UKBizDB.co.uk

BLUE CORAL PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Coral Property Limited. The company was founded 22 years ago and was given the registration number 04322346. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUE CORAL PROPERTY LIMITED
Company Number:04322346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlewood Trust & Company Limited, 3rd Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary20 June 2018Active
Castlewood Trust & Company Limited, 3rd Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director20 June 2018Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Secretary14 November 2001Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Secretary19 November 2001Active
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG

Director19 November 2001Active
3rd Floor, 45-47 Cornhill, London, EC3V 3PD

Director14 November 2001Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director17 January 2002Active
Sarasota, Bordel Lane, Vale, Guernsey, GY3 5DB

Director19 September 2008Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director01 September 2003Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director17 January 2002Active

People with Significant Control

Mrs Marjorie Anne Randall
Notified on:14 November 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Castelwood Trust & Company Limited, 3rd Floor, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Eric Randall
Notified on:14 November 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Castlewood Trust & Company Limited, 3rd Floor, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-26Dissolution

Dissolution application strike off company.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Address

Move registers to sail company with new address.

Download
2020-03-13Address

Change sail address company with old address new address.

Download
2020-03-13Address

Change sail address company with new address.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person secretary company with change date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2018-06-22Officers

Appoint person secretary company with name date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.