BLUEBAY ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

BLUEBAY ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358550

Incorporation date

23/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ty-Nant Court, Morganstown, Cardiff CF15 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon01/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/09/2025
Registration of charge 043585500072, created on 2025-09-09
dot icon03/04/2025
Satisfaction of charge 34 in full
dot icon03/04/2025
Satisfaction of charge 42 in full
dot icon03/04/2025
Satisfaction of charge 47 in full
dot icon31/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/01/2024
Registration of charge 043585500071, created on 2024-01-26
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/09/2023
Registration of charge 043585500070, created on 2023-08-30
dot icon01/09/2023
Satisfaction of charge 48 in full
dot icon04/07/2023
Registration of charge 043585500068, created on 2023-06-30
dot icon04/07/2023
Registration of charge 043585500069, created on 2023-06-30
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/05/2023
Registration of charge 043585500067, created on 2023-05-03
dot icon04/04/2023
Registration of charge 043585500065, created on 2023-03-31
dot icon04/04/2023
Registration of charge 043585500066, created on 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon26/01/2023
Registration of charge 043585500063, created on 2023-01-23
dot icon26/01/2023
Registration of charge 043585500064, created on 2023-01-25
dot icon17/01/2023
Registration of charge 043585500062, created on 2023-01-17
dot icon26/07/2022
Satisfaction of charge 49 in full
dot icon15/07/2022
Registration of charge 043585500061, created on 2022-07-13
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/04/2022
Registration of charge 043585500060, created on 2022-04-06
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon12/10/2021
Registration of charge 043585500059, created on 2021-09-24
dot icon30/09/2021
Registration of charge 043585500058, created on 2021-09-24
dot icon16/09/2021
Satisfaction of charge 4 in full
dot icon16/09/2021
Satisfaction of charge 8 in full
dot icon16/09/2021
Satisfaction of charge 11 in full
dot icon16/09/2021
Satisfaction of charge 12 in full
dot icon16/09/2021
Satisfaction of charge 14 in full
dot icon16/09/2021
Satisfaction of charge 13 in full
dot icon16/09/2021
Satisfaction of charge 23 in full
dot icon16/09/2021
Satisfaction of charge 22 in full
dot icon16/09/2021
Satisfaction of charge 18 in full
dot icon16/09/2021
Satisfaction of charge 24 in full
dot icon16/09/2021
Satisfaction of charge 25 in full
dot icon16/09/2021
Satisfaction of charge 26 in full
dot icon16/09/2021
Satisfaction of charge 28 in full
dot icon16/09/2021
Satisfaction of charge 29 in full
dot icon16/09/2021
Satisfaction of charge 30 in full
dot icon16/09/2021
Satisfaction of charge 31 in full
dot icon16/09/2021
Satisfaction of charge 32 in full
dot icon16/09/2021
Satisfaction of charge 33 in full
dot icon16/09/2021
Satisfaction of charge 35 in full
dot icon16/09/2021
Satisfaction of charge 36 in full
dot icon16/09/2021
Satisfaction of charge 37 in full
dot icon16/09/2021
Satisfaction of charge 40 in full
dot icon16/09/2021
Satisfaction of charge 44 in full
dot icon16/09/2021
Satisfaction of charge 45 in full
dot icon16/09/2021
Satisfaction of charge 20 in full
dot icon29/06/2021
Registration of charge 043585500056, created on 2021-06-25
dot icon29/06/2021
Registration of charge 043585500057, created on 2021-06-25
dot icon30/03/2021
Registration of charge 043585500055, created on 2021-03-25
dot icon03/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon17/07/2020
Notification of Angela May Abdoolla as a person with significant control on 2020-07-17
dot icon18/06/2020
Registered office address changed from 5 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to 5 Ty-Nant Court Morganstown Cardiff CF15 8LW on 2020-06-18
dot icon18/06/2020
Registered office address changed from PO Box 5222 5 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to 5 Ty-Nant Court Morganstown Cardiff CF15 8LW on 2020-06-18
dot icon09/06/2020
Registered office address changed from 2 Timothy Rees Close Cardiff CF5 2RH to PO Box 5222 5 Ty-Nant Court Morganstown Cardiff CF15 8LW on 2020-06-09
dot icon31/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon19/09/2019
Current accounting period shortened from 2020-01-31 to 2019-09-30
dot icon13/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/04/2019
Registration of charge 043585500054, created on 2019-04-08
dot icon04/04/2019
Registration of charge 043585500053, created on 2019-04-04
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/02/2018
Registration of charge 043585500052, created on 2018-02-07
dot icon15/02/2018
Registration of charge 043585500051, created on 2018-02-06
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/07/2017
Registration of charge 043585500050, created on 2017-07-03
dot icon31/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/03/2016
Satisfaction of charge 39 in full
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 49
dot icon17/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mrs Angela May Abdoolla on 2010-02-11
dot icon12/02/2010
Director's details changed for Mr Mohmad Rehaz Abdoolla on 2010-02-11
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 23/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/06/2008
Location of debenture register
dot icon05/06/2008
Location of register of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from 33 nicholson-webb close cardiff CF5 2RL
dot icon23/01/2008
Return made up to 23/01/08; full list of members
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Location of debenture register
dot icon23/01/2008
Location of register of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: 2 timothy rees close danescourt cardiff CF5 2RH
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/10/2007
Particulars of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 23/01/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Return made up to 23/01/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 23/01/05; full list of members
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/12/2004
Accounts for a small company made up to 2004-01-31
dot icon04/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 23/01/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon05/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon20/02/2003
Particulars of mortgage/charge
dot icon09/02/2003
Return made up to 23/01/03; full list of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon21/02/2002
New director appointed
dot icon07/02/2002
Certificate of change of name
dot icon23/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+7,238.70 % *

* during past year

Cash in Bank

£69,791.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
861.61K
-
0.00
951.00
-
2022
2
1.30M
-
0.00
69.79K
-
2022
2
1.30M
-
0.00
69.79K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.30M £Ascended51.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.79K £Ascended7.24K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (SECRETARIES) LIMITED
Nominee Secretary
23/01/2002 - 23/01/2002
1225
EAC (DIRECTORS) LIMITED
Nominee Director
23/01/2002 - 23/01/2002
718
Mrs Angela May Abdoolla
Director
23/01/2002 - Present
9
Abdoolla, Mohmad Rehaz
Director
23/01/2002 - Present
15
Abdoolla, Mohmad Rehaz
Secretary
23/01/2002 - Present
2

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 BLUEBAY ESTATE AGENTS LIMITED

BLUEBAY ESTATE AGENTS LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at 5 Ty-Nant Court, Morganstown, Cardiff CF15 8LW. There are currently 3 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 BLUEBAY ESTATE AGENTS LIMITED?

toggle

BLUEBAY ESTATE AGENTS LIMITED is currently Active. It was registered on 23/01/2002 .

Where is BLUEBAY ESTATE AGENTS LIMITED located?

toggle

BLUEBAY ESTATE AGENTS LIMITED is registered at 5 Ty-Nant Court, Morganstown, Cardiff CF15 8LW.

What does BLUEBAY ESTATE AGENTS LIMITED do?

toggle

BLUEBAY ESTATE AGENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLUEBAY ESTATE AGENTS LIMITED have?

toggle

BLUEBAY ESTATE AGENTS LIMITED had 2 employees in 2022.

What is the latest filing for BLUEBAY ESTATE AGENTS LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-23 with no updates.