Company NameBluebell Gardens (Morley) Management Company Limited
DirectorAntony John Dean
Company StatusActive
Company Number10242826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2016(7 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 NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(4 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed15 June 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Karen Follows
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Simon Jeremy Whalley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameDeborah Stevens
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Samuel William Sowrey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Christopher Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2021)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon West Yorkshire 3 Hepton Court
York Road
Leeds
LS9 6PW
Director NameMr Stuart Galloway
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(4 years, 9 months after company formation)
Appointment Duration6 days (resigned 25 March 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address4 Hepton Court
York Road
Leeds
West Yorkshire
LS9 6PW

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Samuel William Sowrey on 20 June 2020 (2 pages)
15 June 2020Termination of appointment of Deborah Stevens as a secretary on 15 June 2020 (1 page)
15 June 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 15 June 2020 (2 pages)
24 October 2019Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page)
9 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 October 2018Appointment of Mr Samuel William Sowrey as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Wayne Gradwell as a director on 9 October 2018 (1 page)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Deborah Booth on 13 February 2018 (1 page)
13 February 2018Secretary's details changed for Deborah Booth on 26 January 2018 (1 page)
15 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Notification of Persimmon Homes Limited as a person with significant control on 21 June 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (3 pages)
29 June 2017Notification of Persimmon Homes Limited as a person with significant control on 21 June 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (3 pages)
29 June 2017Notification of Persimmon Homes Limited as a person with significant control on 29 June 2017 (2 pages)
21 June 2016Incorporation (31 pages)
21 June 2016Incorporation (31 pages)