Company NameBluebell Apartments (Stockport) Management Company Limited
DirectorsDaniel Poole and Eilis Anne Columb
Company StatusActive
Company Number07984361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Poole
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(11 years after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address11 Riverview The Embankment Business Park
Vale Road Heaton Mersey
Stockport
SK4 3GN
Director NameMiss Eilis Anne Columb
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(11 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RolePhotographer
Country of ResidenceEngland
Correspondence Address11 Riverview The Embankment Business Park
Vale Road Heaton Mersey
Stockport
SK4 3GN
Director NameJames Matthew Leach
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRhedyn Coed-Y-Fronallt Estate
Dolgellau
Gwynedd
LL40 2YG
Wales
Director NameNeil Rigby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2022)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressApartment 5 The Blue Bell 12 Shaw Heath
Edgeley
Stockport
Cheshire
SK3 9DY
Director NameDr Peter West
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 October 2023)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence Address50 Thoresby Road
Sheffield
S6 2PH
Director NameJohn Edwards
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 December 2023)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressApartment 2 The Blue Bell 12 Shaw Heath
Edgeley
Stockport
Cheshire
SK3 9DY
Director NameMrs Margaret Morley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2023(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Kingfisher Road
Stockport
SK2 5JR

Location

Registered Address11 Riverview The Embankment Business Park
Vale Road Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

27 May 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 March 2017Director's details changed for Dr Peter West on 22 March 2017 (3 pages)
22 March 2017Director's details changed for Dr Peter West on 22 March 2017 (3 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 April 2016Annual return made up to 9 March 2016 no member list (4 pages)
19 April 2016Annual return made up to 9 March 2016 no member list (4 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 9 March 2015 no member list (5 pages)
28 April 2015Annual return made up to 9 March 2015 no member list (5 pages)
28 April 2015Annual return made up to 9 March 2015 no member list (5 pages)
20 April 2015Termination of appointment of James Matthew Leach as a director on 7 April 2015 (2 pages)
20 April 2015Termination of appointment of James Matthew Leach as a director on 7 April 2015 (2 pages)
20 April 2015Termination of appointment of James Matthew Leach as a director on 7 April 2015 (2 pages)
3 January 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
3 January 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
31 December 2014Registered office address changed from Rhedyn Coed-Y-Fronallt Estate Dolgellau Gwynedd LL40 2YG to 11 Riverview the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from Rhedyn Coed-Y-Fronallt Estate Dolgellau Gwynedd LL40 2YG to 11 Riverview the Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 31 December 2014 (2 pages)
22 December 2014Appointment of Neil Rigby as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of Neil Rigby as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of Neil Rigby as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of Dr Peter West as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of John Edwards as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of John Edwards as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of John Edwards as a director on 8 December 2014 (3 pages)
22 December 2014Appointment of Dr Peter West as a director on 8 December 2014 (3 pages)
21 March 2014Annual return made up to 9 March 2014 no member list (2 pages)
21 March 2014Annual return made up to 9 March 2014 no member list (2 pages)
21 March 2014Annual return made up to 9 March 2014 no member list (2 pages)
30 January 2014Annual return made up to 9 March 2013 (14 pages)
30 January 2014Annual return made up to 9 March 2013 (14 pages)
30 January 2014Annual return made up to 9 March 2013 (14 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
30 January 2014Administrative restoration application (3 pages)
30 January 2014Administrative restoration application (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Incorporation (24 pages)
9 March 2012Incorporation (24 pages)