Background WavePink WaveYellow Wave

BLU DEVELOPMENT AND RENOVATIONS LIMITED (11876382)

BLU DEVELOPMENT AND RENOVATIONS LIMITED (11876382) is an active UK company. incorporated on 12 March 2019. with registered office in Farnham. The company operates in the Construction sector, engaged in development of building projects. BLU DEVELOPMENT AND RENOVATIONS LIMITED has been registered for 7 years. Current directors include OWEN, Harry, OWEN, Lyndon.

Company Number
11876382
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
9 St. Georges Yard, Farnham, GU9 7LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OWEN, Harry, OWEN, Lyndon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU DEVELOPMENT AND RENOVATIONS LIMITED

BLU DEVELOPMENT AND RENOVATIONS LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Farnham. The company operates in the Construction sector, specifically engaged in development of building projects. BLU DEVELOPMENT AND RENOVATIONS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11876382

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

HURSTMORE RESIDENTIAL LIMITED
From: 12 March 2019To: 30 January 2024
Contact
Address

9 St. Georges Yard Farnham, GU9 7LW,

Previous Addresses

A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom
From: 12 March 2019To: 30 July 2024
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
May 19
Funding Round
May 19
Director Joined
May 19
Director Joined
Feb 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
New Owner
Apr 24
Funding Round
Jul 24
Director Joined
Jan 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OWEN, Vicki

Active
St. Georges Yard, FarnhamGU9 7LW
Secretary
Appointed 20 Jul 2024

OWEN, Harry

Active
St. Georges Yard, FarnhamGU9 7LW
Born April 1999
Director
Appointed 24 Dec 2024

OWEN, Lyndon

Active
St. Georges Yard, FarnhamGU9 7LW
Born May 1966
Director
Appointed 25 Apr 2019

OWEN, Harry

Resigned
St. Georges Yard, FarnhamGU9 7LW
Secretary
Appointed 20 Jul 2024
Resigned 24 Dec 2024

WILLIAMS, Michael David

Resigned
Worsley Bridge Road, LondonSE26 5BN
Born March 1968
Director
Appointed 12 Mar 2019
Resigned 27 Feb 2024

WILLIAMS, Sara Louise

Resigned
Worsley Bridge Road, LondonSE26 5BN
Born September 1971
Director
Appointed 08 Feb 2021
Resigned 27 Feb 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Harry Owen

Active
Worsley Bridge Road, LondonSE26 5BN
Born April 1999

Nature of Control

Significant influence or control
Notified 18 Apr 2024

Mr Lyndon Owen

Active
Worsley Bridge Road, LondonSE26 5BN
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019

Mr Michael David Williams

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born March 1968

Nature of Control

Significant influence or control
Notified 12 Mar 2019
Ceased 27 Feb 2024

Mrs Sara Louise Williams

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born September 1971

Nature of Control

Significant influence or control
Notified 12 Mar 2019
Ceased 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
7 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2024
SH10Notice of Particulars of Variation
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
7 August 2024
MAMA
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Certificate Change Of Name Company
30 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Incorporation Company
12 March 2019
NEWINCIncorporation