BLUE QUARTER MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BLUE QUARTER MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06018880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE QUARTER MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BLUE QUARTER MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Office, Blue Quarter Management Co Ltd Hart Street ME16 8FB Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE QUARTER MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for BLUE QUARTER MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for BLUE QUARTER MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Roseanna Mae Henderson as a director on May 05, 2026 | 1 pages | TM01 | ||
Termination of appointment of Stephen Wiggett as a secretary on Mar 24, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Wiggett as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Murphy as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||
Termination of appointment of Sally Elizabeth Suitters as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Appointment of Miss Roseanna Mae Henderson as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stephen Wiggett as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Aristidis Kotsis as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Peter Murphy as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Louise Merchant as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cecile Dias De Loureire as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||
Appointment of Mr Anthony Ifeanyi Olieh as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Ms Cecile Dias De Loureire as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Wiggett as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shaun Michael Reynolds as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||
Appointment of Mr Stephen Wiggett as a secretary on Mar 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of Pearl Businesses Limited as a secretary on Mar 13, 2023 | 1 pages | TM02 | ||
Appointment of Ms Sally Elizabeth Suitters as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Who are the officers of BLUE QUARTER MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERCHANT, Louise | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | United Kingdom | British | 334613430001 | |||||||||
| MIDDLEMIST, Kirsty Elspet | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | England | British | 189533790002 | |||||||||
| OLIEH, Anthony Ifeanyi | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | England | British | 193561520001 | |||||||||
| ATKINS, Gillian | Secretary | 32 Laureate Way HP1 3RT Hemel Hempstead Hertfordshire | British | 79030410001 | ||||||||||
| CROFT, Susan Patricia | Secretary | 4 Lindum Road TW11 9DR Teddington Middlesex | British | 81346040003 | ||||||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall SG19 2BD Sandy Bedfordshire | British | 116752570004 | ||||||||||
| SMITH, Peter Joseph Jonathan | Secretary | Broomfield Road Kingswood ME17 3NZ Maidstone Nirvana England | 250290500001 | |||||||||||
| WIGGETT, Stephen | Secretary | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | 306626610001 | |||||||||||
| DMG PROPERTY MANAGEMENT LIMITED | Secretary | Pattenden Lane Marden TN12 9QJ Kent Suite 7 Aspect House United Kingdom |
| 169299710001 | ||||||||||
| FAIRFIELD COMPANY SECRETARIES LIMITED | Secretary | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England |
| 117377690002 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 | |||||||||||
| PEARL BUSINESSES LIMITED | Secretary | Maidstone Road Marden TN12 9AG Tonbridge Oakridge Barn Kent England |
| 282030000002 | ||||||||||
| ANDERSON, Mark | Director | Hart Street ME16 8FF Maidstone 245 Wallis Place Kent England | England | British | 212132420001 | |||||||||
| BROWNE, Daniel Harry Rate | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 154494390001 | |||||||||
| CALVERT, David | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | England | British | 191919390001 | |||||||||
| CREMIN, Theresa Bernadette | Director | 27 Trooper Road Aldbury HP23 5RW Tring Herts | England | British | 185269400001 | |||||||||
| CROFT, Susan Patricia | Director | 4 Lindum Road TW11 9DR Teddington Middlesex | England | British | 81346040003 | |||||||||
| DAY, Jacqueline May | Director | The Stumps Totteridge Common HP13 7QG High Wycombe Buckinghamshire | United Kingdom | British | 42773840001 | |||||||||
| DIAS DE LOUREIRE, Cecile | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | England | French | 322304660001 | |||||||||
| HAMILTON, Deborah Pamela | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British | 116752570006 | |||||||||
| HENDERSON, Roseanna Mae | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | United Kingdom | British | 334751240001 | |||||||||
| KOTSIS, Aristidis | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | United Kingdom | British | 189458640001 | |||||||||
| LOMAS, Denis Frederick | Director | Denewood 25 Carlton Road Caversham Heights RG4 7NT Reading Berkshire | British | 23473530002 | ||||||||||
| MERCHANT, Craig Lyall | Director | 42 New Road Ditton ME20 6AD Aylesford Am Surveying & Block Management England | England | British | 189459170001 | |||||||||
| MOORE, Nicholas Charles | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British | 277811200001 | |||||||||
| MORGAN, David | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | England | British | 189458870001 | |||||||||
| MURPHY, Peter | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | United Kingdom | British | 334615440001 | |||||||||
| PAYNE, Laura Michelle | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | England | English | 189458820001 | |||||||||
| REYNOLDS, Shaun Michael | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | England | British | 264118950001 | |||||||||
| SAWYER, Graham John | Director | 74 Hart Street ME16 8FD Maidstone Wallis Place Kent England | United Kingdom | British | 189458890001 | |||||||||
| SAWYER, Graham John | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | United Kingdom | British | 189458890001 | |||||||||
| SMITH, Mark Andrew Craig | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British | 91695390001 | |||||||||
| STANILAND, Paul John | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 16799490001 | |||||||||
| SUITTERS, Sally Elizabeth | Director | Hart Street ME16 8FB Maidstone The Office, Blue Quarter Management Co Ltd Kent England | England | British | 305136260001 | |||||||||
| THOMAS, Trevor David | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 160256210001 |
What are the latest statements on persons with significant control for BLUE QUARTER MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0