BLUE TOWN COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BLUE TOWN COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018608

Incorporation date

21/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon25/01/2024
Director's details changed for Mr Michael Robin Jaye on 2022-12-01
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon27/06/2022
Change of details for Mr Michael Robin Jaye as a person with significant control on 2022-06-20
dot icon27/06/2022
Director's details changed for Mr Michael Robin Jaye on 2022-06-20
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Resolutions
dot icon04/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon17/07/2020
Resolutions
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Registered office address changed from C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-24
dot icon02/08/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon05/07/2018
Registration of charge 040186080004, created on 2018-06-28
dot icon03/07/2018
Registration of charge 040186080003, created on 2018-06-28
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon29/06/2017
Notification of Michael Robin Jaye as a person with significant control on 2016-04-06
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Michael Robin Jaye on 2015-05-31
dot icon20/05/2015
Registered office address changed from 12 Finchley Road London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 2015-05-20
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Miscellaneous
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 21/06/09; full list of members
dot icon31/12/2008
Full accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 21/06/08; no change of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 21/06/07; no change of members
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 21/06/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 21/06/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 21/06/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Auditor's resignation
dot icon04/09/2003
Return made up to 21/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon04/12/2002
Full accounts made up to 2001-03-31
dot icon19/07/2002
Return made up to 21/06/02; full list of members
dot icon29/06/2001
Return made up to 21/06/01; full list of members
dot icon10/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon23/02/2001
Secretary's particulars changed;director's particulars changed
dot icon05/01/2001
Director resigned
dot icon10/11/2000
Particulars of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Registered office changed on 06/07/00 from: 16 saint john street london EC1M 4NT
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New secretary appointed;new director appointed
dot icon21/06/2000
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
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.28M
-
0.00
64.36K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pourdjis, Constantinos
Director
21/06/2000 - 22/11/2000
7
Tester, William Andrew Joseph
Nominee Director
21/06/2000 - 21/06/2000
5140
Thomas, Howard
Nominee Secretary
21/06/2000 - 21/06/2000
3157
Jaye, Michael Robin
Director
21/06/2000 - Present
15
Bowen Budge, Robert John
Director
21/06/2000 - Present
5

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+
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 TOWN COMMERCIAL LIMITED

BLUE TOWN COMMERCIAL LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU. There are currently 3 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 TOWN COMMERCIAL LIMITED?

toggle

BLUE TOWN COMMERCIAL LIMITED is currently Active. It was registered on 21/06/2000 .

Where is BLUE TOWN COMMERCIAL LIMITED located?

toggle

BLUE TOWN COMMERCIAL LIMITED is registered at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does BLUE TOWN COMMERCIAL LIMITED do?

toggle

BLUE TOWN COMMERCIAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE TOWN COMMERCIAL LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.