Company NameBluebell Estate One Management Limited
DirectorChristopher William White
Company StatusActive
Company Number01881557
CategoryPrivate Limited Company
Incorporation Date30 January 1985(39 years, 2 months ago)
Previous NameBracetex Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher William White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address101 High Street
Yarm
TS15 9BB
Secretary NameMr Daniel Christopher White
StatusCurrent
Appointed01 November 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address101 High Street
Yarm
TS15 9BB
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Secretary NameDavid Geoffrey Maurice Cull
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed29 April 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed27 June 1996(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2001)
RoleChief Acc
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2001)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Secretary NameJodene Angela Schofield
NationalityBritish
StatusResigned
Appointed22 May 2001(16 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address101 High Street
Yarm
TS15 9BB

Location

Registered Address101 High Street
Yarm
TS15 9BB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
53.13%
-
3 at £1Martin Lofthouse
4.69%
Ordinary
2 at £1C.d. Mcglade
3.13%
Ordinary
2 at £1Grange Road Properties LTD
3.13%
Ordinary
7 at £1C.w. White
10.94%
Ordinary
1 at £1G.m. May & C. May
1.56%
Ordinary
1 at £1I. Richmond
1.56%
Ordinary
1 at £1J.j. Ackworth
1.56%
Ordinary
1 at £1J.p.e. Preston
1.56%
Ordinary
1 at £1K. Edmond & G. Edmond
1.56%
Ordinary
1 at £1M. Coleman & S. Coleman
1.56%
Ordinary
1 at £1M. Margery
1.56%
Ordinary
1 at £1M.a. Lawson
1.56%
Ordinary
1 at £1P. Mcbride
1.56%
Ordinary
1 at £1P. Ramsey
1.56%
Ordinary
1 at £1R. Walker & A.j. Palmer
1.56%
Ordinary
1 at £1R.l. Wright
1.56%
Ordinary
1 at £1S. Jacobs
1.56%
Ordinary
1 at £1S. Ludley
1.56%
Ordinary
1 at £1S. Peake & S. Trenholme
1.56%
Ordinary
1 at £1S. Prokscha
1.56%
Ordinary

Financials

Year2014
Net Worth£64
Cash£48,305
Current Liabilities£1,081

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 February 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
13 November 2017Termination of appointment of Jodene Angela Schofield as a secretary on 1 November 2017 (1 page)
13 November 2017Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Jodene Angela Schofield as a secretary on 1 November 2017 (1 page)
13 November 2017Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Registered office address changed from 61 Borough Road Middlesbrough TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 61 Borough Road Middlesbrough TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 64
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 64
(7 pages)
28 October 2015Director's details changed for Christopher William White on 28 October 2015 (2 pages)
28 October 2015Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page)
28 October 2015Director's details changed for Christopher William White on 28 October 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 64
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 64
(8 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 64
(8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 64
(8 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (26 pages)
7 January 2009Return made up to 31/12/08; full list of members (26 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 April 2005Full accounts made up to 31 December 2004 (10 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 December 2003 (10 pages)
29 March 2004Full accounts made up to 31 December 2003 (10 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Full accounts made up to 31 December 2002 (10 pages)
5 June 2003Full accounts made up to 31 December 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
4 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(7 pages)
4 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(7 pages)
25 February 2002Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page)
25 February 2002Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page)
13 February 2002Auditor's resignation (1 page)
13 February 2002Auditor's resignation (1 page)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
16 February 2001Return made up to 31/12/00; full list of members (18 pages)
16 February 2001Return made up to 31/12/00; full list of members (18 pages)
7 April 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Full accounts made up to 31 December 1999 (8 pages)
23 January 2000Return made up to 31/12/99; full list of members (21 pages)
23 January 2000Return made up to 31/12/99; full list of members (21 pages)
11 August 1999Ad 27/07/99--------- £ si 2@1=2 £ ic 98/100 (2 pages)
11 August 1999Ad 27/07/99--------- £ si 2@1=2 £ ic 98/100 (2 pages)
23 May 1999Ad 23/04/99--------- £ si 1@1=1 £ ic 97/98 (2 pages)
23 May 1999Ad 23/04/99--------- £ si 1@1=1 £ ic 97/98 (2 pages)
29 March 1999Full accounts made up to 31 December 1998 (8 pages)
29 March 1999Full accounts made up to 31 December 1998 (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (16 pages)
27 January 1999Return made up to 31/12/98; full list of members (16 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
28 April 1998Ad 31/10/97--------- £ si 1@1 (2 pages)
28 April 1998Ad 23/03/98--------- £ si 1@1=1 £ ic 93/94 (2 pages)
28 April 1998Ad 23/03/98--------- £ si 1@1=1 £ ic 93/94 (2 pages)
28 April 1998Ad 31/10/97--------- £ si 1@1 (2 pages)
27 April 1998Full accounts made up to 31 December 1997 (8 pages)
27 April 1998Full accounts made up to 31 December 1997 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (16 pages)
26 January 1998Return made up to 31/12/97; full list of members (16 pages)
19 August 1997Ad 11/07/97--------- £ si 1@1=1 £ ic 65/66 (2 pages)
19 August 1997Ad 11/07/97--------- £ si 1@1=1 £ ic 65/66 (2 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
3 March 1997Ad 23/01/97--------- £ si 1@1=1 £ ic 64/65 (2 pages)
3 March 1997Ad 23/01/97--------- £ si 1@1=1 £ ic 64/65 (2 pages)
28 January 1997Return made up to 31/12/96; full list of members (16 pages)
28 January 1997Return made up to 31/12/96; full list of members (16 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
15 January 1996Return made up to 31/12/95; full list of members (17 pages)
15 January 1996Return made up to 31/12/95; full list of members (17 pages)