BLUE SKY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00728461

Incorporation date

29/06/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copper Beech, Brassey Road, Oxted RH8 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon10/10/2025
Termination of appointment of Brenda Phyllis Shalless as a director on 2025-10-05
dot icon03/09/2025
Information not on the register a CH03 was removed on 03/09/2025 as it is no longer considered to form part of the register.
dot icon03/09/2025
Termination of appointment of Brenda Phyllis Shalless as a secretary on 2025-08-01
dot icon03/09/2025
Appointment of Mrs Emma-Jane Shalless as a secretary on 2025-08-01
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon18/08/2025
Director's details changed for Mrs Brenda Phyllis Shalless on 2025-08-18
dot icon04/08/2025
Appointment of Mr Phillip Michael Shalless as a director on 2025-08-04
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Secretary's details changed for Mrs Brenda Phyllis Shalless on 2025-08-04
dot icon04/08/2025
Change of details for Mrs Brenda Phyllis Shalless as a person with significant control on 2025-08-01
dot icon04/08/2025
Appointment of Mrs Trudi Jane Allen-Shalless as a director on 2025-08-04
dot icon13/03/2025
Director's details changed for Mrs Brenda Shalless on 1991-09-11
dot icon13/03/2025
Secretary's details changed for Mrs Brenda Shalless on 1991-09-11
dot icon26/11/2024
Second filing of Confirmation Statement dated 2016-08-28
dot icon10/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon21/08/2024
Secretary's details changed for Mrs Brenda Shalless on 2024-08-21
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/08/2023
Director's details changed for Mrs Brenda Shalless on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from , White Cottage Motts Hill Lane, Walton on the Hill, Tadworth, Surrey, KT20 5BE, England to Copper Beech Brassey Road Oxted RH8 0EU on 2022-06-15
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Satisfaction of charge 1 in full
dot icon11/03/2019
Registered office address changed from , Hatter House C/O Anthony J Faccini, Abbotsford Close, Woking, Surrey, GU22 7BJ to Copper Beech Brassey Road Oxted RH8 0EU on 2019-03-11
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon02/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon06/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon14/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Peter Shalless as a director
dot icon28/08/2013
Termination of appointment of Peter Shalless as a director
dot icon21/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon01/09/2010
Director's details changed for Peter Shalless on 2010-08-25
dot icon01/09/2010
Director's details changed for Brenda Shalless on 2010-08-25
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 28/08/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from, c/o anthony j faccini, 43 headey grove, tadworth, surrey, KT20 5JH
dot icon17/09/2009
Location of debenture register
dot icon29/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 28/08/08; no change of members
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/09/2007
Return made up to 28/08/07; no change of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 28/08/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 28/08/05; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 28/08/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/10/2003
Return made up to 28/08/03; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/09/2002
Return made up to 28/08/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/10/2001
Return made up to 28/08/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon12/10/2000
Return made up to 28/08/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon13/09/1999
Return made up to 28/08/99; no change of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 28/08/98; no change of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Return made up to 28/08/97; full list of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Return made up to 28/08/96; no change of members
dot icon04/09/1995
Return made up to 28/08/95; no change of members
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon13/09/1994
Return made up to 28/08/94; full list of members
dot icon10/03/1994
Accounts for a small company made up to 1993-12-31
dot icon10/09/1993
Return made up to 28/08/93; no change of members
dot icon12/03/1993
Full accounts made up to 1992-12-31
dot icon24/09/1992
Return made up to 28/08/92; no change of members
dot icon19/08/1992
Full accounts made up to 1991-12-31
dot icon11/11/1991
Return made up to 11/09/91; full list of members
dot icon14/10/1991
Accounts for a small company made up to 1990-12-31
dot icon21/11/1990
Registered office changed on 21/11/90 from:\c/o trent raymond & co, suite 309/317, third floor princes house, 36/40 jermyn street london SW1
dot icon21/11/1990
Accounts for a small company made up to 1989-12-31
dot icon21/11/1990
Return made up to 04/09/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1988-12-31
dot icon06/03/1990
Return made up to 11/09/89; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1987-12-31
dot icon16/05/1989
Return made up to 08/09/88; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1986-12-31
dot icon03/06/1988
Return made up to 10/09/87; full list of members
dot icon08/02/1988
Accounts for a small company made up to 1985-12-31
dot icon28/05/1987
Return made up to 05/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Accounts for a small company made up to 1984-12-31
dot icon12/05/1986
Return made up to 14/08/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-27.49 % *

* during past year

Cash in Bank

£73,555.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
445.21K
-
0.00
104.54K
-
2022
0
440.34K
-
0.00
101.44K
-
2023
0
419.02K
-
0.00
73.56K
-
2023
0
419.02K
-
0.00
73.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

419.02K £Descended-4.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.56K £Descended-27.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen-Shalless, Trudi Jane
Director
04/08/2025 - Present
1
Shalless, Phillip Michael
Director
04/08/2025 - Present
4
Shalless, Emma-Jane
Secretary
01/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY PROPERTIES LIMITED

BLUE SKY PROPERTIES LIMITED is an(a) Active company incorporated on 29/06/1962 with the registered office located at Copper Beech, Brassey Road, Oxted RH8 0EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY PROPERTIES LIMITED?

toggle

BLUE SKY PROPERTIES LIMITED is currently Active. It was registered on 29/06/1962 .

Where is BLUE SKY PROPERTIES LIMITED located?

toggle

BLUE SKY PROPERTIES LIMITED is registered at Copper Beech, Brassey Road, Oxted RH8 0EU.

What does BLUE SKY PROPERTIES LIMITED do?

toggle

BLUE SKY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE SKY PROPERTIES LIMITED?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Brenda Phyllis Shalless as a director on 2025-10-05.