BLUE FISH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUE FISH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154419

Incorporation date

06/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon16/02/2023
Secretary's details changed for Julia Anne Jacoby on 2023-02-16
dot icon07/12/2022
Satisfaction of charge 3 in full
dot icon07/12/2022
Satisfaction of charge 13 in full
dot icon07/12/2022
Satisfaction of charge 11 in full
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon26/08/2021
Micro company accounts made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/02/2019
Notification of Blue Fish Holdings Ltd as a person with significant control on 2018-04-30
dot icon06/02/2019
Cessation of Bluefish Properties Stanmore Limited as a person with significant control on 2018-04-30
dot icon05/12/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon13/04/2015
Termination of appointment of Laurence Steven Jacoby as a director on 2015-03-23
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/10/2014
Appointment of Julia Anne Jacoby as a director on 2014-10-29
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/07/2013
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 2013-07-24
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon20/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/07/2010
Secretary's details changed for Julia Anne Jacoby on 2010-06-18
dot icon13/07/2010
Director's details changed for Mr Laurence Steven Jacoby on 2010-06-18
dot icon15/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/03/2009
Registered office changed on 24/03/2009 from c/o berley 76 new cavendish street london W1G 9TB
dot icon06/03/2009
Return made up to 06/02/09; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/07/2008
Total exemption full accounts made up to 2008-02-28
dot icon13/03/2008
Appointment terminated director david ingram
dot icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon06/11/2007
Director's particulars changed
dot icon21/03/2007
Return made up to 06/02/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon15/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon16/06/2006
Return made up to 06/02/06; full list of members; amend
dot icon13/06/2006
Return made up to 06/02/05; full list of members; amend
dot icon26/04/2006
Total exemption full accounts made up to 2005-02-28
dot icon25/04/2006
Return made up to 06/02/06; full list of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: 76 new cavendish street london W1G 9TB
dot icon28/10/2005
Registered office changed on 28/10/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU
dot icon14/10/2005
Director's particulars changed
dot icon08/06/2005
Return made up to 06/02/05; full list of members
dot icon27/04/2005
Particulars of mortgage/charge
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon24/11/2004
Return made up to 06/02/04; full list of members
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/08/2003
Return made up to 06/02/03; full list of members
dot icon02/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon30/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon21/10/2002
Return made up to 06/02/02; full list of members
dot icon13/03/2002
Certificate of change of name
dot icon20/02/2002
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Registered office changed on 26/02/01 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU
dot icon13/02/2001
Registered office changed on 13/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon06/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.18M
-
0.00
101.99K
-
2022
2
1.30M
-
0.00
114.59K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingram, David John
Director
04/02/2002 - 29/02/2008
10
Jacoby, Laurence Steven
Director
08/02/2001 - 23/03/2015
6
Jacoby, Julia Anne
Director
29/10/2014 - Present
2
Bloomsbury Secretaries Limited
Nominee Secretary
06/02/2001 - 08/02/2001
643
Bloomsbury Directors Limited
Nominee Director
06/02/2001 - 08/02/2001
644

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 FISH PROPERTIES LIMITED

BLUE FISH PROPERTIES LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford WD17 1HP. 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 FISH PROPERTIES LIMITED?

toggle

BLUE FISH PROPERTIES LIMITED is currently Active. It was registered on 06/02/2001 .

Where is BLUE FISH PROPERTIES LIMITED located?

toggle

BLUE FISH PROPERTIES LIMITED is registered at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford WD17 1HP.

What does BLUE FISH PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BLUE FISH PROPERTIES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.