Background WavePink WaveYellow Wave

BLUE WATERS MANAGEMENT LTD. (03588580)

BLUE WATERS MANAGEMENT LTD. (03588580) is an active UK company. incorporated on 25 June 1998. with registered office in Salcombe. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. BLUE WATERS MANAGEMENT LTD. has been registered for 27 years. Current directors include COTTAM, Anthony James Leslie, HOUSTON, Denis Francis, MCCULLOCH, Michelle Sarah and 2 others.

Company Number
03588580
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
Flat 5 Blue Waters, Salcombe, TQ8 8HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
COTTAM, Anthony James Leslie, HOUSTON, Denis Francis, MCCULLOCH, Michelle Sarah, ROSE, Elizabeth Carol, SMITH, Stephen Paul
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE WATERS MANAGEMENT LTD.

BLUE WATERS MANAGEMENT LTD. is an active company incorporated on 25 June 1998 with the registered office located in Salcombe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. BLUE WATERS MANAGEMENT LTD. was registered 27 years ago.(SIC: 55209)

Status

active

Active since 27 years ago

Company No

03588580

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Flat 5 Blue Waters Devon Road Salcombe, TQ8 8HJ,

Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COTTAM, Anthony James Leslie

Active
Kpmg Llp, LondonEC4Y 8BB
Born July 1956
Director
Appointed 07 Nov 2000

HOUSTON, Denis Francis

Active
51 Wycombe Road, Princes RisboroughHP27 0EE
Born February 1965
Director
Appointed 05 Oct 2024

MCCULLOCH, Michelle Sarah

Active
Ox Lane, HarpendenAL5 4HB
Born January 1965
Director
Appointed 29 Nov 2022

ROSE, Elizabeth Carol

Active
Devon Road, SalcombeTQ8 8HJ
Born December 1952
Director
Appointed 24 Apr 2015

SMITH, Stephen Paul

Active
Sunningdale Road, SheffieldS25 2TF
Born September 1959
Director
Appointed 24 Mar 2016

COUSSINS, Steven Chester

Resigned
Well Farm House, MonmouthNP25 4QD
Secretary
Appointed 07 Nov 2000
Resigned 26 Sept 2022

KENSETT, Craig William

Resigned
7 Saffron Court, KingsbridgeTQ7 1RN
Secretary
Appointed 25 Jun 1998
Resigned 08 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 25 Jun 1998

BARTLEY, Michael Francis Dayrell

Resigned
5 Blue Waters, SalcombeTQ8 8HJ
Born March 1947
Director
Appointed 07 Nov 2000
Resigned 16 May 2003

COTTAM, Glynis Elizabeth

Resigned
5 Blue Waters, SalcombeTQ8 8HJ
Born November 1953
Director
Appointed 16 May 2003
Resigned 29 Feb 2008

COUSSINS, Steven Chester

Resigned
Well Farm House, MonmouthNP25 4QD
Born June 1949
Director
Appointed 07 Nov 2000
Resigned 26 Sept 2022

EVERITT, Richard Leslie

Resigned
The Covers, CranleighGU6 8SH
Born December 1948
Director
Appointed 01 Mar 2008
Resigned 04 Oct 2024

FORD, Gilbert Michael

Resigned
Devon Road, SalcombeTQ8 8HJ
Born March 1957
Director
Appointed 01 Apr 2009
Resigned 09 Dec 2013

FORD, Helen Amian

Resigned
Southlands Farm, HonitonEX14 4SH
Born December 1958
Director
Appointed 25 Jul 2001
Resigned 01 Apr 2009

KENSETT, Craig William

Resigned
7 Saffron Court, KingsbridgeTQ7 1RN
Born April 1965
Director
Appointed 25 Jun 1998
Resigned 08 Nov 2000

KENSETT, Deborah

Resigned
7 Saffron Court, KingsbridgeTQ7 1RN
Born January 1968
Director
Appointed 25 Jun 1998
Resigned 07 Nov 2000

LANGDALE, Andrew Richard, Dr

Resigned
Park Mount, SheffieldS10 3EY
Born July 1965
Director
Appointed 01 Mar 2008
Resigned 24 Mar 2016

MERRIMAN, Michael John

Resigned
60 The Ridgeway, LeicesterLE7 7LE
Born November 1956
Director
Appointed 07 Nov 2000
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
16 November 2000
287Change of Registered Office
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
288bResignation of Director or Secretary
Incorporation Company
25 June 1998
NEWINCIncorporation