UKBizDB.co.uk

BLUECROFT IPE MORVILLE LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4th Floor 73, New Bond Street, London, England, W1S 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 22, Gilbert Street, London, England, W1K 5HD

Director18 July 2016Active
Black Sea House, 72 Wilson Street, London, United Kingdom, EC2A 2DH

Director18 July 2016Active
Black Sea House, Basement, 72 Wilson Street, London, England, EC2A 2DH

Director28 April 2021Active
4th Floor 73, New Bond Street, London, England, W1S 1RS

Director13 September 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
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:
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-08-08Address

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

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-01Address

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

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Legacy.

Download
2021-04-14Other

Legacy.

Download
2021-04-14Other

Legacy.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.