This company is commonly known as Blue Seal Properties Limited. The company was founded 43 years ago and was given the registration number 01502700. The firm's registered office is in BICESTER. You can find them at 3a Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLUE SEAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01502700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1980 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX26 6QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 08 February 2018 | Active |
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 08 February 2018 | Active |
5 Bernewode Close, Long Crendon, Aylesbury, HP18 9BY | Secretary | 07 June 2005 | Active |
36 Marina Towers, Bournemouth, BH5 1BJ | Secretary | - | Active |
5 Bernewode Close, Long Crendon, Aylesbury, HP18 9BY | Secretary | 02 May 2007 | Active |
3a Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | - | Active |
36 Marina Towers, Bournemouth, BH5 1BJ | Director | - | Active |
5 Bernewode Close, Long Crendon, Aylesbury, HP18 9BY | Director | - | Active |
Ms Hannah Louise Blue | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Minton Place, Bicester, England, OX26 6QB |
Nature of control | : |
|
Ms Victoria Joanne Blue | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Minton Place, Bicester, England, OX26 6QB |
Nature of control | : |
|
Mrs Marjorie Ada Blue Grandchildrens Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1916 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Bernewode Close, Long Crendon, Aylesbury, United Kingdom, HP18 9BY |
Nature of control | : |
|
Mr James Blue Grandchildrens Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1915 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Bernewode Close, Long Crendon, Aylesbury, United Kingdom, HP18 9BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Capital | Capital allotment shares. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.