UKBizDB.co.uk

BLUELEAF DEVELOPMENTS LTD

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

This company is commonly known as Blueleaf Developments Ltd. The company was founded 10 years ago and was given the registration number 08773635. The firm's registered office is in LONDON. You can find them at Office 6042, Aldgate Tower 2 Leman Street, Blueleaf Consultants Ltd C/o Wework, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLUELEAF DEVELOPMENTS LTD
Company Number:08773635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Office 6042, Aldgate Tower 2 Leman Street, Blueleaf Consultants Ltd C/o Wework, London, England, E1 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Westbury Lane, Buckhurst Hill, England, IG9 5PW

Director13 November 2013Active
397, Roman Road, London, United Kingdom, E3 5QS

Director13 November 2013Active

People with Significant Control

Mr Harminder Singh Sond
Notified on:07 October 2022
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:98, Westbury Lane, Buckhurst Hill, England, IG9 5PW
Nature of control:
  • Significant influence or control
Blueleaf Consultants Ltd
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:104 Grangewood House, Oakwood Hill, Loughton, England, IG10 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Blueleaf Consultants Ltd
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:104, Grangewood House, Loughton, England, IG10 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harminder Singh Sond
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:104 Grangewood House, Oakwood Hill, Loughton, England, IG10 3TZ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Address

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

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-02-24Address

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

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.