Bluecorner Limited BOURNEMOUTH


Founded in 1986, Bluecorner, classified under reg no. 02055926 is an active company. Currently registered at Owens & Porter BH9 2HH, Bournemouth the company has been in the business for thirty eight years. Its financial year was closed on Sunday 1st December and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Rosemary C. and Philip C.. In addition one secretary - Stephen O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bluecorner Limited Address / Contact

Office Address Owens & Porter
Office Address2 328a Wimborne Road
Town Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02055926
Date of Incorporation Wed, 17th Sep 1986
Industry Residents property management
End of financial Year 1st December
Company age 38 years old
Account next due date Sun, 1st Sep 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Rosemary C.

Position: Director

Appointed: 26 July 2023

Philip C.

Position: Director

Appointed: 26 July 2023

Stephen O.

Position: Secretary

Appointed: 16 December 2016

Susan W.

Position: Director

Appointed: 09 September 2014

Resigned: 26 July 2023

Martin H.

Position: Director

Appointed: 13 June 2014

Resigned: 15 September 2015

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Resigned: 15 December 2016

Sheila G.

Position: Director

Appointed: 18 May 2009

Resigned: 26 May 2011

Ann C.

Position: Director

Appointed: 30 April 2009

Resigned: 13 June 2013

Joan A.

Position: Director

Appointed: 21 May 2002

Resigned: 01 May 2009

Derrick B.

Position: Director

Appointed: 07 March 2000

Resigned: 30 April 2009

Ann C.

Position: Director

Appointed: 07 March 2000

Resigned: 21 May 2002

Anthony F.

Position: Secretary

Appointed: 22 July 1998

Resigned: 04 February 2014

Ronald H.

Position: Director

Appointed: 21 May 1997

Resigned: 10 March 2000

Juozas G.

Position: Director

Appointed: 21 May 1997

Resigned: 10 March 2000

Morris R.

Position: Director

Appointed: 21 May 1997

Resigned: 10 March 2000

Anthony M.

Position: Secretary

Appointed: 09 December 1996

Resigned: 30 May 1998

Margaret C.

Position: Director

Appointed: 23 April 1996

Resigned: 21 May 1997

Joan A.

Position: Director

Appointed: 19 April 1994

Resigned: 22 May 1997

Julie J.

Position: Secretary

Appointed: 19 April 1994

Resigned: 09 December 1996

Sheila G.

Position: Secretary

Appointed: 09 March 1992

Resigned: 19 April 1994

Marjorie S.

Position: Director

Appointed: 09 March 1992

Resigned: 23 April 1996

Joyce H.

Position: Director

Appointed: 09 March 1992

Resigned: 19 April 1994

Arthur B.

Position: Director

Appointed: 09 March 1992

Resigned: 24 May 1993

Margaret C.

Position: Director

Appointed: 30 April 1989

Resigned: 26 July 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors12121212
Other Debtors12121212
Other
Number Shares Issued Fully Paid 121212
Par Value Share 111
Total Assets Less Current Liabilities12121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 16th, April 2023
Free Download (8 pages)

Company search

Advertisements