BLUEHOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUEHOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218003

Incorporation date

28/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1996)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon22/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-22
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 35
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 36
dot icon08/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 34
dot icon14/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon11/02/2009
Accounts for a small company made up to 2008-06-30
dot icon24/06/2008
Return made up to 18/06/08; full list of members
dot icon18/12/2007
Accounts for a small company made up to 2007-06-30
dot icon29/06/2007
Return made up to 18/06/07; full list of members
dot icon23/11/2006
Accounts for a small company made up to 2006-06-30
dot icon06/07/2006
Return made up to 18/06/06; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2005-06-30
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon15/04/2005
Registered office changed on 15/04/05 from: c/o norman saville & co 47 muswell hill broadway london N10 3HA
dot icon16/03/2005
New director appointed
dot icon07/09/2004
Accounts for a small company made up to 2004-06-30
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-06-30
dot icon30/07/2003
Particulars of mortgage/charge
dot icon14/06/2003
Return made up to 18/06/03; full list of members
dot icon09/12/2002
Accounts for a small company made up to 2002-06-30
dot icon29/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Return made up to 18/06/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-06-30
dot icon27/06/2001
Return made up to 18/06/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-06-30
dot icon30/06/2000
Return made up to 28/06/00; full list of members
dot icon17/05/2000
Particulars of mortgage/charge
dot icon10/03/2000
Accounts for a small company made up to 1999-06-30
dot icon24/01/2000
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon02/07/1999
Return made up to 28/06/99; full list of members
dot icon22/12/1998
New director appointed
dot icon26/11/1998
Accounts for a small company made up to 1998-06-30
dot icon29/09/1998
Return made up to 28/06/98; no change of members
dot icon13/01/1998
Particulars of mortgage/charge
dot icon28/11/1997
Accounts for a small company made up to 1997-06-30
dot icon06/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Particulars of mortgage/charge
dot icon06/07/1997
Return made up to 28/06/97; full list of members
dot icon25/06/1997
Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon24/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon10/12/1996
Particulars of mortgage/charge
dot icon06/12/1996
Particulars of mortgage/charge
dot icon25/11/1996
Particulars of mortgage/charge
dot icon27/09/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New secretary appointed
dot icon03/08/1996
Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP
dot icon01/08/1996
Certificate of change of name
dot icon28/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+9,747.36 % *

* during past year

Cash in Bank

£204,825.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
467.83K
-
0.00
106.91K
-
2022
3
447.52K
-
0.00
2.08K
-
2023
3
445.16K
-
0.00
204.83K
-
2023
3
445.16K
-
0.00
204.83K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

445.16K £Descended-0.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.83K £Ascended9.75K % *

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
Mr Norman Saville
Director
01/12/1998 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/06/1996 - 18/07/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/06/1996 - 18/07/1996
36021
Saville, Yvonne Catherine
Director
19/07/1996 - Present
2
Saville, Norman
Secretary
18/07/1996 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUEHOUSE PROPERTIES LIMITED

BLUEHOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 28/06/1996 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEHOUSE PROPERTIES LIMITED?

toggle

BLUEHOUSE PROPERTIES LIMITED is currently Active. It was registered on 28/06/1996 .

Where is BLUEHOUSE PROPERTIES LIMITED located?

toggle

BLUEHOUSE PROPERTIES LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does BLUEHOUSE PROPERTIES LIMITED do?

toggle

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

How many employees does BLUEHOUSE PROPERTIES LIMITED have?

toggle

BLUEHOUSE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BLUEHOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-30.