BLUECROFT PROPERTY VENTURES LIMITED

3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England
StatusACTIVE
Company No.11453911
CategoryPrivate Limited Company
Incorporated09 Jul 2018
Age5 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLUECROFT PROPERTY VENTURES LIMITED is an active private limited company with number 11453911. It was incorporated 5 years, 11 months, 7 days ago, on 09 July 2018. The company address is 3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Kevin Mulligan

Change date: 2021-11-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kevin Mulligan

Change date: 2021-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: 305 Regents Park Road Finchley London N3 1DP England

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-07

Psc name: Mr Thomas Kevin Mulligan

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Thomas Kevin Mulligan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: Oliver House Oliver House 23 Windmill Hill Enfield EN2 7AB United Kingdom

New address: 305 Regents Park Road Finchley London N3 1DP

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIMORE INNOVATIONS LIMITED

INNOVATIONS HOUSE JACKSONS BUSINESS PARK,BOURNE END,SL8 5DT

Number:04339959
Status:ACTIVE
Category:Private Limited Company

ELMS LEGAL LIMITED

31 HANDLEY STREET,SLEAFORD,NG34 7TQ

Number:09160334
Status:ACTIVE
Category:Private Limited Company

LINDEN ELECTRONICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09475826
Status:ACTIVE
Category:Private Limited Company

MAN PROP EIGHT LTD

4 HORNTON PLACE,LONDON,W8 4LZ

Number:04954028
Status:ACTIVE
Category:Private Limited Company

MARTIN SMITH DESIGN SERVICES LIMITED

2 CRICKLADE COURT,SWINDON,SN1 3EY

Number:09827171
Status:ACTIVE
Category:Private Limited Company

RUTLAND ROOFING LIMITED

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:06543748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source