Warning: file_put_contents(c/e5a329a55e683a72ca9cdcd2dd1906e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bluestripe Properties Limited, N14 6NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUESTRIPE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, N14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Magnolia Close, Plymouth, United Kingdom, PL7 2JA

Director26 January 2021Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary25 September 1996Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Secretary27 September 1996Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director25 September 1996Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director28 April 2021Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director25 September 2010Active
1, Leigh Cross, Bittaford, Ivybridge, PL21 0HD

Director27 September 1996Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director25 September 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Gazette

Gazette filings brought up to date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.