UKBizDB.co.uk

BLUE FIN HOMES LIMITED

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

This company is commonly known as Blue Fin Homes Limited. The company was founded 8 years ago and was given the registration number 09964628. The firm's registered office is in PLYMOUTH. You can find them at Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BLUE FIN HOMES LIMITED
Company Number:09964628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 January 2016
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, PL6 5WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckland House, 12 William Prance Road, Plymouth Int Business Park, Plymouth, PL6 5WR

Secretary22 January 2016Active
Buckland House, 12 William Prance Road, Plymouth Int Business Park, Plymouth, PL6 5WR

Director22 January 2016Active
Buckland House, 12 William Prance Road, Plymouth Int Business Park, Plymouth, PL6 5WR

Director22 January 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director22 January 2016Active
Apartment 2, Beachside, Rock, Wadebridge, England, PL27 6FD

Director22 January 2016Active

People with Significant Control

Mr Paul Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Apartment 9, The Hideaway, Truro, England, TR1 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic John Turner
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Buckland House, 12 William Prance Road, Plymouth, PL6 5WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gareth Annear
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Buckland House, 12 William Prance Road, Plymouth, PL6 5WR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-04Gazette

Gazette dissolved liquidation.

Download
2021-06-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-05-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-28Resolution

Resolution.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Address

Change registered office address company with date old address new address.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Address

Change registered office address company with date old address new address.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.