Company NameBlue Court Management Limited
DirectorTerence Donovan Whelan
Company StatusActive
Company Number06640260
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 2008(15 years, 8 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 NameTerence Donovan Whelan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleProperty Manager/Company Director
Country of ResidenceEngland
Correspondence Address8 The Pavilion Business Centre
6 Kinetic Crescent
Innova Park, Enfield
Middlesex
EN3 7FJ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed22 September 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Fraser John Wells
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Director NameMr Christopher Simon Durkin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Old Vicarage
Stithians
Cornwall
TR3 7FD
Secretary NameRobert Charles Eyre
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameMs Wendy Jane McWilliams
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Pavilion Business Centre
6 Kinetic Crescent Innova Park
Enfield
Middlesex
EN3 7FJ
Director NameMr Brian Patrick Brady
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2009(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameMr Laurence Nigel Holdcroft
StatusResigned
Appointed01 December 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2014)
RoleCompany Director
Correspondence Address8 The Pavilion Business Centre
6 Kinetic Crescent Innova Park
Enfield
Middlesex
EN3 7FJ

Location

Registered AddressSutherland House
1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 June 2016Annual return made up to 15 June 2016 no member list (3 pages)
16 June 2016Annual return made up to 15 June 2016 no member list (3 pages)
1 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 October 2015Registered office address changed from 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 14 October 2015 (1 page)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2015Appointment of Sutherland Corporate Services Limited as a secretary on 22 September 2015 (2 pages)
25 September 2015Appointment of Sutherland Corporate Services Limited as a secretary on 22 September 2015 (2 pages)
19 June 2015Annual return made up to 15 June 2015 no member list (2 pages)
19 June 2015Annual return made up to 15 June 2015 no member list (2 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Annual return made up to 15 June 2014 no member list (2 pages)
30 July 2014Annual return made up to 15 June 2014 no member list (2 pages)
16 January 2014Termination of appointment of Laurence Holdcroft as a secretary (1 page)
16 January 2014Termination of appointment of Wendy Mcwilliams as a secretary (1 page)
16 January 2014Termination of appointment of Laurence Holdcroft as a secretary (1 page)
16 January 2014Termination of appointment of Wendy Mcwilliams as a secretary (1 page)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2013Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY on 16 October 2013 (1 page)
28 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
28 August 2013Termination of appointment of Robert Eyre as a secretary (1 page)
17 June 2013Annual return made up to 15 June 2013 no member list (3 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (3 pages)
10 January 2013Appointment of Terence Donovan Whelan as a director (2 pages)
10 January 2013Appointment of Terence Donovan Whelan as a director (2 pages)
3 January 2013Termination of appointment of Andrew Telfer as a director (1 page)
3 January 2013Termination of appointment of Brian Brady as a director (1 page)
3 January 2013Termination of appointment of Brian Brady as a director (1 page)
3 January 2013Termination of appointment of Andrew Telfer as a director (1 page)
6 December 2012Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page)
6 December 2012Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 15 June 2012 no member list (3 pages)
15 June 2012Annual return made up to 15 June 2012 no member list (3 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (3 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (3 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2010Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages)
22 June 2010Director's details changed for Mr Brian Patrick Brady on 15 June 2010 (3 pages)
16 June 2010Annual return made up to 15 June 2010 no member list (3 pages)
16 June 2010Annual return made up to 15 June 2010 no member list (3 pages)
12 May 2010Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Andrew James William Telfer on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 November 2009Termination of appointment of Christopher Durkin as a director (2 pages)
20 November 2009Termination of appointment of Christopher Durkin as a director (2 pages)
4 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
4 August 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
7 July 2009Annual return made up to 07/07/09 (3 pages)
7 July 2009Annual return made up to 07/07/09 (3 pages)
7 May 2009Director's change of particulars / christopher durkin / 01/05/2009 (1 page)
7 May 2009Director's change of particulars / christopher durkin / 01/05/2009 (1 page)
7 May 2009Director appointed andrew james william telfer (3 pages)
7 May 2009Director appointed andrew james william telfer (3 pages)
7 April 2009Director appointed brian patrick brady (3 pages)
7 April 2009Director appointed brian patrick brady (3 pages)
30 January 2009Appointment terminated director fraser wells (1 page)
30 January 2009Appointment terminated director fraser wells (1 page)
8 July 2008Incorporation (22 pages)
8 July 2008Incorporation (22 pages)