BLUEMARK PROJECTS (KENILWORTH) LIMITED

Register to unlock more data on OkredoRegister

BLUEMARK PROJECTS (KENILWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07825953

Incorporation date

27/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2011)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/12/2025
Registration of charge 078259530003, created on 2025-11-25
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon16/09/2025
Secretary's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon16/09/2025
Director's details changed for Mr Dinesh Ishwerlal Khushalbhai Mehta on 2025-09-12
dot icon23/05/2025
Termination of appointment of John Stuart Bloor as a director on 2025-05-10
dot icon23/05/2025
Appointment of Mrs Laura Hannah Jeanne Cork as a director on 2025-05-10
dot icon27/11/2024
Micro company accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-06-30
dot icon22/11/2021
Registration of charge 078259530002, created on 2021-11-12
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon18/08/2021
Change of details for Mr John Stuart Bloor as a person with significant control on 2021-08-17
dot icon18/08/2021
Director's details changed for Mr John Stuart Bloor on 2021-08-17
dot icon09/02/2021
Accounts for a small company made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-06-30
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon02/05/2019
Termination of appointment of Adrian John Bloor as a director on 2019-04-30
dot icon05/01/2019
Full accounts made up to 2018-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon18/10/2018
Resolutions
dot icon12/10/2018
Registration of charge 078259530001, created on 2018-10-11
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon10/11/2017
Notification of John Stuart Bloor as a person with significant control on 2017-08-31
dot icon11/10/2017
Appointment of Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta as a secretary on 2017-08-31
dot icon11/10/2017
Appointment of Mr Adrian John Bloor as a director on 2017-08-31
dot icon11/10/2017
Appointment of Mr John Stuart Bloor as a director on 2017-08-31
dot icon11/10/2017
Appointment of Mr Dinesh Ishwerlal Khushalbhai Mehta as a director on 2017-08-31
dot icon25/09/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon22/09/2017
Termination of appointment of David John Shortland as a director on 2017-08-31
dot icon22/09/2017
Termination of appointment of Stuart Thomas Aylward King as a director on 2017-08-31
dot icon22/09/2017
Termination of appointment of Nigel Vernon Bates as a director on 2017-08-31
dot icon21/09/2017
Cessation of David John Shortland as a person with significant control on 2017-08-31
dot icon21/09/2017
Cessation of Stuart Thomas Aylward King as a person with significant control on 2017-08-31
dot icon21/09/2017
Cessation of Nigel Vernon Bates as a person with significant control on 2017-08-31
dot icon21/09/2017
Notification of Bloor Holdings Limited as a person with significant control on 2017-08-31
dot icon21/09/2017
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Ashby Road Measham Swadlincote Derbyshire DE12 7JP on 2017-09-21
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Change of details for Mr Stuart Thomas Aylward King as a person with significant control on 2016-04-06
dot icon26/07/2017
Change of details for Mr David John Shortland as a person with significant control on 2016-04-06
dot icon26/07/2017
Change of details for Mr Nigel Vernon Bates as a person with significant control on 2016-04-06
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-22
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon29/10/2014
Registered office address changed from 42 Queens Road Coventry CV1 3DX to Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 2014-10-29
dot icon17/10/2014
Director's details changed for Mr Stuart Thomas Aylward King on 2014-10-01
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon02/08/2012
Second filing of SH01 previously delivered to Companies House
dot icon04/07/2012
Statement of capital following an allotment of shares on 2011-10-27
dot icon04/07/2012
Director's details changed for Mr Stuart Thomas Aylward King on 2012-07-02
dot icon07/12/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon27/10/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Dinesh Ishwerlal Khushalbhai
Director
31/08/2017 - Present
162
Shortland, David John
Director
27/10/2011 - 31/08/2017
31
Mr Adrian John Bloor
Director
31/08/2017 - 30/04/2019
61
Bloor, John Stuart
Director
31/08/2017 - 10/05/2025
85
Bates, Nigel Vernon
Director
27/10/2011 - 31/08/2017
15

Persons with Significant Control

5
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 BLUEMARK PROJECTS (KENILWORTH) LIMITED

BLUEMARK PROJECTS (KENILWORTH) LIMITED is an(a) Active company incorporated on 27/10/2011 with the registered office located at Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEMARK PROJECTS (KENILWORTH) LIMITED?

toggle

BLUEMARK PROJECTS (KENILWORTH) LIMITED is currently Active. It was registered on 27/10/2011 .

Where is BLUEMARK PROJECTS (KENILWORTH) LIMITED located?

toggle

BLUEMARK PROJECTS (KENILWORTH) LIMITED is registered at Ashby Road, Measham, Swadlincote, Derbyshire DE12 7JP.

What does BLUEMARK PROJECTS (KENILWORTH) LIMITED do?

toggle

BLUEMARK PROJECTS (KENILWORTH) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUEMARK PROJECTS (KENILWORTH) LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.