Background WavePink WaveYellow Wave

BLUE MARBLE ASSET MANAGEMENT LIMITED (07288981)

BLUE MARBLE ASSET MANAGEMENT LIMITED (07288981) is an active UK company. incorporated on 18 June 2010. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLUE MARBLE ASSET MANAGEMENT LIMITED has been registered for 15 years. Current directors include BARKER, Andrew Martin, MATTHEWS, Timothy David Gore.

Company Number
07288981
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARKER, Andrew Martin, MATTHEWS, Timothy David Gore
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MARBLE ASSET MANAGEMENT LIMITED

BLUE MARBLE ASSET MANAGEMENT LIMITED is an active company incorporated on 18 June 2010 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLUE MARBLE ASSET MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07288981

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BLUE MARBLE PROPERTIES LIMITED
From: 28 February 2011To: 28 August 2015
PEMBERSTONE PROPERTIES LIMITED
From: 19 November 2010To: 28 February 2011
PGL (NINETY-THREE) LIMITED
From: 18 June 2010To: 19 November 2010
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jun 11
Funding Round
Jun 12
Share Issue
Mar 14
Director Left
Nov 16
Director Left
Aug 20
Owner Exit
Dec 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 23 May 2011

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 04 Nov 2010

MATTHEWS, Timothy David Gore

Active
Whittington Road, WorcesterWR5 2ZX
Born May 1964
Director
Appointed 23 May 2011

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 18 Jun 2010
Resigned 23 May 2011

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 04 Nov 2010
Resigned 01 Jul 2020

REYNOLDS, Mark Andrew

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 18 Jun 2010
Resigned 30 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2024
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Certificate Change Of Name Company
28 August 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
7 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Resolution
16 March 2015
RESOLUTIONSResolutions
Miscellaneous
20 February 2015
MISCMISC
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Capital Alter Shares Subdivision
3 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Resolution
11 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
19 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company
18 November 2010
TM01Termination of Director
Incorporation Company
18 June 2010
NEWINCIncorporation