This company is commonly known as Bluestripe Properties Limited. The company was founded 27 years ago and was given the registration number 03254899. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLUESTRIPE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03254899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Magnolia Close, Plymouth, United Kingdom, PL7 2JA | Director | 26 January 2021 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 25 September 1996 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Secretary | 27 September 1996 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 25 September 1996 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 28 April 2021 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 25 September 2010 | Active |
1, Leigh Cross, Bittaford, Ivybridge, PL21 0HD | Director | 27 September 1996 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 25 September 2010 | Active |
Mr Mark Rodosthenous | ||
Notified on | : | 28 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Ms Zena Melanie Rodosthenous | ||
Notified on | : | 28 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Mr Michael John Rodosthenous | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Gazette | Gazette filings brought up to date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.