About

Registered Number: 05806844
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O KEELINGS, Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG

 

Established in 2006, Bluebridge Court Management Company Ltd has its registered office in Herts, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Carter, Paul Andrew, Cooper, Eleanor Jane, Craft, Abigail Farquhar, Fullerton, Frederick, Fullerton, Georgina, Day, Robert David, Capsey, Victoria, Mariutto, David, Mariutto, Maureen Rosemary, Neaves, Elizabeth Capsey at Companies House. Currently we aren't aware of the number of employees at the Bluebridge Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Paul Andrew 26 May 2015 - 1
COOPER, Eleanor Jane 23 June 2017 - 1
CRAFT, Abigail Farquhar 29 October 2010 - 1
FULLERTON, Frederick 29 October 2010 - 1
FULLERTON, Georgina 29 October 2010 - 1
CAPSEY, Victoria 12 July 2010 30 November 2011 1
MARIUTTO, David 29 October 2010 02 August 2013 1
MARIUTTO, Maureen Rosemary 29 October 2010 02 August 2013 1
NEAVES, Elizabeth Capsey 12 July 2010 02 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DAY, Robert David 04 August 2009 12 July 2010 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 February 2018
AP01 - Appointment of director 03 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 25 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 29 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
SH01 - Return of Allotment of shares 02 November 2010
AA - Annual Accounts 26 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
MEM/ARTS - N/A 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
CERTNM - Change of name certificate 18 July 2007
363a - Annual Return 05 June 2007
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.