Background WavePink WaveYellow Wave

39 BLEAN COMMON MANAGEMENT COMPANY LIMITED (08082850)

39 BLEAN COMMON MANAGEMENT COMPANY LIMITED (08082850) is an active UK company. incorporated on 24 May 2012. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 BLEAN COMMON MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DUFORT CEMLYN-JONES, Rosamund Anne, NETHERTON, Patricia Mary, PETTMAN, Maureen Doris and 1 others.

Company Number
08082850
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2012
Age
13 years
Address
A J Welch, Canterbury, CT1 1UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFORT CEMLYN-JONES, Rosamund Anne, NETHERTON, Patricia Mary, PETTMAN, Maureen Doris, WILTSHIER, Judith Elizabeth Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 BLEAN COMMON MANAGEMENT COMPANY LIMITED

39 BLEAN COMMON MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 2012 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 BLEAN COMMON MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08082850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 November 2025 (4 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

A J Welch 30 St. Georges Place Canterbury, CT1 1UT,

Previous Addresses

Broadlands Blean Common Blean Nr Canterbury Kent CT2 9JJ
From: 24 May 2012To: 23 August 2018
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DUFORT CEMLYN-JONES, Rosamund Anne

Active
30 St. Georges Place, CanterburyCT1 1UT
Born May 1952
Director
Appointed 24 Aug 2018

NETHERTON, Patricia Mary

Active
30 St. Georges Place, CanterburyCT1 1UT
Born May 1952
Director
Appointed 24 Aug 2018

PETTMAN, Maureen Doris

Active
30 St. Georges Place, CanterburyCT1 1UT
Born September 1944
Director
Appointed 24 Aug 2018

WILTSHIER, Judith Elizabeth Mary

Active
30 St. Georges Place, CanterburyCT1 1UT
Born March 1940
Director
Appointed 24 Aug 2018

ABBOTT, Paul Stephen

Resigned
30 St. Georges Place, CanterburyCT1 1UT
Born June 1970
Director
Appointed 24 May 2012
Resigned 03 Sept 2018

ROBERTS, Paul

Resigned
30 St. Georges Place, CanterburyCT1 1UT
Born February 1965
Director
Appointed 24 May 2012
Resigned 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Incorporation Company
24 May 2012
NEWINCIncorporation