About

Registered Number: 05537246
Date of Incorporation: 16/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG

 

Blue Sky Apartment Management Ltd was founded on 16 August 2005 with its registered office in Berkshire, it has a status of "Active". We don't currently know the number of employees at Blue Sky Apartment Management Ltd. The current directors of Blue Sky Apartment Management Ltd are Mccusker, John Gerard, Howe, Ruth Emma, Mccusker, Kathryn Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCUSKER, John Gerard 16 August 2005 - 1
HOWE, Ruth Emma 16 August 2005 06 October 2010 1
MCCUSKER, Kathryn Anne 16 August 2005 01 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 March 2018
PSC01 - N/A 23 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 15 July 2015
RM02 - N/A 03 July 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 21 June 2012
AA01 - Change of accounting reference date 20 June 2012
AA - Annual Accounts 18 August 2011
LQ01 - Notice of appointment of receiver or manager 04 August 2011
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 22 August 2008
395 - Particulars of a mortgage or charge 13 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 24 August 2007
287 - Change in situation or address of Registered Office 16 May 2007
363s - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
395 - Particulars of a mortgage or charge 31 March 2006
225 - Change of Accounting Reference Date 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 October 2007 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.