Company NameBluegates Management Company Limited
DirectorsPaola Ann Farrugia and Annette Louise Fooks
Company StatusActive
Company Number02514857
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Paola Ann Farrugia
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(28 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressGlobal House Ashley Avenue
Epsom
KT18 5AD
Director NameMs Annette Louise Fooks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2019(29 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Ashley Avenue
Epsom
KT18 5AD
Secretary NameDiamond Managing Agents Ltd (Corporation)
StatusCurrent
Appointed19 August 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Nigel Roy Spencer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1992)
RoleDirector Of Information Technology
Correspondence Address108 Banstead Road South
Sutton
Surrey
SM2 5LH
Director NameMr Peter Alfred Stewart Skingle
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1992)
RoleAdmin/Property Manager
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Director NameMr Roger Sidney Geoffrey Hammond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBearswood Portsmouth Road
Hindhead
Surrey
GU26 6BQ
Secretary NameMr Peter Alfred Stewart Skingle
NationalityBritish
StatusResigned
Appointed23 June 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Director NameMiss Joanne Elizabeth Wadsworth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 1996)
RoleComputer Analyst
Correspondence Address21 Bluegates London Road
Ewell
Epsom
Surrey
KT17 2SA
Director NameMr Simon John Cain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleDivisional Manager
Correspondence Address34 Bluegates London Road
Ewell
Epsom
Surrey
KT17 2SA
Director NameDr Paul Kenneth Houselander
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 24 April 1994)
RoleResearch Programme Manager
Correspondence Address24 Bluegates London Road
Ewell
Epsom
Surrey
KT17 2SA
Secretary NameDr Paul Kenneth Houselander
NationalityBritish
StatusResigned
Appointed06 April 1992(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 24 April 1994)
RoleResearch Programme Manager
Correspondence Address24 Bluegates London Road
Ewell
Epsom
Surrey
KT17 2SA
Director NameEdna Astley
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 May 1995)
RoleCompany Director
Correspondence Address32 Bluegates
Ewell
Epsom
Surrey
KT17 2SA
Secretary NameEdna Astley
NationalityBritish
StatusResigned
Appointed24 April 1994(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 May 1995)
RoleCompany Director
Correspondence Address32 Bluegates
Ewell
Epsom
Surrey
KT17 2SA
Director NameJoseph Charles Mist
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1999)
RoleWholesale Florist
Correspondence Address24 Bluegates
London Road Ewell
Epsom
Surrey
KT17 2SA
Secretary NameJoseph Charles Mist
NationalityBritish
StatusResigned
Appointed06 May 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 1999)
RoleWholesale Florist
Correspondence Address24 Bluegates
London Road Ewell
Epsom
Surrey
KT17 2SA
Director NameMrs Audrey Coburn
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Bluegates
London Road Ewell
Epsom
Surrey
KT17 2SA
Director NameEmma-Louise Richmond
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1998(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2003)
RolePharmacist
Correspondence Address22 Bluegates
London Road
Ewell
Surrey
KT17 2SA
Director NameAlessandro Roberto Criscuolo
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1999(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2000)
RoleBanker
Correspondence Address24 Bluegates
Ewell
Epsom
Surrey
KT17 2SA
Secretary NameAlessandro Roberto Criscuolo
NationalityBritish
StatusResigned
Appointed27 June 1999(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2000)
RoleBanker
Correspondence Address24 Bluegates
Ewell
Epsom
Surrey
KT17 2SA
Secretary NameEmma Louise Richmond
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2003)
RolePharmacist
Correspondence Address22 Bluegates
London Road
Ewell
Surrey
KT17 2SA
Director NameMs Annette Louise Fooks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(21 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Merritt Gardens
Chessington
Surrey
KT9 2GY
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2003(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2004)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2005)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed01 September 2005(15 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2009)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed01 June 2009(18 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 August 2020)
Correspondence Address20 King Street
London
EC2V 8EG

