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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 07 July 2022 | Active |
London Euston Woburn Place, 16 Upper Woburn Place, London, WC1H 0BS | Secretary | 25 July 2014 | Active |
Regus City Point, 1 Ropemaker Street, United Kingdom, EC2Y 9HT | Corporate Secretary | 02 May 2014 | Active |
2nd Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY | Corporate Secretary | 18 July 2006 | Active |
Kingfisher House, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 01 December 2014 | Active |
11 Applegarth, Coulby Newham, United Kingdom, TS8 0UU | Director | 02 May 2014 | Active |
London Euston Woburn Place, 16 Upper Woburn Place, London, WC1H 0BS | Director | 25 July 2014 | Active |
Kingfisher House, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 01 December 2014 | Active |
2nd, Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY | Director | 20 September 2010 | Active |
Kingfisher House, 2 Kingfisher Way, Stockton-On-Tees, England, TS18 3EX | Director | 21 July 2020 | Active |
London Euston Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS | Director | 25 July 2014 | Active |
2nd Floor Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Corporate Director | 21 July 2020 | Active |
1325 Satellite Boulevard, Suite 1505, Suwanee, United States, 30024 | Corporate Director | 01 June 2017 | Active |
2nd Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY | Corporate Director | 18 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Resolution | Resolution. | Download |
2023-11-27 | Change of name | Certificate change of name company. | Download |
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Change of name | Certificate change of name company. | Download |
2022-07-11 | Change of name | Certificate change of name company. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Change account reference date company current extended. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Resolution | Resolution. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.