BLUE INFINITY PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUE INFINITY PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09845975

Incorporation date

28/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire NG10 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon19/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2023
Change of details for Mr Guy Alexander Brown as a person with significant control on 2023-07-07
dot icon07/07/2023
Change of details for Ms Rupal Yogendra Patel as a person with significant control on 2023-07-07
dot icon07/07/2023
Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07
dot icon07/07/2023
Director's details changed for Ms Rupal Patel on 2023-07-07
dot icon07/07/2023
Director's details changed for Mr Guy Alexander Brown on 2023-07-07
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon12/01/2023
Registration of charge 098459750008, created on 2023-01-05
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/06/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon20/05/2021
Change of details for Mr Guy Alexander Brown as a person with significant control on 2021-05-14
dot icon17/05/2021
Change of details for Ms Rupal Yogendra Patel as a person with significant control on 2021-05-14
dot icon14/05/2021
Change of details for Mr Guy Alexander Brown as a person with significant control on 2021-05-14
dot icon14/05/2021
Change of details for Ms Rupal Yogendra Patel as a person with significant control on 2021-05-14
dot icon04/05/2021
Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2021-05-04
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon19/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/07/2018
Director's details changed for Ms Rupal Patel on 2018-07-23
dot icon23/07/2018
Change of details for Ms Rupal Patel as a person with significant control on 2018-07-23
dot icon19/07/2018
Change of details for Mr Guy Brown as a person with significant control on 2018-07-19
dot icon09/07/2018
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 2018-07-09
dot icon23/04/2018
Satisfaction of charge 098459750004 in full
dot icon23/04/2018
Satisfaction of charge 098459750003 in full
dot icon20/03/2018
Change of details for Ms Rupal Patel as a person with significant control on 2018-01-01
dot icon19/03/2018
Director's details changed for Ms Rupal Patel on 2018-01-01
dot icon19/03/2018
Change of details for Mr Guy Brown as a person with significant control on 2017-10-19
dot icon13/03/2018
Change of details for Ms Rupal Patel as a person with significant control on 2018-03-12
dot icon13/03/2018
Change of details for Mr Guy Brown as a person with significant control on 2018-03-12
dot icon13/03/2018
Director's details changed for Ms Rupal Patel on 2018-03-12
dot icon13/03/2018
Director's details changed for Mr Guy Brown on 2018-03-12
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon23/02/2018
Registration of charge 098459750007, created on 2018-02-13
dot icon23/02/2018
Registration of charge 098459750006, created on 2018-02-13
dot icon16/01/2018
Registration of charge 098459750005, created on 2018-01-04
dot icon20/11/2017
Satisfaction of charge 098459750002 in full
dot icon20/11/2017
Satisfaction of charge 098459750001 in full
dot icon08/11/2017
Sub-division of shares on 2017-10-27
dot icon08/11/2017
Change of share class name or designation
dot icon07/11/2017
Resolutions
dot icon11/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Registration of charge 098459750003, created on 2016-11-03
dot icon03/11/2016
Registration of charge 098459750004, created on 2016-11-03
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon06/05/2016
Registration of charge 098459750001, created on 2016-05-05
dot icon06/05/2016
Registration of charge 098459750002, created on 2016-05-05
dot icon28/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-4.34 % *

* during past year

Cash in Bank

£2,776.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
210.88K
-
0.00
2.90K
-
2022
2
241.70K
-
0.00
2.78K
-
2022
2
241.70K
-
0.00
2.78K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

241.70K £Ascended14.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.78K £Descended-4.34 % *

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
Patel, Rupal
Director
28/10/2015 - Present
2
Brown, Guy Alexander
Director
28/10/2015 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE INFINITY PROPERTY GROUP LIMITED

BLUE INFINITY PROPERTY GROUP LIMITED is an(a) Active company incorporated on 28/10/2015 with the registered office located at Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire NG10 3SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE INFINITY PROPERTY GROUP LIMITED?

toggle

BLUE INFINITY PROPERTY GROUP LIMITED is currently Active. It was registered on 28/10/2015 .

Where is BLUE INFINITY PROPERTY GROUP LIMITED located?

toggle

BLUE INFINITY PROPERTY GROUP LIMITED is registered at Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire NG10 3SX.

What does BLUE INFINITY PROPERTY GROUP LIMITED do?

toggle

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

How many employees does BLUE INFINITY PROPERTY GROUP LIMITED have?

toggle

BLUE INFINITY PROPERTY GROUP LIMITED had 2 employees in 2022.

What is the latest filing for BLUE INFINITY PROPERTY GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-10-31.