Warning: file_put_contents(c/92ecbafd9e0acf3d418af936e512315a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bluepuffin Estates Limited, B17 9PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUEPUFFIN ESTATES LIMITED

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

This company is commonly known as Bluepuffin Estates Limited. The company was founded 16 years ago and was given the registration number 06439957. The firm's registered office is in BIRMINGHAM. You can find them at 6 Vine Terrace High Street, Harborne, Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUEPUFFIN ESTATES LIMITED
Company Number:06439957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Vine Terrace High Street, Harborne, Birmingham, West Midlands, B17 9PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Secretary28 November 2007Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director28 November 2007Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director28 November 2007Active
Fairfax House, 15 Fulwood Place, London, WC1V 6AY

Corporate Secretary28 November 2007Active
Fairfax House, 15 Fulwood Place, London, WC1V 6AY

Corporate Director28 November 2007Active

People with Significant Control

Mr Patrick James Rigby
Notified on:28 November 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Anthony Spencer Collingwood
Notified on:28 November 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Address

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

Download
2021-07-09Officers

Change person secretary company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-04-16Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person secretary company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.