BLUEGATES MANAGEMENT COMPANY LIMITED

Address:
Global House, Ashley Avenue, Epsom, KT18 5AD, England

BLUEGATES MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02514857. The registration start date is June 22, 1990. The current status is Active.

Company Overview

Company Number 02514857
Company Name BLUEGATES MANAGEMENT COMPANY LIMITED
Registered Address Global House
Ashley Avenue
Epsom
KT18 5AD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-06-22
Account Ref Day 23
Account Ref Month 6
Accounts Due Date 2021-06-23
Accounts Last Update 2019-06-23
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-07-22
Confirmation Statement Last Update 2020-07-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address GLOBAL HOUSE
ASHLEY AVENUE
Post Town EPSOM
Post Code KT18 5AD
Country ENGLAND

Companies with the same location

Entity Name Office Address
12WPA LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL
INFRAGISTICS EMEA LIMITED Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom
STYLISHLY SOPHISTICATED LTD Global House, Ashley Avenue, Epsom, KT18 5AD, England
GARRATTS LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
EPSOM AND EWELL F.C. LIMITED Global House, 1 Ashely Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
HUMAN TIMES LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
MJH DEVELOPMENTS HAYES LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
LONDON PIPEFITTING LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
NO. 1 RECLAIMS LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
S AND D GROUP LIMITED Global House, Ashley Avenue, Epsom, KT18 5AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JPW PROPERTY MANAGEMENT LIMITED Secretary (Active) Folio House, 65 Whytecliffe Road South, Purley, Surrey, England, CR8 2AZ /
1 June 2009
/
FOOKS, Annette Louise Director (Active) 57 Merritt Gardens, Chessington, Surrey, England, KT9 2GY August 1947 /
1 August 2011
British /
England
None
ASTLEY, Edna Secretary (Resigned) 32 Bluegates, Ewell, Epsom, Surrey, KT17 2SA /
24 April 1994
/
CRISCUOLO, Alessandro Roberto Secretary (Resigned) 24 Bluegates, Ewell, Epsom, Surrey, KT17 2SA /
27 June 1999
/
HAYWARDS PROPERTY SERVICES LIMITED Secretary (Resigned) Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW /
1 April 2004
/
HOUSELANDER, Paul Kenneth, Dr Secretary (Resigned) 24 Bluegates London Road, Ewell, Epsom, Surrey, KT17 2SA /
6 April 1992
/
MIST, Joseph Charles Secretary (Resigned) 24 Bluegates, London Road Ewell, Epsom, Surrey, KT17 2SA /
6 May 1995
/
RICHMOND, Emma Louise Secretary (Resigned) 22 Bluegates, London Road, Ewell, Surrey, KT17 2SA /
1 November 2000
/
SKINGLE, Peter Alfred Stewart Secretary (Resigned) 24 Fitzjohn Close, Guildford, Surrey, GU4 7HB /
/
BUSHEY SECRETARIES AND REGISTRARS LIMITED Secretary (Resigned) 191 Sparrows Herne, Bushey Heath, Hertfordshire, WD23 1AJ /
24 March 2003
/
J J HOMES (PROPERTIES) LTD Secretary (Resigned) 146 Stanley Park Road, Carshalton, Surrey, SM5 3JG /
1 September 2005
/
ASTLEY, Edna Director (Resigned) 32 Bluegates, Ewell, Epsom, Surrey, KT17 2SA May 1908 /
24 April 1994
British /
Company Director
CAIN, Simon John Director (Resigned) 34 Bluegates London Road, Ewell, Epsom, Surrey, KT17 2SA July 1960 /
6 April 1992
British /
Divisional Manager
COBURN, Audrey Director (Resigned) 34 Bluegates, London Road Ewell, Epsom, Surrey, KT17 2SA May 1930 /
29 January 1996
British /
United Kingdom
Retired
CRISCUOLO, Alessandro Roberto Director (Resigned) 24 Bluegates, Ewell, Epsom, Surrey, KT17 2SA June 1964 /
27 June 1999
British /
Banker
HAMMOND, Roger Sidney Geoffrey Director (Resigned) Bearswood Portsmouth Road, Hindhead, Surrey, GU26 6BQ May 1950 /
British /
United Kingdom
Accountant
HOUSELANDER, Paul Kenneth, Dr Director (Resigned) 24 Bluegates London Road, Ewell, Epsom, Surrey, KT17 2SA December 1960 /
6 April 1992
British /
Research Programme Manager
MIST, Joseph Charles Director (Resigned) 24 Bluegates, London Road Ewell, Epsom, Surrey, KT17 2SA January 1966 /
30 April 1995
British /
Wholesale Florist
RICHMOND, Emma-Louise Director (Resigned) 22 Bluegates, London Road, Ewell, Surrey, KT17 2SA November 1969 /
18 July 1998
British /
Pharmacist
SKINGLE, Peter Alfred Stewart Director (Resigned) 24 Fitzjohn Close, Guildford, Surrey, GU4 7HB March 1928 /
British /
Admin/Property Manager
SPENCER, Nigel Roy Director (Resigned) 108 Banstead Road South, Sutton, Surrey, SM2 5LH September 1953 /
British /
Director Of Information Technology
WADSWORTH, Joanne Elizabeth Director (Resigned) 21 Bluegates London Road, Ewell, Epsom, Surrey, KT17 2SA October 1963 /
6 April 1992
British /
Computer Analyst

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on BLUEGATES MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches