BLUEBEACH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUEBEACH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097403

Incorporation date

01/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dee Croft The Parade, Parkgate, Neston CH64 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1995)
dot icon12/11/2025
Termination of appointment of Lucy Alexandra Hopkins as a director on 2025-11-12
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/01/2025
Part of the property or undertaking has been released from charge 030974030015
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon23/08/2024
Part of the property or undertaking has been released from charge 030974030015
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/10/2021
Director's details changed for Miss Lucy Alexandra Hopkins on 2021-10-19
dot icon20/10/2021
Director's details changed for Mrs Julie Margaret Hopkins on 2021-10-19
dot icon20/10/2021
Director's details changed for Mr John Anthony Hopkins on 2021-10-19
dot icon20/10/2021
Secretary's details changed for Mr John Anthony Hopkins on 2021-10-19
dot icon20/10/2021
Change of details for Mrs Julie Margaret Hopkins as a person with significant control on 2021-10-19
dot icon20/10/2021
Change of details for Mr John Anthony Hopkins as a person with significant control on 2021-10-19
dot icon20/10/2021
Registered office address changed from 6 the Lydiate Wirral CH60 8PR England to Dee Croft the Parade Parkgate Neston CH64 6RN on 2021-10-20
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/04/2020
Director's details changed for Miss Lucy Alexandra Hopkins on 2020-04-17
dot icon17/04/2020
Director's details changed for Mrs Julie Margaret Hopkins on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr John Anthony Hopkins on 2020-04-17
dot icon17/04/2020
Secretary's details changed for Mr John Anthony Hopkins on 2020-04-17
dot icon17/04/2020
Change of details for Mrs Julie Margaret Hopkins as a person with significant control on 2020-04-17
dot icon17/04/2020
Change of details for Mr John Anthony Hopkins as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Gayton Cottage Lodge Cottage Lane Gayton Wirral Merseyside CH60 8PA to 6 the Lydiate Wirral CH60 8PR on 2020-04-17
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/01/2018
Satisfaction of charge 1 in full
dot icon13/01/2018
Satisfaction of charge 3 in full
dot icon13/01/2018
Satisfaction of charge 6 in full
dot icon13/01/2018
Satisfaction of charge 7 in full
dot icon13/01/2018
Satisfaction of charge 4 in full
dot icon13/01/2018
Satisfaction of charge 5 in full
dot icon13/01/2018
Satisfaction of charge 9 in full
dot icon13/01/2018
Satisfaction of charge 8 in full
dot icon13/01/2018
Satisfaction of charge 10 in full
dot icon13/01/2018
Satisfaction of charge 12 in full
dot icon13/01/2018
Satisfaction of charge 11 in full
dot icon13/01/2018
Satisfaction of charge 2 in full
dot icon13/01/2018
Satisfaction of charge 13 in full
dot icon29/11/2017
Appointment of Miss Lucy Alexandra Hopkins as a director on 2017-11-22
dot icon08/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/11/2016
Registration of charge 030974030015, created on 2016-10-31
dot icon03/11/2016
Registration of charge 030974030016, created on 2016-10-31
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon11/07/2016
Registration of charge 030974030014, created on 2016-07-11
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 13
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mrs Julie Margaret Hopkins on 2010-09-01
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon08/09/2008
Director's change of particulars / julie hopkins / 08/09/2008
dot icon08/09/2008
Director and secretary's change of particulars / john hopkins / 08/09/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/03/2008
Registered office changed on 12/03/2008 from hillcrest montgomery hill frankby wirral CH48 1NF
dot icon26/09/2007
Return made up to 01/09/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 01/09/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon29/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon24/11/2004
Registered office changed on 24/11/04 from: 1 irbyside cottages 209 hillbark road frankby wirral ccheshire CH48 1NS
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Secretary's particulars changed;director's particulars changed
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/09/2003
Return made up to 01/09/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/09/2002
Return made up to 01/09/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/09/2001
Return made up to 01/09/01; full list of members
dot icon27/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon27/04/2001
Particulars of mortgage/charge
dot icon09/10/2000
Amended full accounts made up to 1999-09-30
dot icon12/09/2000
Return made up to 01/09/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon04/04/2000
Particulars of mortgage/charge
dot icon23/09/1999
Amended full accounts made up to 1998-09-30
dot icon06/09/1999
Return made up to 01/09/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon10/09/1998
Return made up to 01/09/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon21/05/1998
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 01/09/97; no change of members
dot icon08/12/1997
Director's particulars changed
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon16/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon12/09/1997
New secretary appointed
dot icon28/07/1997
Registered office changed on 28/07/97 from: 17 chantrell road newton wirral L48 9XR
dot icon11/07/1997
Accounts for a small company made up to 1996-09-30
dot icon11/02/1997
Secretary resigned
dot icon04/02/1997
Particulars of mortgage/charge
dot icon01/02/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon19/10/1996
Return made up to 01/09/96; full list of members
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
New director appointed
dot icon08/12/1995
Registered office changed on 08/12/95 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon08/12/1995
Director resigned
dot icon08/12/1995
Secretary resigned
dot icon01/09/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
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
2
247.51K
-
0.00
11.47K
-
2022
0
235.19K
-
0.00
23.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
31/08/1995 - 04/12/1995
2024
Corporate Administration Services Limited
Nominee Director
31/08/1995 - 04/12/1995
1932
Mr John Anthony Hopkins
Director
17/08/1997 - Present
3
Mrs Julie Margaret Hopkins
Director
05/12/1995 - Present
1
Hopkins, John Anthony
Secretary
24/08/1997 - Present
-

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+
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 BLUEBEACH PROPERTIES LIMITED

BLUEBEACH PROPERTIES LIMITED is an(a) Active company incorporated on 01/09/1995 with the registered office located at Dee Croft The Parade, Parkgate, Neston CH64 6RN. 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 BLUEBEACH PROPERTIES LIMITED?

toggle

BLUEBEACH PROPERTIES LIMITED is currently Active. It was registered on 01/09/1995 .

Where is BLUEBEACH PROPERTIES LIMITED located?

toggle

BLUEBEACH PROPERTIES LIMITED is registered at Dee Croft The Parade, Parkgate, Neston CH64 6RN.

What does BLUEBEACH PROPERTIES LIMITED do?

toggle

BLUEBEACH PROPERTIES 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 BLUEBEACH PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Lucy Alexandra Hopkins as a director on 2025-11-12.