UKBizDB.co.uk

BLUEPEARL PROPERTY LIMITED

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

This company is commonly known as Bluepearl Property Limited. The company was founded 21 years ago and was given the registration number 04748773. The firm's registered office is in LONDON. You can find them at C/o Pearlfisher, 50 Brook Green, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUEPEARL PROPERTY LIMITED
Company Number:04748773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Pearlfisher, 50 Brook Green, London, W6 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Codrington Mews, London, England, W11 2EH

Director30 April 2003Active
C/O Pearlfisher, 71 Moscow Road, London, United Kingdom, W2 4XW

Director19 July 2023Active
11, Codrington Mews, London, England, W11 2EH

Secretary30 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 April 2003Active
C/O Pearlfisher, 50 Brook Green, London, W6 7BJ

Director30 April 2003Active
11, Codrington Mews, London, England, W11 2EH

Director30 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 April 2003Active

People with Significant Control

Ms Karen Jayne Welman
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:C/O Pearlfisher, London, W6 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Raymond Branson
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:C/O Pearlfisher, London, W6 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan David Burns Ford
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Pearlfisher, 71 Moscow Road, London, United Kingdom, W2 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.