Company NameBluebell Design Consultants Limited
DirectorKirsty Louise Turner
Company StatusActive
Company Number08053231
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kirsty Louise Turner
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMrs Kirsty Louise Turner
StatusCurrent
Appointed31 January 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address29 The Chase
Coulsdon
CR5 2EJ
Director NameMr Mark Robert Turner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Princes Street
Sutton
Surrey
SM1 3RT
Secretary NameMr Mark Robert Turner
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Princes Street
Sutton
Surrey
SM1 3RT

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kirsty Louise Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£224
Cash£7,581
Current Liabilities£13,695

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
7 August 2020Change of details for Mrs Kirsty Louise Turner as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mrs Kirsty Louise Turner on 7 August 2020 (2 pages)
7 August 2020Secretary's details changed for Mrs Kirsty Louise Turner on 7 August 2020 (1 page)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
17 June 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF on 17 June 2019 (1 page)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
1 March 2016Termination of appointment of Mark Robert Turner as a secretary on 31 January 2016 (1 page)
1 March 2016Termination of appointment of Mark Robert Turner as a secretary on 31 January 2016 (1 page)
1 March 2016Appointment of Mrs Kirsty Louise Turner as a secretary on 31 January 2016 (2 pages)
1 March 2016Appointment of Mrs Kirsty Louise Turner as a secretary on 31 January 2016 (2 pages)
23 February 2016Secretary's details changed for Mark Robert Turner on 31 January 2016 (1 page)
23 February 2016Secretary's details changed for Mark Robert Turner on 31 January 2016 (1 page)
19 February 2016Termination of appointment of Mark Robert Turner as a director on 31 January 2016 (1 page)
19 February 2016Termination of appointment of Mark Robert Turner as a director on 31 January 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2014Registered office address changed from Old Barn House 2 Wannions Close Chesham Bucks. HP5 1YA United Kingdom on 19 May 2014 (1 page)
19 May 2014Director's details changed for Kirsty Louise Turner on 1 May 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Director's details changed for Kirsty Louise Turner on 1 May 2014 (2 pages)
19 May 2014Registered office address changed from Old Barn House 2 Wannions Close Chesham Bucks. HP5 1YA United Kingdom on 19 May 2014 (1 page)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Director's details changed for Kirsty Louise Turner on 1 May 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2012Incorporation (45 pages)
1 May 2012Incorporation (45 pages)