Warning: file_put_contents(c/4fb8515ab1d6b6e0ba8e3bb8877ce3bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blues Property Sales And Marketing Ltd, CB1 7UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUES PROPERTY SALES AND MARKETING LTD

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

This company is commonly known as Blues Property Sales And Marketing Ltd. The company was founded 12 years ago and was given the registration number 07870516. The firm's registered office is in CAMBRIDGE. You can find them at 98c Hartington Grove, , Cambridge, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLUES PROPERTY SALES AND MARKETING LTD
Company Number:07870516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:98c Hartington Grove, Cambridge, Cambridgeshire, England, CB1 7UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Glebe Road, Cambridge, United Kingdom, CB1 7TE

Director05 December 2011Active
115, Glebe Road, Cambridge, England, CB1 7TE

Secretary05 December 2011Active
7 Drake Way, Impington, Cambridge, United Kingdom, CB24 9BA

Director13 April 2017Active
36 Lowfields, Little Eversden, England, CB23 1HJ

Director13 April 2017Active
9 Wimbridge Close, Wimpole, Royston, United Kingdom, SG8 5QQ

Director13 April 2017Active
7 Drake Way, Impington, Cambridge, United Kingdom, CB24 9BA

Director13 April 2017Active

People with Significant Control

Mr Ian David Purkiss
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:10 Jesus Lane, Cambridge, England, CB5 8BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette dissolved liquidation.

Download
2023-12-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-18Resolution

Resolution.

Download
2023-03-30Address

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

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.