Background WavePink WaveYellow Wave

BLUE SKY PROPERTY SOLUTIONS LIMITED (07074126)

BLUE SKY PROPERTY SOLUTIONS LIMITED (07074126) is an active UK company. incorporated on 12 November 2009. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BLUE SKY PROPERTY SOLUTIONS LIMITED has been registered for 16 years. Current directors include MAYTHAM, Juliette Morwenna.

Company Number
07074126
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
28 Ellacombe Road, Bristol, BS30 9BA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MAYTHAM, Juliette Morwenna
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY PROPERTY SOLUTIONS LIMITED

BLUE SKY PROPERTY SOLUTIONS LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BLUE SKY PROPERTY SOLUTIONS LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07074126

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

28 Ellacombe Road Longwell Green Bristol, BS30 9BA,

Previous Addresses

Bury Manor Castle Wick Bristol BS30 5SH United Kingdom
From: 12 November 2009To: 15 April 2010
Timeline

11 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
May 10
Director Joined
Sept 13
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Loan Cleared
Jul 18
Loan Secured
Jul 18
Owner Exit
Jul 18
New Owner
Nov 18
Loan Cleared
Jun 20
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAYTHAM, Juliette Morwenna

Active
Ellacombe Road, BristolBS30 9BA
Born January 1981
Director
Appointed 12 Nov 2009

MUSKER, Andrew Richard

Resigned
Ellacombe Road, BristolBS30 9BA
Born December 1975
Director
Appointed 03 Jun 2013
Resigned 31 Oct 2014

SMITH, Martyn Scott

Resigned
Ellacombe Road, BristolBS30 9BA
Born September 1961
Director
Appointed 12 Nov 2009
Resigned 05 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Miss Juliette Morwenna Maytham

Active
Ellacombe Road, BristolBS30 9BA
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018

Mr Martyn Scott Smith

Ceased
Ellacombe Road, BristolBS30 9BA
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Resolution
28 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Incorporation Company
12 November 2009
NEWINCIncorporation