UKBizDB.co.uk

BLUERACE LIMITED

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

This company is commonly known as Bluerace Limited. The company was founded 38 years ago and was given the registration number 01943974. The firm's registered office is in LONDON. You can find them at 249 Stoke Newington Church Street, Stoke Newington, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLUERACE LIMITED
Company Number:01943974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:249 Stoke Newington Church Street, Stoke Newington, London, England, N16 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP

Director-Active
249, Stoke Newington Church Street, Stoke Newington, London, England, N16 9HP

Director15 February 2019Active
3, Klonimus Street, Tel Aviv 6264403, Tel Aviv, Israel,

Director18 May 2015Active
2 Ivy House, 245, Stoke Newington Church Street, N16 9HP

Secretary-Active
3 Ivy House, 245 Stoke Newington, Church Street London, N16 9HP

Secretary05 November 2017Active
3 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP

Secretary29 April 1993Active
2 Ivy House 245 Stoke Newington, Church Street, London, N16 9HP

Director30 June 2002Active
2 Ivy House, 245, Stoke Newington Church Street, N16 9HP

Director29 April 1993Active
2 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP

Director-Active
3 Ivy House, 245 Stoke Newington, Church Street London, N16 9HP

Director05 February 2019Active
3 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP

Director-Active

People with Significant Control

Mr Michael John Court
Notified on:15 February 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:249, Stoke Newington Church Street, London, England, N16 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Personal Representative Of The Late San Sulaiman
Notified on:09 July 2018
Status:Active
Date of birth:December 1938
Nationality:British
Address:3 Ivy House, Church Street London, N16 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ester Peleg
Notified on:09 July 2018
Status:Active
Date of birth:January 1950
Nationality:Israeli
Country of residence:Israel
Address:3 Klonimus Street, Tel Aviv 6264403, Tel Aviv, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
Personal Representative Of The Late Sharif Islam-Choudhury
Notified on:09 July 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Flat3, 253 Goldhurst Terrace, London, England, NW6 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr San Sulaiman
Notified on:17 May 2017
Status:Active
Date of birth:December 1938
Nationality:British
Address:3 Ivy House, Church Street London, N16 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent 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
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-14Accounts

Accounts with accounts type dormant.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Address

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

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-10Accounts

Accounts with accounts type dormant.

Download
2019-02-10Officers

Appoint person director company with name date.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.