UKBizDB.co.uk

BLUE SEAL PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3a Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX26 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director08 February 2018Active
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director08 February 2018Active
5 Bernewode Close, Long Crendon, Aylesbury, HP18 9BY

Secretary07 June 2005Active
36 Marina Towers, Bournemouth, BH5 1BJ

Secretary-Active
5 Bernewode Close, Long Crendon, Aylesbury, HP18 9BY

Secretary02 May 2007Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Address

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

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Capital

Capital allotment shares.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.