Background WavePink WaveYellow Wave

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED (07569752)

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED (07569752) is an active UK company. incorporated on 18 March 2011. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include GRISTON, Simon John.

Company Number
07569752
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2011
Age
15 years
Address
100 High Street, Whitstable, CT5 1AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRISTON, Simon John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED

BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLUEBELLS (POLEGATE) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07569752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

100 High Street C/O The Bubb Sherwin Partnership Whitstable, CT5 1AZ,

Previous Addresses

8 Pond Cottages College Road London SE21 7LE England
From: 1 December 2021To: 4 September 2025
8 8 Pond Cottages College Road London SE21 7LE England
From: 1 December 2021To: 1 December 2021
Ropley Grove Petersfield Road Ropley Alresford SO24 0DX England
From: 5 December 2019To: 1 December 2021
Mill House Guildford Street Chertsey KT16 9BE England
From: 10 April 2017To: 5 December 2019
Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England
From: 29 February 2016To: 10 April 2017
30 High Street Westerham Kent TN16 1RG
From: 9 December 2011To: 29 February 2016
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 18 March 2011To: 9 December 2011
Timeline

27 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SYME, Ralph David Abercrombie

Active
Douglas Avenue, GlasgowG46 6NX
Secretary
Appointed 07 Mar 2016

GRISTON, Simon John

Active
12-13 Poland Street, LondonW1F 8QB
Born September 1976
Director
Appointed 01 Dec 2020

MASSEY, Joanne Elizabeth

Resigned
Ashley Road, EpsomKT18 5AZ
Secretary
Appointed 18 Mar 2011
Resigned 15 Mar 2012

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 13 Sept 2013

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 15 Mar 2012
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 31 Aug 2014

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 15 Mar 2012
Resigned 24 Dec 2014

GLEDHILL, Jeremy Lee

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born November 1970
Director
Appointed 22 Dec 2015
Resigned 04 Apr 2017

GREEN, Jason Cornelius

Resigned
High Street, WesterhamTN16 1RG
Born January 1968
Director
Appointed 21 Oct 2014
Resigned 23 Dec 2014

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 15 Mar 2012
Resigned 30 Apr 2013

MASSEY, Joanne Elizabeth

Resigned
6-9 Tallys End, ChesterfieldS43 4WP
Born February 1972
Director
Appointed 23 Dec 2014
Resigned 04 Apr 2017

MOGHAL, Zahida Noreen

Resigned
High Street, WesterhamTN16 1RG
Born October 1975
Director
Appointed 23 Dec 2014
Resigned 22 Dec 2015

MOGHAL, Zahida Noreen

Resigned
Ashley Road, EpsomKT18 5AZ
Born October 1975
Director
Appointed 18 Mar 2011
Resigned 15 Mar 2012

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2015

SMITHER, James Edward

Resigned
Petersfield Road, AlresfordSO24 0DX
Born August 1976
Director
Appointed 04 Apr 2017
Resigned 03 Dec 2020

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 17 Sept 2012
Resigned 31 Jul 2013

Persons with significant control

1

Tallys End, ChesterfieldS43 4WP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Resolution
30 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Incorporation Company
18 March 2011
NEWINCIncorporation