UKBizDB.co.uk

BLUEBRAY DEVELOPMENTS LIMITED

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

This company is commonly known as Bluebray Developments Limited. The company was founded 21 years ago and was given the registration number 04644406. The firm's registered office is in LONDON. You can find them at 1st, Floor 105-111 Euston Street, London, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUEBRAY DEVELOPMENTS LIMITED
Company Number:04644406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st, Floor 105-111 Euston Street, London, London, NW1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor 105-111 Euston Street, London, NW1 2EW

Secretary11 April 2003Active
1st, Floor 105-111 Euston Street, London, NW1 2EW

Director11 April 2003Active
1st, Floor 105-111 Euston Street, London, NW1 2EW

Director11 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 January 2003Active

People with Significant Control

Bluebray Holdings Limited
Notified on:09 May 2019
Status:Active
Country of residence:England
Address:105 - 111, Euston Street, London, England, NW1 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Grant Stewart Franks
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 105-111 Euston Street, London, United Kingdom, NW1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Peete Manser
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:1st, Floor 105-111 Euston Street, London, NW1 2EW
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 (5 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Resolution

Resolution.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Officers

Change person secretary company with change date.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.