Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED
Company Information for

BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED

4 BLUE VALLEY MEWS, FORDINGBRIDGE, SP6 1FB,
Company Registration Number
04338570
Private Limited Company
Active

Company Overview

About Blue Valley Mews Management Company Ltd
BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED was founded on 2001-12-12 and has its registered office in Fordingbridge. The organisation's status is listed as "Active". Blue Valley Mews Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4 BLUE VALLEY MEWS
FORDINGBRIDGE
SP6 1FB
Other companies in BH25
 
Filing Information
Company Number 04338570
Company ID Number 04338570
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:14:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA PURCHASE
Company Secretary 2017-10-30
SALLY THERESA COLECLOUGH
Director 2017-10-30
DAVID MAJOR
Director 2017-10-30
JANET OBORNE
Director 2017-09-30
SUZANNE PATRICIA PLUMB
Director 2003-07-11
JOANNA PURCHASE
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE PATRICIA PLUMB
Company Secretary 2005-08-10 2017-10-30
RUTH GLADYS SAMPSON
Director 2004-03-01 2017-10-30
JOYCE KATHARINE METCALFE
Director 2003-09-01 2017-03-31
REBECCA ELISABETH HERLE
Director 2005-04-16 2017-01-26
WILLIAM OLIVER JOSEPH QUALTER
Director 2002-08-14 2014-04-16
EILEEN JOYCE QUALTER
Company Secretary 2002-08-14 2005-08-10
WALTER JAMES SIDNEY SMITH
Director 2002-08-14 2005-04-15
PAUL GRAHAM GOODMAN
Director 2002-08-14 2004-03-01
MAUREEN JOYCE RAWLANCE
Director 2002-08-14 2003-08-31
VALERIE SMITH
Director 2002-08-14 2003-07-10
JOHN REYNOLDS
Company Secretary 2001-12-12 2002-08-14
ANTHONY JOHN
Director 2001-12-12 2002-08-14
STUART HENRY TIZZARD
Director 2001-12-12 2002-08-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-12 2001-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-10-11Appointment of Mr David Major as company secretary on 2023-10-11
2023-03-14APPOINTMENT TERMINATED, DIRECTOR JANET OBORNE
2023-03-14DIRECTOR APPOINTED MRS SALLY THERESA COLECLOUGH
2023-03-09APPOINTMENT TERMINATED, DIRECTOR SALLY THERESA COLECLOUGH
2023-03-09DIRECTOR APPOINTED MS NAOMI-JANE ANDREWS
2022-12-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Unit 13 Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ England
2022-11-11CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM Unit 13 Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ England
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 12 Ashbrook Walk Lytchett Minster Poole BH16 6HY England
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04AP01DIRECTOR APPOINTED MRS JANET OBORNE
2018-04-04AP01DIRECTOR APPOINTED MRS SALLY THERESA COLECLOUGH
2018-04-04AP01DIRECTOR APPOINTED MR DAVID MAJOR
2018-04-04AP03Appointment of Joanna Purchase as company secretary on 2017-10-30
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GLADYS SAMPSON
2018-04-04TM02Termination of appointment of Suzanne Patricia Plumb on 2017-10-30
2018-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/18 FROM The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
2018-01-28CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE KATHARINE METCALFE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELISABETH HERLE
2016-12-15CH01Director's details changed for on
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-18CH01Director's details changed for Miss Joanna Sarah Newton Dunn on 2015-06-27
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-10CH01Director's details changed for Rebecca Elisabeth Smith on 2015-12-09
2015-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-12AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01Director's details changed for Miss Joanna Sarah Newton Dunn on 2015-01-12
2014-12-08AP01DIRECTOR APPOINTED MISS JOANNA SARAH NEWTON DUNN
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUALTER
2014-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-13AR0112/12/13 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-28AR0112/12/12 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-14AR0112/12/11 FULL LIST
2011-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10AR0112/12/10 FULL LIST
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE PATRICIA PLUMB / 10/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA PLUMB / 10/01/2011
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-14AR0112/12/09 FULL LIST
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-18363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-11288bSECRETARY RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-17363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-22363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-26288bDIRECTOR RESIGNED
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-17363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-02288aNEW SECRETARY APPOINTED
2002-11-02288bSECRETARY RESIGNED
2002-11-02288bDIRECTOR RESIGNED
2002-11-02288bDIRECTOR RESIGNED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-09-0388(2)RAD 31/05/02--------- £ SI 1@1=1 £ IC 4/5
2002-05-1388(2)RAD 09/04/02--------- £ SI 1@1=1 £ IC 2/3
2002-05-1388(2)RAD 19/04/02--------- £ SI 1@1=1 £ IC 3/4
2002-04-17288cDIRECTOR'S PARTICULARS CHANGED
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: WILLIS PARSONS NATIONAL WESTMINSTER BANK CHAMBERS STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB
2001-12-18288bSECRETARY RESIGNED
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE VALLEY MEWS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SP6 1FB

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1