Background WavePink WaveYellow Wave

BLUEGATES CONSULTANCY LIMITED (12464912)

BLUEGATES CONSULTANCY LIMITED (12464912) is an active UK company. incorporated on 14 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BLUEGATES CONSULTANCY LIMITED has been registered for 6 years. Current directors include WEBB, Peter.

Company Number
12464912
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEBB, Peter
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEGATES CONSULTANCY LIMITED

BLUEGATES CONSULTANCY LIMITED is an active company incorporated on 14 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BLUEGATES CONSULTANCY LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12464912

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

EDGE PROPERTY MAINTENANCE LIMITED
From: 11 April 2023To: 20 August 2025
EDGE PROPERTY DEVELOPMENTS LIMITED
From: 14 February 2020To: 11 April 2023
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

5th Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England
From: 14 September 2021To: 20 March 2026
Coval Lodge Valletta Close Chelmsford CM1 2PT United Kingdom
From: 14 February 2020To: 14 September 2021
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 20
New Owner
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
Funding Round
May 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Jul 23
New Owner
Apr 24
Owner Exit
Apr 24
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WEBB, Peter

Active
Great Portland Street, LondonW1W 5PF
Born September 1960
Director
Appointed 14 Feb 2020

ELLINGHAM, David Thomas

Resigned
63/66 Hatton Garden, LondonEC1N 8LE
Born January 1954
Director
Appointed 23 May 2023
Resigned 02 Jul 2023

HOBBS, Matt

Resigned
63/66 Hatton Garden, LondonEC1N 8LE
Born April 1973
Director
Appointed 23 May 2023
Resigned 02 Jul 2023

JOHNSON, Neil Derrick

Resigned
Valletta Close, ChelmsfordCM1 2PT
Born June 1978
Director
Appointed 14 Feb 2020
Resigned 28 Feb 2020

PALMER, John James

Resigned
Valletta Close, ChelmsfordCM1 2PT
Born January 1965
Director
Appointed 14 Feb 2020
Resigned 08 Feb 2021

RHODES, Edward James

Resigned
Valletta Close, ChelmsfordCM1 2PT
Born September 1999
Director
Appointed 08 Mar 2021
Resigned 12 Jul 2021

Persons with significant control

5

1 Active
4 Ceased

Peter Webb

Active
Great Portland Street, LondonW1W 5PF
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2024

Mr Matt Hobbs

Ceased
63/66 Hatton Garden, LondonEC1N 8LE
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023
Ceased 01 Mar 2024

Mr Edward James Rhodes

Ceased
Valletta Close, ChelmsfordCM1 2PT
Born September 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 12 Jul 2021

Peter Webb

Ceased
63/66 Hatton Garden, LondonEC1N 8LE
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2020
Ceased 23 May 2023

Mr John James Palmer

Ceased
Valletta Close, ChelmsfordCM1 2PT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Incorporation Company
14 February 2020
NEWINCIncorporation