BLUEFRIAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUEFRIAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05564552

Incorporation date

15/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Crane Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon30/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon26/05/2025
Micro company accounts made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon17/05/2024
Micro company accounts made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon02/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-09-30
dot icon04/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-09-30
dot icon21/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Satisfaction of charge 1 in full
dot icon02/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon02/10/2015
Director's details changed for Mr Stephen Stuart Chappell on 2014-01-01
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Rita Chappell as a secretary on 2014-09-15
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Registered office address changed from Unit B, Extension Road Caxton Hill, Hertford SG13 7LY on 2013-12-17
dot icon20/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 15/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/11/2007
Return made up to 15/09/07; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: unit b caxton hill, extension road hertford SG13 7LY
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 15/09/06; full list of members
dot icon04/03/2006
Particulars of mortgage/charge
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon08/11/2005
Registered office changed on 08/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Director resigned
dot icon15/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
774.00K
-
0.00
-
-
2022
0
988.97K
-
0.00
-
-
2023
0
1.14M
-
0.00
-
-
2023
0
1.14M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.14M £Ascended15.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
HCS SECRETARIAL LIMITED
Nominee Secretary
15/09/2005 - 07/11/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/09/2005 - 07/11/2005
15849
Chappell, Stephen Stuart
Director
07/11/2005 - Present
9
Chappell, Rita
Secretary
07/11/2005 - 15/09/2014
1

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+
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 BLUEFRIAR PROPERTIES LIMITED

BLUEFRIAR PROPERTIES LIMITED is an(a) Active company incorporated on 15/09/2005 with the registered office located at Unit 8 Crane Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEFRIAR PROPERTIES LIMITED?

toggle

BLUEFRIAR PROPERTIES LIMITED is currently Active. It was registered on 15/09/2005 .

Where is BLUEFRIAR PROPERTIES LIMITED located?

toggle

BLUEFRIAR PROPERTIES LIMITED is registered at Unit 8 Crane Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ.

What does BLUEFRIAR PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BLUEFRIAR PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-13 with no updates.