Bluegates (wimbledon) Limited PUTNEY


Founded in 1979, Bluegates (wimbledon), classified under reg no. 01439883 is an active company. Currently registered at 322 Upper Richmond Road SW15 6TL, Putney the company has been in the business for 46 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Craig B., Susan B. and George C. and others. Of them, Pamela D. has been with the company the longest, being appointed on 15 June 2004 and Craig B. has been with the company for the least time - from 12 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bluegates (wimbledon) Limited Address / Contact

Office Address 322 Upper Richmond Road
Office Address2 London
Town Putney
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01439883
Date of Incorporation Thu, 26th Jul 1979
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (170 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Craig B.

Position: Director

Appointed: 12 March 2024

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 18 May 2017

Susan B.

Position: Director

Appointed: 13 May 2015

George C.

Position: Director

Appointed: 31 January 2013

Pamela D.

Position: Director

Appointed: 15 June 2004

Pamela G.

Position: Secretary

Resigned: 09 May 1993

J C F P Secretaries Ltd

Position: Corporate Director

Appointed: 18 May 2017

Resigned: 18 May 2017

J C Francis & Partners Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 18 May 2017

Rishi K.

Position: Director

Appointed: 13 May 2015

Resigned: 17 May 2018

Alexander M.

Position: Secretary

Appointed: 02 October 2014

Resigned: 01 October 2015

Jeffrey F.

Position: Secretary

Appointed: 19 March 2011

Resigned: 02 October 2014

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2008

Resigned: 18 March 2011

Murray P.

Position: Director

Appointed: 03 October 2007

Resigned: 05 May 2015

Mark R.

Position: Director

Appointed: 03 July 2006

Resigned: 17 July 2008

Clive M.

Position: Director

Appointed: 06 August 2005

Resigned: 26 December 2014

Josephine B.

Position: Secretary

Appointed: 18 July 2005

Resigned: 23 April 2008

Josephine B.

Position: Director

Appointed: 18 July 2005

Resigned: 18 June 2008

Brian H.

Position: Director

Appointed: 15 June 2004

Resigned: 10 January 2023

Pamela G.

Position: Director

Appointed: 14 August 2003

Resigned: 03 July 2006

Clifford B.

Position: Director

Appointed: 27 July 2000

Resigned: 14 August 2003

James M.

Position: Director

Appointed: 27 May 1999

Resigned: 08 August 2001

Pamela G.

Position: Director

Appointed: 27 May 1999

Resigned: 27 July 2000

Gerald L.

Position: Director

Appointed: 27 May 1999

Resigned: 18 July 2005

Rae G.

Position: Director

Appointed: 05 June 1997

Resigned: 09 August 2012

Linda T.

Position: Director

Appointed: 09 May 1993

Resigned: 09 August 2005

Linda T.

Position: Secretary

Appointed: 09 May 1993

Resigned: 18 July 2005

Dylan S.

Position: Director

Appointed: 23 April 1992

Resigned: 05 June 1997

James K.

Position: Director

Appointed: 23 April 1992

Resigned: 15 January 1995

Pamela G.

Position: Director

Appointed: 24 December 1991

Resigned: 01 June 1992

Gerald B.

Position: Director

Appointed: 24 December 1991

Resigned: 27 May 1999

Derrick S.

Position: Director

Appointed: 24 December 1991

Resigned: 23 April 1992

Susan B.

Position: Director

Appointed: 24 December 1991

Resigned: 23 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Property Plant Equipment42 14742 14742 14742 14742 14742 14742 14742 147
Other
Average Number Employees During Period    4444
Property Plant Equipment Gross Cost42 14742 147 42 14742 14742 14742 147 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-12-31
filed on: 26th, September 2024
Free Download (8 pages)

Company search

Advertisements