Background WavePink WaveYellow Wave

BLUEFIN DEVELOPMENTS (ABBINGTON) LIMITED (14911196)

BLUEFIN DEVELOPMENTS (ABBINGTON) LIMITED (14911196) is an active UK company. incorporated on 2 June 2023. with registered office in Ashford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. BLUEFIN DEVELOPMENTS (ABBINGTON) LIMITED has been registered for 2 years. Current directors include MURRELL, Donald John, NEAL, Kevin Gerald.

Company Number
14911196
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
MURRELL, Donald John, NEAL, Kevin Gerald
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEFIN DEVELOPMENTS (ABBINGTON) LIMITED

BLUEFIN DEVELOPMENTS (ABBINGTON) LIMITED is an active company incorporated on 2 June 2023 with the registered office located in Ashford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. BLUEFIN DEVELOPMENTS (ABBINGTON) LIMITED was registered 2 years ago.(SIC: 87200)

Status

active

Active since 2 years ago

Company No

14911196

LTD Company

Age

2 Years

Incorporated 2 June 2023

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Suite A, 1st Floor Unit1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 9 September 2025
Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 2 June 2023To: 7 August 2025
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jun 24
Director Left
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MURRELL, Donald John

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born April 1963
Director
Appointed 02 Jun 2023

NEAL, Kevin Gerald

Active
Unit1 Eurogate Business Park, AshfordTN24 8XW
Born January 1958
Director
Appointed 03 Jun 2024

NEAL, Cheryl

Resigned
1600 Eureka Park, AshfordTN25 4BF
Born September 1959
Director
Appointed 02 Jun 2023
Resigned 08 Aug 2024

Persons with significant control

2

Mrs Cheryl Neal

Active
Unit1 Eurogate Business Park, AshfordTN24 8XW
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2023

Mr Kevin Gerald Neal

Active
Unit1 Eurogate Business Park, AshfordTN24 8XW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Incorporation Company
2 June 2023
NEWINCIncorporation