Massey as a secretary
dot icon09/12/2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 2011-12-09
dot icon18/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronin, George
Director
01/05/2013 - 21/02/2014
37
Dufaur, Elaine Elizabeth
Director
15/03/2012 - 21/02/2014
24
Pollock, John
Director
05/02/2013 - 21/02/2014
13
Simmons, Luke Timothy
Director
30/09/2015 - 03/12/2015
49
Thompson, Warren
Director
21/02/2014 - 08/09/2014
37

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 LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED

LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/2011 with the registered office located at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ. 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 LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED?

toggle

LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/2011 .

Where is LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED located?

toggle

LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED is registered at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ.

What does LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED do?

toggle

LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIFE (BLETCHLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.