Background WavePink WaveYellow Wave

BLUESKY PROPERTY MANAGEMENT LIMITED (01637956)

BLUESKY PROPERTY MANAGEMENT LIMITED (01637956) is an active UK company. incorporated on 25 May 1982. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLUESKY PROPERTY MANAGEMENT LIMITED has been registered for 43 years. Current directors include MUNCEY, Simon, PISAPIA, Michael Anthony.

Company Number
01637956
Status
active
Type
ltd
Incorporated
25 May 1982
Age
43 years
Address
Leysbrook, Devonshire Business Centre, Letchworth Garden City, SG6 1GJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUNCEY, Simon, PISAPIA, Michael Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESKY PROPERTY MANAGEMENT LIMITED

BLUESKY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 May 1982 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLUESKY PROPERTY MANAGEMENT LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01637956

LTD Company

Age

43 Years

Incorporated 25 May 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Leysbrook, Devonshire Business Centre Works Road Letchworth Garden City, SG6 1GJ,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 29 January 2019To: 18 September 2025
6 Station Road Letchworth Hertfordshire SG6 3AU
From: 25 May 1982To: 29 January 2019
Timeline

21 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Dec 22
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

LEYSBROOK LIMITED

Active
Works Road, Letchworth Garden CitySG6 1GJ
Corporate secretary
Appointed 15 Sept 2025

Q1 PROFESSIONAL SERVICES LIMITED

Active
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 08 Apr 2020

MUNCEY, Simon

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born December 1964
Director
Appointed 09 Dec 2018

PISAPIA, Michael Anthony

Active
Works Road, Letchworth Garden CitySG6 1GJ
Born September 1962
Director
Appointed 01 Mar 2020

ABBOTT, Lyndsay Mary

Resigned
53 Lytton Avenue, Letchworth Garden CitySG6 3HY
Secretary
Appointed 01 Feb 1999
Resigned 01 Mar 2017

HENDRY, Sally Jane

Resigned
Station Road, Bourne EndSL8 5QH
Secretary
Appointed 01 Mar 2017
Resigned 29 Jan 2019

KNIGHTS, Mary Elizabeth Eckford

Resigned
74 High Avenue, LetchworthSG6 3QW
Secretary
Appointed N/A
Resigned 31 Jan 1999

CHATT, Adrian Douglas

Resigned
117 High Avenue, LetchworthSG6 3RR
Born October 1960
Director
Appointed 02 Jun 1993
Resigned 07 Jun 1998

CLOTHIER, Claire

Resigned
129 High Avenue, LetchworthSG6 3RR
Born October 1944
Director
Appointed 12 Mar 2001
Resigned 17 Jun 2001

CROSSMAN, Lee

Resigned
99 High Avenue, LetchworthSG6 3QW
Born March 1971
Director
Appointed 09 Mar 1997
Resigned 31 Jan 1999

DOWNES, Nigel Maurice

Resigned
82 High Avenue, LetchworthSG6 3QW
Born July 1957
Director
Appointed 25 Jun 2002
Resigned 21 Jul 2011

FAIREY, Geoffrey Charles

Resigned
6 Station Road, HertfordshireSG6 3AU
Born April 1935
Director
Appointed 07 Jul 2014
Resigned 08 Aug 2016

FAIREY, Geoffrey

Resigned
6 Station Road, HertfordshireSG6 3AU
Born April 1935
Director
Appointed 21 Jul 2011
Resigned 19 Jul 2012

FARZAM, Maryam

Resigned
6 Station Road, HertfordshireSG6 3AU
Born June 1981
Director
Appointed 07 Jul 2014
Resigned 30 Sept 2017

FINDLAY, Elizabeth

Resigned
123 High Avenue, LetchworthSG6 3RR
Born June 1934
Director
Appointed N/A
Resigned 15 Jun 1997

KNIGHTS, Mary Elizabeth Eckford

Resigned
74 High Avenue, LetchworthSG6 3QW
Born August 1929
Director
Appointed 01 Feb 1999
Resigned 17 Jun 2001

LANCASTER, Percy James

Resigned
99 High Avenue, LetchworthSG6 3QW
Born June 1915
Director
Appointed N/A
Resigned 02 Jun 1993

LARKIN, Mary

Resigned
841 High Avenue, LetchworthSG6 3QW
Born May 1934
Director
Appointed 27 May 1992
Resigned 09 Mar 1993

MARICONDA, Antonio

Resigned
High Avenue, Letchworth Garden CitySG6 3QW
Born October 1981
Director
Appointed 24 Jun 2007
Resigned 26 Apr 2013

MORTIMER, John Godfrey

Resigned
131 High Avenue, LetchworthSG6 3RR
Born March 1915
Director
Appointed N/A
Resigned 08 Jun 1995

MUNCEY, Simon

Resigned
6 Station Road, HertfordshireSG6 3AU
Born December 1964
Director
Appointed 21 Jul 2011
Resigned 30 Sept 2017

OVERINGTON, Kelvin Michael

Resigned
Station Road, Bourne EndSL8 5QH
Born June 1952
Director
Appointed 12 Sept 2017
Resigned 05 Dec 2018

OVERINGTON, Kelvin Michael

Resigned
76 High Avenue, LetchworthSG6 3QW
Born June 1952
Director
Appointed 22 Nov 2000
Resigned 25 Jun 2002

PHUGURA, Jasbir Singh

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1962
Director
Appointed 12 Dec 2022
Resigned 09 May 2025

SAFFIN, Antony Carthew

Resigned
127 High Avenue, LetchworthSG6 3RR
Born January 1931
Director
Appointed N/A
Resigned 17 Jun 2001

SPARSHOTT, Colin

Resigned
Station Road, Bourne EndSL8 5QH
Born February 1963
Director
Appointed 08 Aug 2016
Resigned 26 Apr 2019

WARNER, John

Resigned
72 High Avenue, LetchworthSG6 3QW
Born January 1943
Director
Appointed 22 Nov 2000
Resigned 24 Jun 2003

WIGGLESWORTH, Elaine

Resigned
208 Nevells Road, LetchworthSG6 4TZ
Born July 1946
Director
Appointed 08 Jan 2001
Resigned 24 Jun 2008

WILDING, Paul Jonathan

Resigned
107 High Avenue, LetchworthSG6 3QW
Born May 1972
Director
Appointed 26 Apr 1998
Resigned 17 Jun 2001

WILSON, Alexander

Resigned
Station Road, Bourne EndSL8 5QH
Born August 1991
Director
Appointed 24 Jan 2020
Resigned 19 Jan 2022

WRIGHT, Nigel Patrick

Resigned
95 High Avenue, LetchworthSG6 3QW
Born December 1951
Director
Appointed N/A
Resigned 15 Aug 1996
Fundings
Financials
Latest Activities

Filing History

139

Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 April 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
20 January 1988
287Change of Registered Office
Legacy
17 November 1987
363363
Legacy
11 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
9 July 1986
288288
Incorporation Company
25 May 1982
NEWINCIncorporation