BLUENOSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUENOSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09782690

Incorporation date

17/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rowlands View, Utkinton, Tarporley, Cheshire CW6 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2015)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon27/08/2025
Registration of charge 097826900031, created on 2025-08-15
dot icon15/08/2025
Registration of charge 097826900030, created on 2025-08-15
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Registered office address changed from 12 Unit 12, Parliament Business Centre Commerce Way Liverpool L8 7BL England to 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN on 2022-11-28
dot icon08/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon26/08/2022
Registration of charge 097826900027, created on 2022-08-26
dot icon26/08/2022
Registration of charge 097826900028, created on 2022-08-26
dot icon26/08/2022
Registration of charge 097826900029, created on 2022-08-26
dot icon13/05/2022
Satisfaction of charge 097826900001 in full
dot icon13/05/2022
Satisfaction of charge 097826900008 in full
dot icon13/05/2022
Satisfaction of charge 097826900006 in full
dot icon13/05/2022
Satisfaction of charge 097826900007 in full
dot icon13/05/2022
Satisfaction of charge 097826900010 in full
dot icon13/05/2022
Satisfaction of charge 097826900003 in full
dot icon13/05/2022
Satisfaction of charge 097826900002 in full
dot icon13/05/2022
Satisfaction of charge 097826900005 in full
dot icon13/05/2022
Satisfaction of charge 097826900004 in full
dot icon13/05/2022
Satisfaction of charge 097826900009 in full
dot icon29/04/2022
Registration of charge 097826900026, created on 2022-04-29
dot icon28/04/2022
Registration of charge 097826900024, created on 2022-04-20
dot icon28/04/2022
Registration of charge 097826900025, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900011, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900012, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900013, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900014, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900015, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900016, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900017, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900018, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900019, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900020, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900021, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900022, created on 2022-04-20
dot icon22/04/2022
Registration of charge 097826900023, created on 2022-04-20
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Change of share class name or designation
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon01/10/2021
Particulars of variation of rights attached to shares
dot icon27/09/2021
Notification of Tracey Joan Mcdonald-Taylor as a person with significant control on 2021-07-30
dot icon27/09/2021
Change of details for Mr David John Taylor as a person with significant control on 2021-07-30
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon19/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon14/11/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Accounts for a dormant company made up to 2016-03-31
dot icon13/06/2017
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon20/04/2016
Registration of charge 097826900009, created on 2016-04-20
dot icon19/04/2016
Registration of charge 097826900010, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900001, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900003, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900002, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900004, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900006, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900005, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900007, created on 2016-03-31
dot icon14/04/2016
Registration of charge 097826900008, created on 2016-03-31
dot icon22/09/2015
Registered office address changed from Suite 3 Capital House Speke Hall Rd Hunts Cross Liverpool L24 9GB United Kingdom to 12 Unit 12, Parliament Business Centre Commerce Way Liverpool L8 7BL on 2015-09-22
dot icon21/09/2015
Appointment of Mrs Tracey Joan Mcdonald Taylor as a secretary on 2015-09-17
dot icon21/09/2015
Appointment of Mrs Tracey Joan Mcdonald Taylor as a director on 2015-09-17
dot icon21/09/2015
Appointment of Mr David John Taylor as a director on 2015-09-17
dot icon21/09/2015
Termination of appointment of a director
dot icon19/09/2015
Termination of appointment of Marion Black as a director on 2015-09-17
dot icon17/09/2015
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 icon+74.11 % *

* during past year

Cash in Bank

£3,113.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.08K
-
0.00
7.27K
-
2022
0
1.30M
-
0.00
1.79K
-
2023
0
1.23M
-
0.00
3.11K
-
2023
0
1.23M
-
0.00
3.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.23M £Descended-5.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.11K £Ascended74.11 % *

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
Taylor, David John
Director
17/09/2015 - Present
11
Mcdonald-Taylor, Tracey Joan
Director
17/09/2015 - Present
8
Black, Marion
Director
17/09/2015 - 17/09/2015
1078
Mcdonald Taylor, Tracey Joan
Secretary
17/09/2015 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUENOSE PROPERTIES LIMITED

BLUENOSE PROPERTIES LIMITED is an(a) Active company incorporated on 17/09/2015 with the registered office located at 1 Rowlands View, Utkinton, Tarporley, Cheshire CW6 0LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUENOSE PROPERTIES LIMITED?

toggle

BLUENOSE PROPERTIES LIMITED is currently Active. It was registered on 17/09/2015 .

Where is BLUENOSE PROPERTIES LIMITED located?

toggle

BLUENOSE PROPERTIES LIMITED is registered at 1 Rowlands View, Utkinton, Tarporley, Cheshire CW6 0LN.

What does BLUENOSE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BLUENOSE PROPERTIES LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.