UKBizDB.co.uk

BLUE OCHRE PROPERTY LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, England, SS1 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director09 May 2018Active
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director09 May 2018Active
1 - 5 Nelson Street, Southend On Sea, United Kingdom, SS1 1EG

Director09 May 2018Active
1 Nelson Street, Southend, England, SS1 1EG

Director13 June 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-12-30Officers

Change person director company with change date.

Download
2023-12-30Officers

Change person director company with change date.

Download
2023-12-18Address

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

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.