BLUE CHIP PROPERTIES (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04852340

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-On-Trent, Staffordshire ST6 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/11/2024
Secretary's details changed for Soraya Caplin on 2022-01-01
dot icon21/11/2024
Director's details changed for Mr. Jack Caplin on 2022-01-01
dot icon30/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon07/02/2024
Amended total exemption full accounts made up to 2022-07-31
dot icon26/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon18/08/2022
Amended total exemption full accounts made up to 2021-07-31
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon19/11/2021
Satisfaction of charge 048523400043 in full
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon12/05/2021
Change of details for Mr Jack Caplin as a person with significant control on 2021-04-20
dot icon11/05/2021
Director's details changed for Mr. Jack Caplin on 2021-04-20
dot icon10/05/2021
Change of details for Mr Jack Caplin as a person with significant control on 2021-04-20
dot icon07/05/2021
Change of details for Mr Jack Caplin as a person with significant control on 2021-04-20
dot icon06/05/2021
Satisfaction of charge 1 in full
dot icon06/05/2021
Satisfaction of charge 2 in full
dot icon06/05/2021
Satisfaction of charge 3 in full
dot icon06/05/2021
Satisfaction of charge 4 in full
dot icon06/05/2021
Satisfaction of charge 5 in full
dot icon06/05/2021
Satisfaction of charge 6 in full
dot icon06/05/2021
Satisfaction of charge 7 in full
dot icon06/05/2021
Satisfaction of charge 8 in full
dot icon06/05/2021
Satisfaction of charge 9 in full
dot icon06/05/2021
Satisfaction of charge 39 in full
dot icon06/05/2021
Satisfaction of charge 38 in full
dot icon06/05/2021
Satisfaction of charge 36 in full
dot icon06/05/2021
Satisfaction of charge 37 in full
dot icon06/05/2021
Satisfaction of charge 35 in full
dot icon06/05/2021
Satisfaction of charge 33 in full
dot icon06/05/2021
Satisfaction of charge 34 in full
dot icon06/05/2021
Satisfaction of charge 32 in full
dot icon06/05/2021
Satisfaction of charge 31 in full
dot icon06/05/2021
Satisfaction of charge 30 in full
dot icon06/05/2021
Satisfaction of charge 29 in full
dot icon06/05/2021
Satisfaction of charge 28 in full
dot icon06/05/2021
Satisfaction of charge 27 in full
dot icon06/05/2021
Satisfaction of charge 26 in full
dot icon06/05/2021
Satisfaction of charge 10 in full
dot icon06/05/2021
Satisfaction of charge 11 in full
dot icon06/05/2021
Satisfaction of charge 13 in full
dot icon06/05/2021
Satisfaction of charge 14 in full
dot icon06/05/2021
Satisfaction of charge 12 in full
dot icon06/05/2021
Satisfaction of charge 16 in full
dot icon06/05/2021
Satisfaction of charge 17 in full
dot icon06/05/2021
Satisfaction of charge 15 in full
dot icon06/05/2021
Satisfaction of charge 18 in full
dot icon06/05/2021
Satisfaction of charge 19 in full
dot icon06/05/2021
Satisfaction of charge 21 in full
dot icon06/05/2021
Satisfaction of charge 20 in full
dot icon06/05/2021
Satisfaction of charge 22 in full
dot icon06/05/2021
Satisfaction of charge 23 in full
dot icon06/05/2021
Satisfaction of charge 24 in full
dot icon06/05/2021
Satisfaction of charge 25 in full
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon27/04/2021
Notification of Jack Caplin as a person with significant control on 2021-04-20
dot icon27/04/2021
Cessation of Blue Chip Holdings Limited as a person with significant control on 2021-04-20
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/10/2019
Notification of Blue Chip Holdings Limited as a person with significant control on 2019-09-26
dot icon03/10/2019
Cessation of Jack Caplin as a person with significant control on 2019-09-26
dot icon30/09/2019
Registration of charge 048523400041, created on 2019-09-26
dot icon30/09/2019
Registration of charge 048523400042, created on 2019-09-26
dot icon30/09/2019
Registration of charge 048523400040, created on 2019-09-26
dot icon30/09/2019
Registration of charge 048523400043, created on 2019-09-26
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon17/09/2018
Confirmation statement made on 2018-08-07 with updates
dot icon17/09/2018
Registered office address changed from Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB England to Beaumonts Accountants 29/31 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DS on 2018-09-17
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon14/07/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/06/2016
Registered office address changed from Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB England to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 2016-06-02
dot icon02/06/2016
Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to Unit 1 Orion Trade Centre Guinness Circle Trafford Park Manchester M17 1EB on 2016-06-02
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/06/2015
Registered office address changed from C/O Beaumonts Accountants 29-31 Moorland Road Burslem Stoke-on-Trent Staffs ST6 1DS to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 2015-06-22
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/07/2012
Amended accounts made up to 2011-07-31
dot icon20/06/2012
Registered office address changed from Village Way Traffoird Opark Manchester M17 1JL on 2012-06-20
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/01/2012
Registered office address changed from 29-31 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1DS on 2012-01-13
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 39
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 38
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 37
dot icon04/09/2008
Return made up to 31/07/08; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 36
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 35
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 34
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 33
dot icon20/02/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon18/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Declaration of assistance for shares acquisition
dot icon20/08/2007
Return made up to 31/07/07; change of members
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Declaration of assistance for shares acquisition
dot icon17/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon02/03/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/11/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 31/07/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/04/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon14/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon04/12/2004
Particulars of mortgage/charge
dot icon30/10/2004
Director's particulars changed
dot icon30/10/2004
Director's particulars changed
dot icon30/10/2004
Secretary's particulars changed
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon08/07/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New secretary appointed;new director appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 29-31 moorland road burslem stoke on trent ST6 1DS
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon31/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.31M
-
0.00
-
-
2022
2
1.51M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caplin, Jack
Director
31/07/2003 - Present
21
Caplin, Soraya
Secretary
05/06/2007 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CHIP PROPERTIES (MANCHESTER) LIMITED

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-On-Trent, Staffordshire ST6 1DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP PROPERTIES (MANCHESTER) LIMITED?

toggle

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED is currently Active. It was registered on 31/07/2003 .

Where is BLUE CHIP PROPERTIES (MANCHESTER) LIMITED located?

toggle

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED is registered at Beaumonts Accountants 29/31 Moorland Road, Burslem, Stoke-On-Trent, Staffordshire ST6 1DS.

What does BLUE CHIP PROPERTIES (MANCHESTER) LIMITED do?

toggle

BLUE CHIP PROPERTIES (MANCHESTER) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUE CHIP PROPERTIES (MANCHESTER) LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.