BLUEBRAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUEBRAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644406

Incorporation date

22/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

105-111 Euston Street, London NW1 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the company off the register
dot icon17/01/2026
Unaudited abridged accounts made up to 2025-12-05
dot icon11/01/2026
Previous accounting period shortened from 2026-01-31 to 2025-12-05
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon16/05/2025
Registered office address changed from 1st Floor 105-111 Euston Street London London NW1 2EW to 105-111 Euston Street London NW1 2EW on 2025-05-16
dot icon06/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon19/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon18/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon26/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon17/03/2020
Satisfaction of charge 046444060022 in full
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon04/06/2019
Resolutions
dot icon17/05/2019
Notification of Bluebray Holdings Limited as a person with significant control on 2019-05-09
dot icon17/05/2019
Cessation of John Richard Peete Manser as a person with significant control on 2019-05-09
dot icon17/05/2019
Cessation of Grant Stewart Franks as a person with significant control on 2019-05-09
dot icon02/05/2019
Satisfaction of charge 8 in full
dot icon02/05/2019
Satisfaction of charge 046444060015 in full
dot icon02/05/2019
Satisfaction of charge 5 in full
dot icon02/05/2019
Satisfaction of charge 9 in full
dot icon02/05/2019
Satisfaction of charge 10 in full
dot icon12/04/2019
Registration of charge 046444060022, created on 2019-03-22
dot icon03/04/2019
Secretary's details changed for Mr Grant Stewart Franks on 2019-04-03
dot icon03/04/2019
Change of details for Mr John Richard Peete Manser as a person with significant control on 2019-04-03
dot icon03/04/2019
Director's details changed for Mr John Richard Peete Manser on 2019-04-03
dot icon03/04/2019
Director's details changed for Mr Grant Stewart Franks on 2019-04-03
dot icon20/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/03/2019
Satisfaction of charge 1 in full
dot icon26/02/2019
Purchase of own shares.
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon24/01/2019
Satisfaction of charge 046444060013 in full
dot icon21/12/2018
Satisfaction of charge 046444060014 in full
dot icon10/12/2018
Satisfaction of charge 046444060016 in full
dot icon23/08/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon10/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon08/01/2016
Registration of charge 046444060021, created on 2016-01-06
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon06/10/2014
Registration of charge 046444060020, created on 2014-09-25
dot icon03/10/2014
Registration of charge 046444060019, created on 2014-09-26
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/09/2014
Satisfaction of charge 046444060012 in full
dot icon05/09/2014
Registration of charge 046444060018, created on 2014-09-04
dot icon31/07/2014
Satisfaction of charge 046444060017 in full
dot icon11/07/2014
Registration of charge 046444060017
dot icon14/06/2014
Registration of charge 046444060016
dot icon04/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon20/12/2013
Registration of charge 046444060015
dot icon20/12/2013
Registration of charge 046444060013
dot icon20/12/2013
Registration of charge 046444060014
dot icon23/11/2013
Registration of charge 046444060012
dot icon02/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/11/2011
Registered office address changed from 22 St Johns Road Isleworth Middlesex TW7 6NW on 2011-11-29
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon09/02/2011
Director's details changed for John Richard Peete Manser on 2011-02-09
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/03/2010
Director's details changed for Grant Stewart Franks on 2010-03-04
dot icon19/03/2010
Secretary's details changed for Grant Stewart Franks on 2010-03-04
dot icon15/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon12/02/2010
Register inspection address has been changed
dot icon12/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2009
Return made up to 22/01/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 22/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Secretary's particulars changed
dot icon10/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/04/2007
Return made up to 22/01/07; full list of members
dot icon20/12/2006
Certificate of change of name
dot icon04/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/05/2006
Registered office changed on 12/05/06 from: 1ST floor 105-111 euston street london NW1 2EW
dot icon24/01/2006
Return made up to 22/01/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon29/03/2005
Return made up to 22/01/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 22/01/04; full list of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon30/05/2003
Ad 11/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon22/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-93.06 % *

* during past year

Cash in Bank

£28,265.00

Confirmation

dot iconLast made up date
05/12/2025
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
05/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/12/2025
dot iconNext account date
05/12/2026
dot iconNext due on
05/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
437.85K
-
0.00
448.31K
-
2022
2
441.88K
-
0.00
407.43K
-
2023
2
443.99K
-
0.00
28.27K
-
2023
2
443.99K
-
0.00
28.27K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

443.99K £Ascended0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.27K £Descended-93.06 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/01/2003 - 22/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/01/2003 - 22/01/2003
67500
Franks, Grant Stewart
Director
11/04/2003 - Present
27
Manser, John Richard Peete
Director
11/04/2003 - Present
17
Franks, Grant Stewart
Secretary
11/04/2003 - Present
2

Persons with Significant Control

3
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 BLUEBRAY DEVELOPMENTS LIMITED

BLUEBRAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 105-111 Euston Street, London NW1 2EW. 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 BLUEBRAY DEVELOPMENTS LIMITED?

toggle

BLUEBRAY DEVELOPMENTS LIMITED is currently Active. It was registered on 22/01/2003 .

Where is BLUEBRAY DEVELOPMENTS LIMITED located?

toggle

BLUEBRAY DEVELOPMENTS LIMITED is registered at 105-111 Euston Street, London NW1 2EW.

What does BLUEBRAY DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BLUEBRAY DEVELOPMENTS LIMITED have?

toggle

BLUEBRAY DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for BLUEBRAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.