UKBizDB.co.uk

BLUEROCK EINEMSTRASSE LIMITED

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

This company is commonly known as Bluerock Einemstrasse Limited. The company was founded 8 years ago and was given the registration number 09965442. The firm's registered office is in MANCHESTER. You can find them at 4 Enfield House, Bury Old Road, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUEROCK EINEMSTRASSE LIMITED
Company Number:09965442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Enfield House, Bury Old Road, Manchester, England, M7 4QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Wolframplatz, 8045 Zurich, Switzerland,

Secretary22 January 2016Active
4 Enfield House, Bury Old Road, Manchester, England, M7 4QX

Director22 January 2016Active
Falcon Cliff, Palace Road, Douglas, Isle Of Man, IM2 4LB

Corporate Director22 January 2016Active
5th Floor, Berkshire House, 168-173 High Holborn, London, United Kingdom, WC1V 7AA

Corporate Director22 January 2016Active

People with Significant Control

Bluerock Fund Pcc Limited
Notified on:05 February 2019
Status:Active
Country of residence:Gibraltar
Address:Unit No 2b, Second Floor, Garrison House, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bracha Cyprus Limited
Notified on:05 February 2019
Status:Active
Country of residence:Cyprus
Address:Agias Fylaxeos & Zinonos Rossidi, 2, 1st Floor, Limassol, Cyprus, 23082
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Brand
Notified on:28 April 2017
Status:Active
Date of birth:April 1986
Nationality:Swiss
Country of residence:England
Address:4 Enfield House, Bury Old Road, Manchester, England, M7 4QX
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Change account reference date company current shortened.

Download
2021-04-29Accounts

Change account reference date company previous shortened.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Change account reference date company previous extended.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Resolution

Resolution.

Download
2019-01-24Capital

Capital redomination of shares.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Accounts

Change account reference date company previous shortened.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.