UKBizDB.co.uk

BLUE SKY PROPERTY (NORTH EAST) LIMITED

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

This company is commonly known as Blue Sky Property (north East) Limited. The company was founded 5 years ago and was given the registration number 11847186. The firm's registered office is in SUNDERLAND. You can find them at Silksworth Hall Silksworth Road, New Silksworth, Sunderland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUE SKY PROPERTY (NORTH EAST) LIMITED
Company Number:11847186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Silksworth Hall Silksworth Road, New Silksworth, Sunderland, United Kingdom, SR3 2PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silksworth Hall, Silksworth, Sunderland, United Kingdom, SR3 2PA

Director29 June 2022Active
15 Grange Crescent, Ashbrooke, Sunderland, United Kingdom, SR2 7BN

Director26 February 2019Active
Silksworth Hall, Silksworth Road, Sunderland, United Kingdom, SR3 2PA

Director29 June 2022Active
Silksworth Hall, Silksworth Road, Silksworth, Sunderland, United Kingdom, SR3 2PA

Director29 June 2022Active

People with Significant Control

Mr Greg Adam Hawdon Swalwell
Notified on:10 January 2023
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Silksworth Hall, Silksworth, Sunderland, United Kingdom, SR3 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thom Russell Swalwell
Notified on:10 January 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Silksworth Hall, Silksworth Road, Sunderland, United Kingdom, SR3 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Nicholas Anders Swalwell
Notified on:26 February 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:15 Grange Crescent, Ashbrooke, Sunderland, United Kingdom, SR2 7BN
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Address

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

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital allotment shares.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Address

Move registers to sail company with new address.

Download
2019-03-13Address

Change sail address company with new address.

Download
2019-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.