Company NameBluebell Wood Estates Ltd.
DirectorLouisa Hedley
Company StatusActive
Company Number12678598
CategoryPrivate Limited Company
Incorporation Date17 June 2020(3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Louisa Hedley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2022(1 year, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren Estate Business Centre
Writtle
Chelmsford
CM1 2WT
Director NameMr John Philip Woodvine
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMr John Anthony Woodvine
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2022(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG204 Weston House Allen House Business Centre
The Maltings, Station Road
Sawbridgeworth
Herts
CM21 9FP

Location

Registered AddressThe Warren Estate Business Centre
Writtle
Chelmsford
CM1 2WT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardSt Andrews
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

8 July 2020Delivered on: 5 August 2020
Persons entitled: J & a Contracting LTD

Classification: Debenture
Secured details: £152,000 due or to become due from the company to the chargee.
Particulars: All land, fixtures, fittings, fixed plant and machinery, all chattles, vehicles, stock, book debts and bank balances.
Outstanding
8 July 2020Delivered on: 1 August 2020
Persons entitled: J & a Contracting LTD

Classification: Debenture
Secured details: £348,000 due or to become due from the company to the chargee.
Particulars: All land, fixtures, fittings, fixed plant and machinery, all chattels, vehicles, stock, book debts and bank balances.
Outstanding

Filing History

15 March 2024Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Warren Estate Business Centre Writtle Chelmsford CM1 2WT on 15 March 2024 (1 page)
14 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
6 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
8 September 2022Notification of Louisa Hedley as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Cessation of John Anthony Woodvine as a person with significant control on 8 September 2022 (1 page)
25 July 2022Termination of appointment of John Anthony Woodvine as a director on 22 July 2022 (1 page)
5 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
9 June 2022Second filing for the appointment of Ms Louisa Hedley as a director (3 pages)
8 June 2022Appointment of Ms Louisa Hedley as a director on 26 April 2022 (2 pages)
13 May 2022Cessation of John Philip Woodvine as a person with significant control on 11 May 2022 (1 page)
13 May 2022Appointment of Mr John Anthony Woodvine as a director on 11 May 2022 (2 pages)
13 May 2022Termination of appointment of John Philip Woodvine as a director on 11 May 2022 (1 page)
13 May 2022Notification of John Anthony Woodvine as a person with significant control on 11 May 2022 (2 pages)
26 April 2022Appointment of Ms Louisa Hedley as a director on 25 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 09/06/2022.
(3 pages)
31 March 2022Satisfaction of charge 126785980001 in full (1 page)
31 March 2022Satisfaction of charge 126785980002 in full (1 page)
8 September 2021Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG United Kingdom to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 8 September 2021 (1 page)
12 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 August 2020Registration of charge 126785980002, created on 8 July 2020 without deed (6 pages)
1 August 2020Registration of charge 126785980001, created on 8 July 2020 without deed (6 pages)
17 June 2020Incorporation
Statement of capital on 2020-06-17
  • GBP 100
(29 pages)