UKBizDB.co.uk

BLUES PROPERTY SHELFORD LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director24 August 2016Active
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director17 October 2016Active
Unit 7 Kings Court, Kirkwood Road, Cambridge, England, CB4 2PF

Director17 October 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2022-03-31Gazette

Gazette dissolved liquidation.

Download
2021-12-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-18Address

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

Download
2020-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-23Capital

Capital alter shares subdivision.

Download
2016-11-17Resolution

Resolution.

Download
2016-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.