UKBizDB.co.uk

BLUE OCEAN ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Blue Ocean Estate Management Limited. The company was founded 6 years ago and was given the registration number 10962413. The firm's registered office is in ESSEX, BARKING. You can find them at 222 Samuel Garside House, 2 De Pass Gardens, Essex, Barking, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLUE OCEAN ESTATE MANAGEMENT LIMITED
Company Number:10962413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:222 Samuel Garside House, 2 De Pass Gardens, Essex, Barking, England, IG11 0FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Castleview Gardens, Ilford, England, IG1 3QE

Director01 March 2024Active
1, Barnes Road, Ilford, England, IG1 2XE

Director12 February 2020Active
344-348, High Road, Ilford, England, IG1 1QP

Director02 July 2020Active
222 Samuel Garside House, 2 De Pass Gardens, Essex, Barking, England, IG11 0FQ

Director14 September 2017Active
222 Samuel Garside House, 2 De Pass Gardens, Essex, Barking, England, IG11 0FQ

Director05 February 2019Active

People with Significant Control

Mr Kamran Khan
Notified on:01 March 2024
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:872, Castleview Gardens, Ilford, England, IG1 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ansar Abbas
Notified on:12 February 2020
Status:Active
Date of birth:February 1978
Nationality:Pakistani
Country of residence:England
Address:1, Barnes Road, Ilford, England, IG1 2XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Choudhry Yasir Iqbal
Notified on:14 September 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:222 Samuel Garside House, 2 De Pass Gardens, Essex, Barking, England, IG11 0FQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-30Change of name

Certificate change of name company.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Address

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

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.