BLUELIMIT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUELIMIT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111782

Incorporation date

18/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire GL53 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon06/09/2023
Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06
dot icon27/06/2023
Micro company accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon06/07/2022
Director's details changed for Mr Ian Robert Winfield on 2022-07-05
dot icon06/07/2022
Change of details for Mr Ian Robert Winfield as a person with significant control on 2022-07-05
dot icon06/07/2022
Director's details changed for Deborah Lyn Winfield on 2022-07-05
dot icon06/07/2022
Change of details for Mrs Deborah Lyn Winfield as a person with significant control on 2022-07-05
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon12/08/2020
Change of details for Mr Ian Robert Winfield as a person with significant control on 2020-08-12
dot icon12/08/2020
Change of details for Mrs Deborah Lyn Winfield as a person with significant control on 2020-08-12
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon20/08/2019
Satisfaction of charge 1 in full
dot icon20/08/2019
Satisfaction of charge 2 in full
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/10/2017
Registered office address changed from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 2017-10-30
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon07/04/2017
Registered office address changed from C/O Jm Accounting Services Ltd Richwood House Trinity School Lane 50-54 Fairview Road Cheltenham Gloucestershire GL52 2JL to 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX on 2017-04-07
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon19/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon12/09/2014
Registered office address changed from C/O Jm Accounting Services Limited Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ United Kingdom to C/O Jm Accounting Services Ltd Richwood House Trinity School Lane 50-54 Fairview Road Cheltenham Gloucestershire GL52 2JL on 2014-09-12
dot icon23/07/2014
Registered office address changed from C/O Jm Accounting Services Ltd the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom to Lower Ground 41 Bath Road Cheltenham Gloucestershire GL53 7HQ on 2014-07-23
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/11/2013
Registered office address changed from Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY on 2013-11-19
dot icon24/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Ian Robert Winfield on 2012-09-01
dot icon18/09/2012
Director's details changed for Deborah Lyn Winfield on 2012-09-01
dot icon18/09/2012
Secretary's details changed for Deborah Lyn Winfield on 2012-09-01
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon25/09/2011
Registered office address changed from 1 Parabola House Parabola Road Cheltenham Gloucestershire GL50 3AH on 2011-09-25
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon17/09/2010
Director's details changed for Deborah Lyn Winfield on 2010-09-01
dot icon26/04/2010
Partial exemption accounts made up to 2009-06-30
dot icon21/09/2009
Return made up to 16/09/09; full list of members
dot icon29/04/2009
Partial exemption accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 16/09/08; full list of members
dot icon28/04/2008
Partial exemption accounts made up to 2007-06-30
dot icon07/12/2007
Particulars of mortgage/charge
dot icon12/10/2007
Return made up to 16/09/07; no change of members
dot icon20/02/2007
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 16/09/06; full list of members
dot icon16/08/2006
Partial exemption accounts made up to 2006-06-30
dot icon16/02/2006
Partial exemption accounts made up to 2005-06-30
dot icon18/10/2005
Return made up to 16/09/05; full list of members
dot icon06/04/2005
Partial exemption accounts made up to 2004-06-30
dot icon24/09/2004
Return made up to 16/09/04; full list of members
dot icon21/04/2004
Partial exemption accounts made up to 2003-06-30
dot icon26/09/2003
Return made up to 16/09/03; full list of members
dot icon28/10/2002
Return made up to 16/09/02; full list of members
dot icon17/10/2002
Secretary's particulars changed;director's particulars changed
dot icon17/10/2002
Director's particulars changed
dot icon27/09/2002
Registered office changed on 27/09/02 from: 15 fleetwood close chalfont st. Giles buckinghamshire HP8 4DZ
dot icon12/09/2002
Partial exemption accounts made up to 2002-06-30
dot icon28/03/2002
Partial exemption accounts made up to 2001-06-30
dot icon19/09/2001
Return made up to 16/09/01; full list of members
dot icon24/04/2001
Registered office changed on 24/04/01 from: felixhill windsor lane little kingshill great missenden buckinghamshire HP16 0DL
dot icon22/02/2001
Accounts for a small company made up to 2000-06-30
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-06-30
dot icon20/09/1999
Return made up to 16/09/99; no change of members
dot icon08/10/1998
Return made up to 16/09/98; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1998-06-30
dot icon16/03/1998
Registered office changed on 16/03/98 from: 22 blomfield court maida vale london W9 1TS
dot icon16/10/1997
Accounts for a small company made up to 1997-06-30
dot icon23/09/1997
Return made up to 16/09/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon24/04/1997
Secretary resigned;director resigned
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon20/10/1996
Director's particulars changed
dot icon30/09/1996
Return made up to 16/09/96; full list of members
dot icon07/03/1996
Accounts for a small company made up to 1995-06-30
dot icon22/09/1995
Return made up to 16/09/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 16/09/94; no change of members
dot icon13/04/1994
Accounts for a small company made up to 1993-06-30
dot icon02/12/1993
Return made up to 16/09/93; full list of members
dot icon26/03/1993
Accounts for a small company made up to 1992-06-30
dot icon02/12/1992
Particulars of mortgage/charge
dot icon01/12/1992
Particulars of mortgage/charge
dot icon09/10/1992
Return made up to 16/09/92; no change of members
dot icon09/01/1992
Registered office changed on 09/01/92 from: 15 old bond street london W1X 3DB
dot icon09/01/1992
Full accounts made up to 1991-06-30
dot icon03/10/1991
Return made up to 31/08/91; no change of members
dot icon13/11/1990
Full accounts made up to 1990-06-30
dot icon13/11/1990
Return made up to 17/09/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-06-30
dot icon30/01/1990
Full accounts made up to 1988-06-30
dot icon22/01/1990
Compulsory strike-off action has been discontinued
dot icon22/01/1990
Return made up to 17/06/88; full list of members
dot icon22/01/1990
Return made up to 16/09/89; full list of members
dot icon12/12/1989
First Gazette notice for compulsory strike-off
dot icon23/08/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Accounting reference date notified as 30/06
dot icon19/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1987
Incorporation
dot icon18/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
1
11.28K
-
0.00
-
-
2022
1
52.98K
-
0.00
-
-
2023
1
1.54K
-
0.00
-
-
2023
1
1.54K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.54K £Descended-97.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Lyn Winfield
Director
31/03/1997 - Present
-
Winfield, Deborah Lyn
Secretary
31/03/1997 - Present
-

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 BLUELIMIT DEVELOPMENTS LIMITED

BLUELIMIT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/03/1987 with the registered office located at Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire GL53 7JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUELIMIT DEVELOPMENTS LIMITED?

toggle

BLUELIMIT DEVELOPMENTS LIMITED is currently Active. It was registered on 18/03/1987 .

Where is BLUELIMIT DEVELOPMENTS LIMITED located?

toggle

BLUELIMIT DEVELOPMENTS LIMITED is registered at Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire GL53 7JX.

What does BLUELIMIT DEVELOPMENTS LIMITED do?

toggle

BLUELIMIT DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUELIMIT DEVELOPMENTS LIMITED have?

toggle

BLUELIMIT DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for BLUELIMIT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.