UKBizDB.co.uk

BLUERANGE PROPERTIES LTD

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

This company is commonly known as Bluerange Properties Ltd. The company was founded 17 years ago and was given the registration number 05879626. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUERANGE PROPERTIES LTD
Company Number:05879626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingfisher House, 2 Kingfisher Way, Stockton-on-tees, England, TS18 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director07 July 2022Active
London Euston Woburn Place, 16 Upper Woburn Place, London, WC1H 0BS

Secretary25 July 2014Active
Regus City Point, 1 Ropemaker Street, United Kingdom, EC2Y 9HT

Corporate Secretary02 May 2014Active
2nd Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Secretary18 July 2006Active
Kingfisher House, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director01 December 2014Active
11 Applegarth, Coulby Newham, United Kingdom, TS8 0UU

Director02 May 2014Active
London Euston Woburn Place, 16 Upper Woburn Place, London, WC1H 0BS

Director25 July 2014Active
Kingfisher House, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director01 December 2014Active
2nd, Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

Director20 September 2010Active
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX

Director21 July 2020Active
London Euston Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS

Director25 July 2014Active
2nd Floor Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Corporate Director21 July 2020Active
1325 Satellite Boulevard, Suite 1505, Suwanee, United States, 30024

Corporate Director01 June 2017Active
2nd Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Director18 July 2006Active

People with Significant Control

Mr Ahmed Al Zaiter
Notified on:07 July 2022
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Daron Carl Seukeran
Notified on:21 July 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Ahmed Al Zaiter
Notified on:01 May 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:11, Applegarth, Middlesbrough, England, TS8 0UU
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 (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
2023-12-21Resolution

Resolution.

Download
2023-11-27Change of name

Certificate change of name company.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Change of name

Certificate change of name company.

Download
2022-07-11Change of name

Certificate change of name company.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Change account reference date company current extended.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Address

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

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-23Resolution

Resolution.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-21Accounts

Change account reference date company previous shortened.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.