Location

Registered AddressGlobal House
Ashley Avenue
Epsom
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10A. Whitfield & L.a. Whitfield
12.50%
Ordinary
1 at £10A.l. Fooks
12.50%
Ordinary
1 at £10A.r. Criscuolo
12.50%
Ordinary
1 at £10Audrey Coburn
12.50%
Ordinary
1 at £10Mark Smith
12.50%
Ordinary
1 at £10Miss L. Mcelligott & C. Byrne
12.50%
Ordinary
1 at £10Ms H. Treneman
12.50%
Ordinary
1 at £10R. O'mara
12.50%
Ordinary

Financials

Year2014
Net Worth£81

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

15 September 2020Withdrawal of a person with significant control statement on 15 September 2020 (3 pages)
19 August 2020Registered office address changed from 20 King Street London EC2V 8EG England to Global House Ashley Avenue Epsom KT18 5AD on 19 August 2020 (1 page)
19 August 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
19 August 2020Appointment of Diamond Managing Agents Ltd as a secretary on 19 August 2020 (2 pages)
19 August 2020Termination of appointment of Jpw Property Management Limited as a secretary on 7 August 2020 (1 page)
3 March 2020Micro company accounts made up to 23 June 2019 (2 pages)
9 October 2019Director's details changed for Ms Annette Louise Fooks on 9 October 2019 (2 pages)
30 August 2019Appointment of Ms Annette Louise Fooks as a director on 16 June 2019 (2 pages)
12 July 2019Appointment of Miss Paola Ann Farrugia as a director on 12 June 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Annette Louise Fooks as a director on 14 June 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
16 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 23 June 2017 (3 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80
(5 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
3 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 80
(5 pages)
3 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 80
(5 pages)
6 October 2014Total exemption full accounts made up to 23 June 2014 (7 pages)
6 October 2014Total exemption full accounts made up to 23 June 2014 (7 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 80
(5 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 80
(5 pages)
23 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 23 April 2014 (1 page)
20 November 2013Total exemption full accounts made up to 23 June 2013 (7 pages)
20 November 2013Total exemption full accounts made up to 23 June 2013 (7 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
20 December 2012Total exemption full accounts made up to 23 June 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 23 June 2012 (8 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 23 June 2011 (10 pages)
16 November 2011Full accounts made up to 23 June 2011 (10 pages)
10 August 2011Appointment of Annette Louise Fooks as a director (2 pages)
10 August 2011Appointment of Annette Louise Fooks as a director (2 pages)
9 August 2011Appointment of Annette Louise Fooks as a director (2 pages)
9 August 2011Termination of appointment of Audrey Coburn as a director (2 pages)
9 August 2011Appointment of Annette Louise Fooks as a director (2 pages)
9 August 2011Termination of appointment of Audrey Coburn as a director (2 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW on 12 July 2011 (1 page)
27 September 2010Full accounts made up to 23 June 2010 (10 pages)
27 September 2010Full accounts made up to 23 June 2010 (10 pages)
16 July 2010Director's details changed for Audrey Coburn on 22 June 2010 (2 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
16 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 16 July 2010 (1 page)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Audrey Coburn on 22 June 2010 (2 pages)
16 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 16 July 2010 (1 page)
16 July 2010Secretary's details changed for J J Homes (Properties) Ltd on 22 June 2010 (2 pages)
16 July 2010Secretary's details changed for J J Homes (Properties) Ltd on 22 June 2010 (2 pages)
18 November 2009Full accounts made up to 23 June 2009 (10 pages)
18 November 2009Full accounts made up to 23 June 2009 (10 pages)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
23 June 2009Secretary appointed j j homes (properties) LTD (1 page)
23 June 2009Secretary appointed j j homes (properties) LTD (1 page)
23 June 2009Return made up to 22/06/09; full list of members (5 pages)
22 June 2009Appointment terminated secretary homes property services (1 page)
