This company is commonly known as Blue Ochre Property Ltd. The company was founded 6 years ago and was given the registration number 11352953. The firm's registered office is in SOUTHEND ON SEA. You can find them at 1 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLUE OCHRE PROPERTY LTD |
---|---|---|
Company Number | : | 11352953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Nelson Street, Southend On Sea, Essex, England, SS1 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Director | 09 May 2018 | Active |
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Director | 09 May 2018 | Active |
1 - 5 Nelson Street, Southend On Sea, United Kingdom, SS1 1EG | Director | 09 May 2018 | Active |
1 Nelson Street, Southend, England, SS1 1EG | Director | 13 June 2018 | Active |
Mr Robert William Fraser | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 - 5 Nelson Street, Southend On Sea, United Kingdom, SS1 1EG |
Nature of control | : |
|
Mr Steven Joey Domsalla | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE |
Nature of control | : |
|
Mr Timothy Ralph Yarwood-Smith | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE |
Nature of control | : |
|
Mr Steven Joey Domsalla | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1 - 5 Nelson Street, Southend On Sea, United Kingdom, SS1 1EG |
Nature of control | : |
|
Mr Timothy Ralph Yarwood-Smith | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Oakleigh Road, Oldswinford, Stourbridge, United Kingdom, DY8 2JX |
Nature of control | : |
|
Mr Robert William Fraser | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eltime House, Hall Road, Maldon, England, CM9 4NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-30 | Officers | Change person director company with change date. | Download |
2023-12-30 | Officers | Change person director company with change date. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.