Company NameBluebell Building Group Ltd
DirectorEdward Dighton
Company StatusActive
Company Number10816461
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 9 months ago)
Previous NameBluebell Electrical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Dighton
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address624 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Secretary NameMrs Rachel Dighton
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address624 Limpsfield Road
Warlingham
Surrey
CR6 9DS

Location

Registered Address624 Limpsfield Road
Warlingham
Surrey
CR6 9DS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
2 October 2023Appointment of Mrs Rachel Dighton as a director on 13 June 2017 (2 pages)
4 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 November 2022Director's details changed (2 pages)
8 November 2022Registered office address changed from 624 Limpsfield Road Warlingham CR6 9DS England to 624 Limpsfield Road Warlingham Surrey CR6 9DS on 8 November 2022 (1 page)
8 November 2022Change of details for Mr. Edward Dighton as a person with significant control on 8 November 2022 (2 pages)
8 November 2022Secretary's details changed for Mrs. Rachel Dighton on 8 November 2022 (1 page)
8 November 2022Change of details for Mrs. Rachel Dighton as a person with significant control on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr. Edward Dighton on 8 November 2022 (2 pages)
13 October 2022Registered office address changed from Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS England to 624 Limpsfield Road Warlingham CR6 9DS on 13 October 2022 (1 page)
7 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
27 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 29 June 2021 (2 pages)
26 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 29 June 2021 (2 pages)
26 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 29 June 2021 (2 pages)
14 April 2022Confirmation statement made on 1 July 2021 with updates (5 pages)
8 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 30 June 2021 (2 pages)
8 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
7 April 2022Director's details changed (2 pages)
7 April 2022Change of details for Mrs. Rachel Dighton as a person with significant control on 30 June 2021 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 30 June 2021 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 30 June 2021 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 30 June 2021 (2 pages)
5 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 30 June 2021 (2 pages)
1 April 2022Change of details for Mrs. Rachel Dighton as a person with significant control on 30 June 2021 (2 pages)
1 April 2022Registered office address changed from , Unit 10a Capital Business Centre Carlton Road, South Croydon, CR2 0BS, England to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 1 April 2022 (1 page)
1 April 2022Change of details for Mr. Edward Dighton as a person with significant control on 1 April 2022 (2 pages)
1 April 2022Change of details for Mrs. Rachel Dighton as a person with significant control on 1 April 2022 (2 pages)
1 April 2022Director's details changed for Mr. Edward Dighton on 1 April 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 February 2022Registered office address changed from , Unit 18 Capital Business Centre 22 Carlton Road, South Croydon, CR2 0BS, England to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 25 February 2022 (1 page)
14 January 2022Registered office address changed from , Unit 18a, Capital Business Centre 22 Carlton Road, South Croydon, CR2 0BS, England to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 14 January 2022 (1 page)
18 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 May 2019Registered office address changed from , 6 Riddleah Court, Lower Barn Road, Purley, Surrey, CR8 1HR, United Kingdom to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 10 May 2019 (1 page)
10 May 2019Registered office address changed from 6 Riddleah Court, Lower Barn Road Purley Surrey CR8 1HR United Kingdom to Unit 18a, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 10 May 2019 (1 page)
20 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-16
(3 pages)
7 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Registered office address changed from PO Box CR3 5JX 6 Riddleah Court, Lower Barn Road Purley Surrey CR8 1HR United Kingdom to 6 Riddleah Court, Lower Barn Road Purley Surrey CR8 1HR on 25 July 2018 (1 page)
25 July 2018Registered office address changed from , PO Box CR3 5JX, 6 Riddleah Court, Lower Barn Road, Purley, Surrey, CR8 1HR, United Kingdom to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 25 July 2018 (1 page)
25 July 2018Registered office address changed from , Eagle House, Cranleigh Close Sanderstead, South Croydon, Surrey, CR2 9LH, United Kingdom to Unit 10a Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 25 July 2018 (1 page)
25 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Eagle House, Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH United Kingdom to 6 Riddleah Court, Lower Barn Road Purley Surrey CR8 1HR on 25 July 2018 (1 page)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 12
(43 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 12
(43 pages)