UKBizDB.co.uk

BLUMARBLE PROPERTY LIMITED

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

This company is commonly known as Blumarble Property Limited. The company was founded 9 years ago and was given the registration number 09184451. The firm's registered office is in BILLERICAY. You can find them at First Floor, 39 High Street, Billericay, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUMARBLE PROPERTY LIMITED
Company Number:09184451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor, 39 High Street, Billericay, Essex, United Kingdom, CM12 9BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex Technology And Innovation Centre, The Gables, Fyfield Road, Ongar, United Kingdom, CM5 0GA

Director21 August 2014Active
Essex Technology And Innovation Centre, The Gables, Fyfield Road, Ongar, United Kingdom, CM5 0GA

Director21 August 2014Active
Essex Technology And Innovation Centre, The Gables, Fyfield Road, Ongar, United Kingdom, CM5 0GA

Director05 January 2015Active

People with Significant Control

Mr Stuart Peter Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Essex Technology And Innovation Centre, The Gables, Ongar, England, CM5 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Edward Henson
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Essex Technology And Innovation Centre, The Gables, Ongar, England, CM5 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Address

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

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Address

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

Download
2017-04-11Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Officers

Change person director company with change date.

Download
2016-05-03Officers

Change person director company with change date.

Download
2016-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.