BLUEGROVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUEGROVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06295457

Incorporation date

27/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon28/04/2025
Current accounting period shortened from 2025-06-30 to 2025-04-30
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2025
Satisfaction of charge 062954570010 in full
dot icon03/02/2025
Director's details changed for Mr Timothy Lee Freeman on 2025-02-03
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/02/2024
Registration of charge 062954570010, created on 2024-01-31
dot icon01/02/2024
Registration of charge 062954570011, created on 2024-01-31
dot icon06/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/11/2021
Director's details changed for Mr Russell George Ranford on 2021-10-18
dot icon01/11/2021
Change of details for Mr Russell George Ranford as a person with significant control on 2021-10-18
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/11/2020
Change of details for Mr Russell George Ranford as a person with significant control on 2020-10-20
dot icon06/11/2020
Director's details changed for Mr Russell George Ranford on 2020-10-20
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Director's details changed for Mr Russell George Ranford on 2019-10-07
dot icon04/11/2019
Change of details for Mr Russell George Ranford as a person with significant control on 2019-10-07
dot icon22/10/2019
Satisfaction of charge 062954570009 in full
dot icon04/07/2019
Change of details for Mr Russell George Ranford as a person with significant control on 2019-03-08
dot icon04/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon04/07/2019
Director's details changed for Mr Russell George Ranford on 2019-03-08
dot icon11/03/2019
Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to 7 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2019-03-11
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/01/2019
Registration of charge 062954570009, created on 2019-01-18
dot icon02/08/2018
Director's details changed for Mr Timothy Lee Freeman on 2018-07-05
dot icon02/08/2018
Change of details for Mr Timothy Lee Freeman as a person with significant control on 2018-07-05
dot icon05/07/2018
Change of details for Mr Timothy Lee Freeman as a person with significant control on 2018-06-25
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon05/07/2018
Director's details changed for Mr Timothy Lee Freeman on 2018-06-25
dot icon22/02/2018
Satisfaction of charge 062954570008 in full
dot icon22/02/2018
Satisfaction of charge 062954570007 in full
dot icon22/02/2018
Satisfaction of charge 062954570006 in full
dot icon22/02/2018
Satisfaction of charge 062954570005 in full
dot icon22/02/2018
Satisfaction of charge 062954570004 in full
dot icon19/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Change of details for Mr Russell George Ranford as a person with significant control on 2017-06-23
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon04/07/2017
Notification of Timothy Lee Freeman as a person with significant control on 2016-06-28
dot icon04/07/2017
Notification of Russell George Ranford as a person with significant control on 2016-06-28
dot icon04/07/2017
Director's details changed for Mr Russell George Ranford on 2017-06-23
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/12/2016
Registration of charge 062954570008, created on 2016-12-16
dot icon11/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/07/2016
Director's details changed for Mr Russell George Ranford on 2016-06-15
dot icon09/07/2016
Registration of charge 062954570007, created on 2016-06-23
dot icon18/05/2016
Registered office address changed from 39 Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2016-05-18
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/07/2015
Registration of charge 062954570006, created on 2015-06-26
dot icon03/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr Timothy Lee Freeman on 2015-03-10
dot icon20/05/2015
Director's details changed for Russell George Ranford on 2014-08-27
dot icon11/04/2015
Registration of charge 062954570005, created on 2015-04-02
dot icon13/03/2015
Director's details changed for Mr Timothy Lee Freeman on 2015-03-10
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/11/2013
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN United Kingdom on 2013-11-12
dot icon22/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon22/07/2013
Appointment of Mr Timothy Lee Freeman as a director
dot icon16/07/2013
Appointment of Mr Timothy Lee Freeman as a director
dot icon12/07/2013
Termination of appointment of Anthony Williamson as a director
dot icon12/07/2013
Termination of appointment of Salvatore Bifulco as a director
dot icon12/07/2013
Termination of appointment of Leopoldo Bifulco as a director
dot icon12/07/2013
Termination of appointment of Leopoldo Bifulco as a secretary
dot icon27/06/2013
Registration of charge 062954570004
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon26/06/2013
Resolutions
dot icon24/05/2013
Satisfaction of charge 3 in full
dot icon24/05/2013
Satisfaction of charge 1 in full
dot icon24/05/2013
Satisfaction of charge 2 in full
dot icon31/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/08/2012
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 2012-08-23
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon15/07/2011
Secretary's details changed for Mr Leopoldo Giacomo Bifulco on 2011-06-01
dot icon15/07/2011
Director's details changed for Mr Leopoldo Giacomo Bifulco on 2011-06-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Registered office address changed from C/O Morgan & Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2010-07-13
dot icon12/07/2010
Director's details changed for Mr Salvatore Junior Bifulco on 2010-01-01
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 27/06/09; full list of members
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 27/06/08; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: morgan & co morgan's court, the courtyard severn drive, tewkesbury gloucestershire GL20 8HG
dot icon27/06/2007
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-93.15 % *

* during past year

Cash in Bank

£1,344.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/06/2026
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
525.26K
-
0.00
536.58K
-
2022
2
517.97K
-
0.00
19.63K
-
2023
2
485.08K
-
0.00
1.34K
-
2023
2
485.08K
-
0.00
1.34K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

485.08K £Descended-6.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Descended-93.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Timothy Lee
Director
20/06/2013 - Present
17
Williamson, Anthony Shaun
Director
27/06/2007 - 20/06/2013
20
Bifulco, Salvatore Junior
Director
27/06/2007 - 20/06/2013
11
Bifulco, Leopoldo Giacomo
Director
27/06/2007 - 20/06/2013
13
Ranford, Russell George
Director
27/06/2007 - Present
34

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 BLUEGROVE PROPERTIES LIMITED

BLUEGROVE PROPERTIES LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at 7 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL. 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 BLUEGROVE PROPERTIES LIMITED?

toggle

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

Where is BLUEGROVE PROPERTIES LIMITED located?

toggle

BLUEGROVE PROPERTIES LIMITED is registered at 7 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL.

What does BLUEGROVE PROPERTIES LIMITED do?

toggle

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

How many employees does BLUEGROVE PROPERTIES LIMITED have?

toggle

BLUEGROVE PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BLUEGROVE PROPERTIES LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.