BLUECROFT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUECROFT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06294097

Incorporation date

27/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon12/03/2026
Application to strike the company off the register
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/06/2025
Change of details for Mr James Montgomerie Grant as a person with significant control on 2025-06-25
dot icon25/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon25/06/2025
Change of details for Mr James Montgomerie Grant as a person with significant control on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr James Montgomerie Grant on 2025-06-25
dot icon25/06/2025
Change of details for Mr Thomas Kevin Mulligan as a person with significant control on 2025-06-25
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/07/2022
Director's details changed for Mr James Montgomerie Grant on 2022-07-28
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon27/05/2022
Director's details changed for Mr James Montgomerie Grant on 2021-11-23
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/11/2021
Director's details changed for Mr Thomas Kevin Mulligan on 2021-11-23
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon29/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon22/06/2021
Director's details changed for Mr James Montgomerie Grant on 2020-10-06
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 2020-10-06
dot icon02/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/09/2019
Director's details changed for Mr James Montgomerie Grant on 2019-09-02
dot icon04/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Notification of Thomas Kevin Mulligan as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of James Montgomerie Grant as a person with significant control on 2016-04-06
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Thomas Kevin Mulligan as a secretary on 2015-04-07
dot icon07/04/2015
Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 2015-04-07
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Secretary's details changed for Tayler Bradshaw Ltd on 2014-10-01
dot icon09/10/2014
Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 2014-10-09
dot icon04/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon18/04/2012
Amended accounts made up to 2011-04-30
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon17/03/2010
Previous accounting period shortened from 2009-06-30 to 2009-04-30
dot icon17/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/08/2009
Amended accounts made up to 2008-06-30
dot icon30/06/2009
Return made up to 27/06/09; full list of members
dot icon10/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/04/2009
Director and secretary's change of particulars / thomas mulligan / 08/04/2009
dot icon22/08/2008
Return made up to 27/06/08; full list of members
dot icon22/08/2008
Director and secretary's change of particulars / thomas mulligan / 21/07/2007
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
New secretary appointed
dot icon27/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-52.25 % *

* during past year

Cash in Bank

£2,467.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.14K
-
0.00
5.17K
-
2022
2
105.32K
-
0.00
2.47K
-
2022
2
105.32K
-
0.00
2.47K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

105.32K £Descended-20.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.47K £Descended-52.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GLS CHARTERED ACCOUNTANTS AND CHARTERED TAX ADVISERS
Corporate Secretary
27/06/2007 - 07/04/2015
-
Mulligan, Thomas Kevin
Secretary
27/06/2007 - 07/04/2015
-
Mulligan, Thomas Kevin
Director
27/06/2007 - Present
55
Grant, James Montgomerie
Director
27/06/2007 - Present
21

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 BLUECROFT PROPERTIES LIMITED

BLUECROFT PROPERTIES LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. There are currently 2 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 BLUECROFT PROPERTIES LIMITED?

toggle

BLUECROFT PROPERTIES LIMITED is currently Active. It was registered on 27/06/2007 .

Where is BLUECROFT PROPERTIES LIMITED located?

toggle

BLUECROFT PROPERTIES LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does BLUECROFT PROPERTIES LIMITED do?

toggle

BLUECROFT PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLUECROFT PROPERTIES LIMITED have?

toggle

BLUECROFT PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for BLUECROFT PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.