This company is commonly known as Bluecroft Ipe Morville Limited. The company was founded 7 years ago and was given the registration number 10283256. The firm's registered office is in LONDON. You can find them at 4th Floor 73, New Bond Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BLUECROFT IPE MORVILLE LIMITED |
---|---|---|
Company Number | : | 10283256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 73, New Bond Street, London, England, W1S 1RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 22, Gilbert Street, London, England, W1K 5HD | Director | 18 July 2016 | Active |
Black Sea House, 72 Wilson Street, London, United Kingdom, EC2A 2DH | Director | 18 July 2016 | Active |
Black Sea House, Basement, 72 Wilson Street, London, England, EC2A 2DH | Director | 28 April 2021 | Active |
4th Floor 73, New Bond Street, London, England, W1S 1RS | Director | 13 September 2016 | Active |
Mrs Nadia Momin Imam | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Black Sea House, Basement, London, England, EC2A 2DH |
Nature of control | : |
|
Bridge Property London Ltd | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oliver House, 23 Windmill Hill, Enfield, England, EN2 7AB |
Nature of control | : |
|
Ipe Group (Holdings) Limited | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor 73, New Bond Street, London, England, W1S 1RS |
Nature of control | : |
|
Mr Thomas Kevin Mulligan | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 22, Gilbert Street, London, England, W1K 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-17 | Gazette | Gazette filings brought up to date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Accounts | Legacy. | Download |
2021-04-14 | Other | Legacy. | Download |
2021-04-14 | Other | Legacy. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.