This company is commonly known as Blues Property Shelford Ltd. The company was founded 7 years ago and was given the registration number 10343543. The firm's registered office is in ROYSTON. You can find them at Heydon Lodge, Flint Cross Newmarket Road, Heydon, Royston, Herts. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BLUES PROPERTY SHELFORD LTD |
---|---|---|
Company Number | : | 10343543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 August 2016 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heydon Lodge, Flint Cross Newmarket Road, Heydon, Royston, Herts, United Kingdom, SG8 7PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD | Director | 24 August 2016 | Active |
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD | Director | 17 October 2016 | Active |
Unit 7 Kings Court, Kirkwood Road, Cambridge, England, CB4 2PF | Director | 17 October 2016 | Active |
Mrs Maria Valerie Warburton | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heydon Lodge Flintcross, Newmarket Road, Heydon, United Kingdom, SG8 7PN |
Nature of control | : |
|
Mr Keith Warburton | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Kings Court, Kirkwood Road, Cambridge, England, CB4 2PF |
Nature of control | : |
|
Blues Property Limited | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Jesus Lane, Cambridge, United Kingdom, CB5 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-04-15 | Capital | Capital name of class of shares. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-23 | Capital | Capital alter shares subdivision. | Download |
2016-11-17 | Resolution | Resolution. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.