Background WavePink WaveYellow Wave

BLUECOATS MANAGEMENT COMPANY LIMITED (08497490)

BLUECOATS MANAGEMENT COMPANY LIMITED (08497490) is an active UK company. incorporated on 22 April 2013. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BLUECOATS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick, WOODS, Simon.

Company Number
08497490
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2013
Age
12 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick, WOODS, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECOATS MANAGEMENT COMPANY LIMITED

BLUECOATS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLUECOATS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08497490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 8 October 2013To: 15 January 2016
C/O Bellway Homes (Yorkshire) Limited 2 Deighton Close Wetherby West Yorkshire LS22 7GZ England
From: 8 July 2013To: 8 October 2013
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 22 April 2013To: 8 July 2013
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 18 Sept 2013

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

WOODS, Simon

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1971
Director
Appointed 02 Jul 2025

ALLBRIGHTON, Thomas James

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1984
Director
Appointed 20 Apr 2022
Resigned 11 Jul 2024

BROOKS, James Richard

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1982
Director
Appointed 27 Mar 2020
Resigned 11 Jul 2024

CARTER, John David William

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1961
Director
Appointed 22 Aug 2014
Resigned 20 Mar 2020

CONNOLE, David Anthony

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1979
Director
Appointed 20 Apr 2022
Resigned 11 Jul 2024

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Jan 2020
Resigned 19 Apr 2024

EVANS, Guy Edward John

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1971
Director
Appointed 17 Feb 2020
Resigned 20 Apr 2022

HOOSON, Neil Edward

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1973
Director
Appointed 08 Jan 2020
Resigned 11 Jul 2024

JONES, David

Resigned
2 Deighton Close, WetherbyLS22 7GZ
Born October 1955
Director
Appointed 22 Apr 2013
Resigned 22 Aug 2014

MORRELL, Ronald Andrew

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1973
Director
Appointed 20 Apr 2022
Resigned 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Resolution
13 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
8 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Incorporation Company
22 April 2013
NEWINCIncorporation