Background WavePink WaveYellow Wave

BLUEBROOK MANAGEMENT LIMITED (08952950)

BLUEBROOK MANAGEMENT LIMITED (08952950) is an active UK company. incorporated on 21 March 2014. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLUEBROOK MANAGEMENT LIMITED has been registered for 12 years. Current directors include LIGHTOWLER, Adam Keith, LUCAS, Mark Alexander, SMITH, Charlotte.

Company Number
08952950
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LIGHTOWLER, Adam Keith, LUCAS, Mark Alexander, SMITH, Charlotte
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBROOK MANAGEMENT LIMITED

BLUEBROOK MANAGEMENT LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLUEBROOK MANAGEMENT LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08952950

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 6 March 2015To: 22 February 2022
5 Parrs Head Mews George Lane Rochester Kent ME1 1NP United Kingdom
From: 20 February 2015To: 6 March 2015
26 London Road Gillingham Kent ME8 6YX United Kingdom
From: 21 March 2014To: 20 February 2015
Timeline

18 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Feb 15
Director Joined
Mar 15
Funding Round
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Nov 19
Loan Secured
Mar 20
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIGHTOWLER, Adam Keith

Active
Hermitage Court, MaidstoneME16 9NT
Born March 1983
Director
Appointed 05 Feb 2016

LUCAS, Mark Alexander

Active
Cobham, RochesterME2 3UB
Born August 1957
Director
Appointed 05 Feb 2016

SMITH, Charlotte

Active
Cobham, RochesterME2 3UB
Born August 1989
Director
Appointed 15 Feb 2019

GRAEME, Paul Gordon

Resigned
GillinghamME8 6YX
Born November 1947
Director
Appointed 21 Mar 2014
Resigned 29 Jan 2015

PERRY, Maria

Resigned
RochesterME1 1NP
Born June 1971
Director
Appointed 06 Mar 2015
Resigned 05 Feb 2016

STONE, Aaron Paul

Resigned
Wierton Road, MaidstoneME17 4JS
Born September 1948
Director
Appointed 05 Feb 2016
Resigned 15 Feb 2019

Persons with significant control

6

2 Active
4 Ceased
305a Goldhawk Road, LondonW12 8EU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 05 Feb 2018
Ceased 15 Feb 2019
Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 05 Feb 2018
RochesterME2 3UB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 05 Feb 2018

Mr Aaron Paul Stone

Ceased
Wierton Road, MaidstoneME17 4JS
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 05 Feb 2018

Mr Adam Keith Lightowler

Ceased
RochesterME1 2TW
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 05 Feb 2018

Mr Mark Alexander Lucas

Ceased
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Incorporation Company
21 March 2014
NEWINCIncorporation