Company NameBlue Chalet Management Limited
DirectorsNeil Charles Turner and Paul Raymond Quinn
Company StatusActive
Company Number01856478
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)
Previous NameLongwest Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Charles Turner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 2006(21 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaishes Farm 16 Ashen Grove Road
Easthill
Sevenoaks
Kent
TN15 6YE
Director NameMr Paul Raymond Quinn
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(37 years, 5 months after company formation)
Appointment Duration2 years
RoleMot Tester
Country of ResidenceUnited Kingdom
Correspondence Address4 4
Blue Chalet Industrial Park
Sevenoaks
Kent
TN15 6BQ
Director NameMr Robin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(6 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 05 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Court
Wheathampstead
St Albans
Hertfordshire
AL4 8RE
Director NameCarol Heather Rentala
NationalityBritish
StatusResigned
Appointed27 April 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleSolicitor
Correspondence Address127 Chancellars Road
Old Stevenage
Herts
SG14 4TZ
Secretary NameClaire Robinson
NationalityBritish
StatusResigned
Appointed27 April 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address1 Leycroft Way
Harpenden
Hertfordshire
AL5 1JW
Secretary NameMrs Jennifer Andrea Batchelor
NationalityBritish
StatusResigned
Appointed31 October 1997(13 years after company formation)
Appointment Duration12 years, 6 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Cottages
Potters Bar
Hertfordshire
EN6 1LS
Director NameMr Leslie Richard Homewood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(21 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValkyrie
Whitepost Lane
Culverstone
Kent
DA13 0TH
Director NameMr Joseph Albert Flay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2010(25 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLorna Doone Hollywood Lane
West Kingsdown
Sevenoaks
Kent
TN15 6JG

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Jeff Fosker
8.00%
Ordinary
3 at £1Michael Baker
6.00%
Ordinary
3 at £1N.c. Turner & P.m. Turner
6.00%
Ordinary
3 at £1Sparmead LTD
6.00%
Ordinary
2 at £1D.g. Hunter
4.00%
Ordinary
2 at £1Ian Hill
4.00%
Ordinary
2 at £1Uralmoto (Uk) LTD
4.00%
Ordinary
-OTHER
28.00%
-
1 at £1Advanced Coilwinding Equipment LTD
2.00%
Ordinary
1 at £1Arfield LTD
2.00%
Ordinary
1 at £1Clive Jackson
2.00%
Ordinary
1 at £1Conrad Jonathan Warwick & Conrad Stephen Warwick
2.00%
Ordinary
1 at £1Derek Holden Properties LTD
2.00%
Ordinary
1 at £1I.h. Brown
2.00%
Ordinary
1 at £1Jeff Green
2.00%
Ordinary
1 at £1Joan Margaret Elizabeth Warwick & Eleanor Joan Petra Warwick
2.00%
Ordinary
1 at £1Kirby Boggis
2.00%
Ordinary
1 at £1Richard Samuel Hunter
2.00%
Ordinary
1 at £1Steve Hordscraft
2.00%
Ordinary
1 at £1Victoria Chalk & Paul Chalk
2.00%
Ordinary
5 at £1Joseph Flay
10.00%
Ordinary

Financials

Year2014
Net Worth£12,039
Cash£12,530
Current Liabilities£586

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
4 October 2022Termination of appointment of Paul Raymond Quinn as a director on 4 October 2022 (1 page)
18 July 2022Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 4th Floor 399-401 Strand London WC2R 0LT on 18 July 2022 (1 page)
8 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
12 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Joseph Albert Flay as a director on 2 January 2022 (1 page)
13 April 2022Appointment of Mr Paul Raymond Quinn as a director on 2 April 2022 (2 pages)
5 May 2021Confirmation statement made on 27 April 2021 with updates (7 pages)
18 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 May 2020Confirmation statement made on 27 April 2020 with updates (7 pages)
5 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
12 March 2018Termination of appointment of Leslie Richard Homewood as a director on 12 March 2018 (1 page)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50
(8 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50
(8 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(8 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(8 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50
(8 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50
(8 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
27 April 2011Termination of appointment of Jennifer Batchelor as a secretary (1 page)
27 April 2011Termination of appointment of Jennifer Batchelor as a secretary (1 page)
24 March 2011Termination of appointment of Robin Myddelton as a director (1 page)
24 March 2011Termination of appointment of Robin Myddelton as a director (1 page)
22 March 2011Appointment of Joseph Albert Flay as a director (3 pages)
22 March 2011Appointment of Joseph Albert Flay as a director (3 pages)
9 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
9 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010Director's details changed for Mr Neil Charles Turner on 27 April 2010 (2 pages)
22 October 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
22 October 2010Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 22 October 2010 (1 page)
22 October 2010Director's details changed for Mr Neil Charles Turner on 27 April 2010 (2 pages)
22 October 2010Annual return made up to 27 April 2010 with a full list of shareholders (8 pages)
22 October 2010Registered office address changed from C/O Batchelor & Myddelton Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW on 22 October 2010 (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 27/04/09; full list of members (15 pages)
22 May 2009Return made up to 27/04/09; full list of members (15 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 27/04/08; no change of members (7 pages)
12 May 2008Return made up to 27/04/08; no change of members (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
4 June 2007Return made up to 27/04/07; no change of members (6 pages)
4 June 2007Return made up to 27/04/07; no change of members (6 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
23 May 2006Return made up to 27/04/06; full list of members (10 pages)
23 May 2006Return made up to 27/04/06; full list of members (10 pages)
13 February 2006Full accounts made up to 31 March 2005 (10 pages)
13 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 May 2005Return made up to 27/04/05; full list of members (10 pages)
6 May 2005Return made up to 27/04/05; full list of members (10 pages)
18 November 2004Full accounts made up to 31 March 2004 (10 pages)
18 November 2004Full accounts made up to 31 March 2004 (10 pages)
12 May 2004Return made up to 27/04/04; full list of members (9 pages)
12 May 2004Return made up to 27/04/04; full list of members (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 July 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
16 July 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 July 2002Return made up to 27/04/02; change of members (6 pages)
29 July 2002Return made up to 27/04/02; change of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 July 2001Return made up to 27/04/01; full list of members (10 pages)
17 July 2001Return made up to 27/04/01; full list of members (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 27/04/00; no change of members (6 pages)
6 June 2000Return made up to 27/04/00; no change of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
9 June 1999Return made up to 27/04/99; full list of members (7 pages)
9 June 1999Return made up to 27/04/99; full list of members (7 pages)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
30 April 1998Return made up to 27/04/98; no change of members (5 pages)
30 April 1998Return made up to 27/04/98; no change of members (5 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
14 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 December 1997Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page)
15 December 1997Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page)
7 May 1997Return made up to 27/04/97; change of members (6 pages)
7 May 1997Return made up to 27/04/97; change of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (6 pages)
12 August 1996Return made up to 27/04/96; full list of members (7 pages)
12 August 1996Return made up to 27/04/96; full list of members (7 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
3 May 1995Return made up to 27/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 1995Return made up to 27/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1984Company name changed\certificate issued on 02/11/84 (2 pages)
2 November 1984Company name changed\certificate issued on 02/11/84 (2 pages)
30 October 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
30 October 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
17 October 1984Incorporation (18 pages)
17 October 1984Incorporation (18 pages)