22 June 2009Appointment terminated secretary homes property services (1 page)
2 September 2008Full accounts made up to 23 June 2008 (10 pages)
2 September 2008Full accounts made up to 23 June 2008 (10 pages)
9 July 2008Return made up to 22/06/08; no change of members (6 pages)
9 July 2008Return made up to 22/06/08; no change of members (6 pages)
6 February 2008Full accounts made up to 23 June 2007 (10 pages)
6 February 2008Full accounts made up to 23 June 2007 (10 pages)
9 August 2007Return made up to 22/06/07; no change of members (6 pages)
9 August 2007Return made up to 22/06/07; no change of members (6 pages)
10 October 2006Full accounts made up to 23 June 2006 (9 pages)
10 October 2006Full accounts made up to 23 June 2006 (9 pages)
18 August 2006Return made up to 22/06/06; full list of members (8 pages)
18 August 2006Return made up to 22/06/06; full list of members (8 pages)
6 February 2006Full accounts made up to 23 June 2005 (9 pages)
6 February 2006Full accounts made up to 23 June 2005 (9 pages)
12 September 2005Registered office changed on 12/09/05 from: homes property services 146 stanley park road carshalton surrey SM5 3JQ (1 page)
12 September 2005Registered office changed on 12/09/05 from: homes property services 146 stanley park road carshalton surrey SM5 3JQ (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
18 July 2005Return made up to 22/06/05; full list of members (8 pages)
18 July 2005Return made up to 22/06/05; full list of members (8 pages)
27 April 2005Full accounts made up to 23 June 2004 (9 pages)
27 April 2005Full accounts made up to 23 June 2004 (9 pages)
11 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/08/04
(8 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/08/04
(8 pages)
11 August 2004New secretary appointed (2 pages)
22 January 2004Full accounts made up to 23 June 2003 (9 pages)
22 January 2004Full accounts made up to 23 June 2003 (9 pages)
12 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 August 2003New secretary appointed (2 pages)
13 November 2002Full accounts made up to 23 June 2002 (9 pages)
13 November 2002Full accounts made up to 23 June 2002 (9 pages)
19 September 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(9 pages)
19 September 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(9 pages)
16 May 2002Full accounts made up to 23 June 2001 (9 pages)
16 May 2002Full accounts made up to 23 June 2001 (9 pages)
5 September 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(8 pages)
5 September 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(8 pages)
27 April 2001Full accounts made up to 23 June 2000 (10 pages)
27 April 2001Full accounts made up to 23 June 2000 (10 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: grove house 25 upper mulgrave rd cheam surrey SM2 7BE (1 page)
16 October 2000Return made up to 22/06/00; full list of members (9 pages)
16 October 2000Return made up to 22/06/00; full list of members (9 pages)
16 October 2000Registered office changed on 16/10/00 from: grove house 25 upper mulgrave rd cheam surrey SM2 7BE (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
25 April 2000Full accounts made up to 23 June 1999 (9 pages)
25 April 2000Full accounts made up to 23 June 1999 (9 pages)
9 September 1999Return made up to 22/06/99; change of members (6 pages)
9 September 1999Return made up to 22/06/99; change of members (6 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 23 June 1998 (9 pages)
31 October 1998Full accounts made up to 23 June 1998 (9 pages)
30 June 1998Return made up to 22/06/98; no change of members (4 pages)
30 June 1998Return made up to 22/06/98; no change of members (4 pages)
12 September 1997Full accounts made up to 23 June 1997 (8 pages)
12 September 1997Full accounts made up to 23 June 1997 (8 pages)
9 July 1997Return made up to 22/06/97; full list of members (6 pages)
9 July 1997Return made up to 22/06/97; full list of members (6 pages)
12 August 1996Full accounts made up to 23 June 1996 (9 pages)
12 August 1996Full accounts made up to 23 June 1996 (9 pages)
8 July 1996Return made up to 22/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 22/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Full accounts made up to 23 June 1995 (8 pages)
28 February 1996Full accounts made up to 23 June 1995 (8 pages)
8 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 June 1990Incorporation (20 pages)
22 June 1990Incorporation (20 pages)