Background WavePink WaveYellow Wave

BLUE MANOR INVESTMENTS LIMITED (04222418)

BLUE MANOR INVESTMENTS LIMITED (04222418) is an active UK company. incorporated on 23 May 2001. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. BLUE MANOR INVESTMENTS LIMITED has been registered for 24 years. Current directors include BIDWELL, Edward Leonard Francis.

Company Number
04222418
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIDWELL, Edward Leonard Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MANOR INVESTMENTS LIMITED

BLUE MANOR INVESTMENTS LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. BLUE MANOR INVESTMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04222418

LTD Company

Age

24 Years

Incorporated 23 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 10 July 2012To: 3 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU
From: 8 July 2011To: 10 July 2012
Bateman House 82-88 Hills Road Cambridge CB2 1LQ
From: 23 May 2001To: 8 July 2011
Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BIDWELL, Tobias Thomas

Active
St John's Hill Grove, LondonSW11 2RG
Secretary
Appointed 01 Jan 2005

BIDWELL, Edward Leonard Francis

Active
5 Century Court, WatfordWD18 9PX
Born April 1969
Director
Appointed 23 May 2001

BIDWELL, Edward Leonard Francs

Resigned
Granville House, NewmarketCB8 9TJ
Secretary
Appointed 14 Nov 2002
Resigned 31 Dec 2004

SUTTON, Doreen

Resigned
30 Lansdowne Road, StanmoreHA7 2SA
Secretary
Appointed 23 May 2001
Resigned 14 Nov 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 May 2001
Resigned 23 May 2001

ATKINS, Keith Arthur

Resigned
18 Bucharest Road, LondonSW18 3AR
Born March 1946
Director
Appointed 23 May 2001
Resigned 12 Mar 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 May 2001
Resigned 23 May 2001

Persons with significant control

2

Mr Edward Leonard Francis Bidwell

Active
5 Century Court, WatfordWD18 9PX
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Toby Thomas Bidwell

Active
Craven Road, Nr HungerfordRG17 9DZ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed
23 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Legacy
2 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Legacy
23 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
1 August 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 August 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
22 November 2002
287Change of Registered Office
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
88(2)R88(2)R
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Incorporation Company
23 May 2001
NEWINCIncorporation