Company NameBlue House Manor Developments Ltd
Company StatusActive
Company Number11305888
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)
Previous NameBlue House Manor Ltd

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Peter Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Mark John Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Adam Thompson
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Matthew Thompson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr David Peter Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

26 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 April 2023Confirmation statement made on 10 April 2023 with updates (6 pages)
3 April 2023Change of details for Mr David Thompson as a person with significant control on 22 July 2022 (2 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
5 April 2022Change of details for Mr David Thompson as a person with significant control on 1 September 2021 (2 pages)
1 April 2022Director's details changed for Mr David Peter Thompson on 1 September 2021 (2 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2021Appointment of Mr David Thompson as a director on 2 March 2021 (2 pages)
2 March 2021Termination of appointment of Matthew Thompson as a director on 2 March 2021 (1 page)
2 March 2021Notification of David Thompson as a person with significant control on 2 March 2021 (2 pages)
2 March 2021Cessation of Matthew Thompson as a person with significant control on 2 March 2021 (1 page)
2 March 2021Termination of appointment of Adam Thompson as a director on 2 March 2021 (1 page)
2 March 2021Cessation of Adam Thompson as a person with significant control on 2 March 2021 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
1 April 2020Notification of Adam Thompson as a person with significant control on 17 May 2019 (2 pages)
1 April 2020Notification of Matthew Thompson as a person with significant control on 17 May 2019 (2 pages)
4 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
(3 pages)
17 May 2019Cessation of David Thompson as a person with significant control on 16 May 2019 (1 page)
17 May 2019Termination of appointment of David Peter Thompson as a director on 16 May 2019 (1 page)
17 May 2019Termination of appointment of Mark John Thompson as a director on 16 May 2019 (1 page)
17 May 2019Cessation of Mark Thompson as a person with significant control on 16 May 2019 (1 page)
17 May 2019Appointment of Mr Adam Thompson as a director on 16 May 2019 (2 pages)
17 May 2019Appointment of Mr Matthew Thompson as a director on 16 May 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
2 May 2018Director's details changed for Mr Mark John Thompson on 2 May 2018 (2 pages)
13 April 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)