Bluestone One Wycombe Management Company Limited GAWCOTT


Bluestone One Wycombe Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05223925. The Bluestone One Wycombe Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Gawcott at Tobin Jones Block Management Greenhaven Works. Postal code: MK18 4JB. Since 2004-09-14 Bluestone One Wycombe Management Company Limited is no longer carrying the name Bluestone Property One Management.

The company has 4 directors, namely John W., Robert B. and Adrian P. and others. Of them, Emanuele G. has been with the company the longest, being appointed on 6 March 2017 and John W. has been with the company for the least time - from 19 December 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael M. who worked with the the company until 14 May 2007.

Bluestone One Wycombe Management Company Limited Address / Contact

Office Address Tobin Jones Block Management Greenhaven Works
Office Address2 Radclive Road
Town Gawcott
Post code MK18 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223925
Date of Incorporation Tue, 7th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Sep 2023 (2023-09-21)
Last confirmation statement dated Wed, 7th Sep 2022

Company staff

John W.

Position: Director

Appointed: 19 December 2021

Robert B.

Position: Director

Appointed: 18 December 2021

Adrian P.

Position: Director

Appointed: 17 December 2021

Emanuele G.

Position: Director

Appointed: 06 March 2017

Bernard B.

Position: Director

Appointed: 24 October 2019

Resigned: 02 September 2020

Bernard B.

Position: Director

Appointed: 25 July 2016

Resigned: 25 July 2019

Stephanie W.

Position: Director

Appointed: 11 July 2016

Resigned: 16 December 2019

Tori B.

Position: Director

Appointed: 03 March 2015

Resigned: 05 September 2016

Mark D.

Position: Director

Appointed: 10 August 2012

Resigned: 01 March 2016

Louisa O.

Position: Director

Appointed: 22 February 2011

Resigned: 29 July 2015

Richard M.

Position: Director

Appointed: 26 April 2007

Resigned: 01 March 2016

Julian P.

Position: Director

Appointed: 26 April 2007

Resigned: 04 November 2016

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 13 October 2021

Barrie S.

Position: Director

Appointed: 26 April 2007

Resigned: 04 June 2008

Dennis B.

Position: Director

Appointed: 14 January 2007

Resigned: 07 September 2013

Michael M.

Position: Director

Appointed: 07 September 2004

Resigned: 14 May 2007

Michael M.

Position: Secretary

Appointed: 07 September 2004

Resigned: 14 May 2007

Russell E.

Position: Director

Appointed: 07 September 2004

Resigned: 14 May 2007

Oxford Formations Limited

Position: Corporate Director

Appointed: 07 September 2004

Resigned: 07 September 2004

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 07 September 2004

Resigned: 07 September 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 7 September 2016
Ceased on 13 October 2021
Nature of control: significiant influence or control

Company previous names

Bluestone Property One Management September 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand28 49933 602
Current Assets37 67243 822
Debtors9 17310 220
Net Assets Liabilities18 95920 509
Other
Accrued Liabilities318350
Administrative Expenses40 20431 682
Creditors2 313653
Net Current Assets Liabilities35 35943 169
Prepayments6 8726 301
Profit Loss-5 9261 550
Profit Loss On Ordinary Activities Before Tax-5 9261 550
Provisions16 40022 660
Provisions For Liabilities Balance Sheet Subtotal16 40022 660
Total Assets Less Current Liabilities35 35943 169
Trade Debtors Trade Receivables2 3013 919
Turnover Revenue34 27833 232

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
Free Download (4 pages)

Company search