UKBizDB.co.uk

BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED

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

This company is commonly known as Blue Square Assets (cleobury Mortimer) Limited. The company was founded 13 years ago and was given the registration number 07687630. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED
Company Number:07687630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England, B21 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT

Director24 December 2012Active
Forest Cottage, Forest Lane, Bobbington, Stourbridge, England, DY7 5EB

Director05 October 2012Active
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT

Director24 December 2012Active
33, Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SD

Director29 June 2012Active
33, Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SD

Director29 June 2011Active
33, Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SD

Director02 October 2012Active
33, Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SD

Director29 June 2011Active

People with Significant Control

Mr Rajesh Sodhi
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Harpal House, 14 Holyhead Road, Birmingham, England, B21 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Address

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

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.