BLUEBANK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUEBANK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07597822

Incorporation date

08/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Barlow Moor Business Hub, 483 Barlow Moor Road, Chorlton, Manchester M21 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon18/03/2026
Replacement Filing for the appointment of Miss Rebecca Soraya Zolghadriha as a director
dot icon11/02/2026
Director's details changed for Miss Rebecca Soraya Zolghadriha on 2025-07-03
dot icon11/02/2026
Director's details changed for Mr Alexander Amir Zolghadriha on 2025-07-03
dot icon11/02/2026
Director's details changed for Mr Ali Zolghadriha on 2025-07-03
dot icon30/01/2026
Registration of charge 075978220007, created on 2026-01-29
dot icon28/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/07/2025
Change of details for Bos3 Manchester Ltd as a person with significant control on 2025-07-03
dot icon03/07/2025
Registered office address changed from 3a Wynnstay Grove Manchester M14 6XG United Kingdom to Unit 3 Barlow Moor Business Hub 483 Barlow Moor Road Chorlton Manchester M21 8AG on 2025-07-03
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/04/2024
Director's details changed for Mr Ali Zolghadriha on 2012-08-29
dot icon04/04/2024
Director's details changed for Mr Alexander Amir Zolghadriha on 2012-08-29
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon01/02/2024
Registered office address changed from 6 Cocksfoot Drive Mossley Ashton-Under-Lyne OL5 9JA to 3a Wynnstay Grove Manchester M14 6XG on 2024-02-01
dot icon01/02/2024
Director's details changed for Miss Rebecca Soraya Zolghadriha on 2024-01-01
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon16/09/2021
Appointment of Miss Rebecca Soraya Zolghadriha as a director on 2021-09-02
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon31/05/2021
Previous accounting period shortened from 2020-09-01 to 2020-08-31
dot icon21/05/2021
Previous accounting period extended from 2020-08-23 to 2020-09-01
dot icon10/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon17/11/2020
Unaudited abridged accounts made up to 2019-08-30
dot icon19/08/2020
Previous accounting period shortened from 2019-08-24 to 2019-08-23
dot icon28/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2019
Previous accounting period shortened from 2018-08-25 to 2018-08-24
dot icon04/06/2019
Registration of charge 075978220005, created on 2019-05-30
dot icon04/06/2019
Registration of charge 075978220006, created on 2019-05-30
dot icon24/05/2019
Previous accounting period shortened from 2018-08-26 to 2018-08-25
dot icon25/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/08/2018
Previous accounting period shortened from 2017-08-27 to 2017-08-26
dot icon25/05/2018
Previous accounting period shortened from 2017-08-28 to 2017-08-27
dot icon08/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon25/11/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2017
Previous accounting period shortened from 2016-08-29 to 2016-08-28
dot icon26/05/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon08/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon28/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon04/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-08-31
dot icon25/05/2015
Previous accounting period extended from 2014-08-31 to 2014-09-30
dot icon25/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon01/10/2014
Satisfaction of charge 2 in full
dot icon01/10/2014
Satisfaction of charge 1 in full
dot icon29/09/2014
Registration of charge 075978220004, created on 2014-09-24
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2013
Previous accounting period shortened from 2013-04-30 to 2012-08-31
dot icon01/07/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-04-29
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/08/2012
Appointment of Mr Ali Zolghadriha as a director
dot icon01/06/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon05/10/2011
Termination of appointment of Jonathan Ash as a director
dot icon05/10/2011
Appointment of Mr Alexander Amir Zolghadriha as a director
dot icon26/05/2011
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
dot icon26/05/2011
Appointment of Mr Jonathan Paul Ash as a director
dot icon26/05/2011
Termination of appointment of Lee Gilburt as a director
dot icon26/05/2011
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 2011-05-26
dot icon08/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-89.17 % *

* during past year

Cash in Bank

£2,935.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
288.90K
-
0.00
27.10K
-
2022
0
309.23K
-
0.00
2.94K
-
2022
0
309.23K
-
0.00
2.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

309.23K £Ascended7.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.94K £Descended-89.17 % *

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
Zolghadriha, Ali
Director
29/08/2012 - Present
60
Zolghadriha, Alexander Amir
Director
26/05/2011 - Present
40
Zolghadriha, Rebecca Soraya
Director
02/09/2021 - 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 BLUEBANK PROPERTIES LIMITED

BLUEBANK PROPERTIES LIMITED is an(a) Active company incorporated on 08/04/2011 with the registered office located at Unit 3 Barlow Moor Business Hub, 483 Barlow Moor Road, Chorlton, Manchester M21 8AG. 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 BLUEBANK PROPERTIES LIMITED?

toggle

BLUEBANK PROPERTIES LIMITED is currently Active. It was registered on 08/04/2011 .

Where is BLUEBANK PROPERTIES LIMITED located?

toggle

BLUEBANK PROPERTIES LIMITED is registered at Unit 3 Barlow Moor Business Hub, 483 Barlow Moor Road, Chorlton, Manchester M21 8AG.

What does BLUEBANK PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BLUEBANK PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with updates.