UKBizDB.co.uk

BLUEFIELD LAND LTD

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

This company is commonly known as Bluefield Land Ltd. The company was founded 20 years ago and was given the registration number 05072266. The firm's registered office is in CARDIFF. You can find them at Ty-to-maen Farm Newton Road, Rumney, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUEFIELD LAND LTD
Company Number:05072266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ty-to-maen Farm Newton Road, Rumney, Cardiff, Wales, CF3 2EJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty-To-Maen Farm, Newton Road, Rumney, Cardiff, Wales, CF3 2EJ

Director16 August 2018Active
Ty-To-Maen Farm, Newton Road, Rumney, Cardiff, Wales, CF3 2EJ

Director01 November 2020Active
Ty To Maen Farm Rumney, Cardiff, CF3 8EJ

Director14 July 2005Active
Ty-To-Maen Farm, Newton Road, Rumney, Cardiff, Wales, CF3 2EJ

Director05 January 2023Active
Ty-To-Maen Farm, Newton Road, Rumney, Cardiff, United Kingdom, CF3 2EJ

Secretary14 July 2005Active
The Corners, Maudlam, Bridgend, CF33 4PH

Secretary12 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2004Active
39 Saint Michaels Road, Liverpool, L23 7UJ

Director14 July 2005Active
Ty-To-Maen Farm, Newton Road, Rumney, Cardiff, United Kingdom, CF3 2EJ

Director14 July 2005Active
The Corners, Maudlam, Bridgend, CF33 4PH

Director12 March 2004Active

People with Significant Control

Dauson Environmental Group Limited
Notified on:14 December 2017
Status:Active
Country of residence:Wales
Address:Atlantic Ecopark, Newton Road, Cardiff, Wales, CF3 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Neal
Notified on:14 September 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Ty-To-Maen Farm, Newton Road, Cardiff, CF3 2EJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type small.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type small.

Download
2018-11-30Address

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

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Accounts

Accounts with accounts type small.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.