BLUERIDGE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BLUERIDGE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06981668

Incorporation date

05/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 15, Cable Court Pittman Way, Fulwood, Preston PR2 9YWCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon11/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon19/08/2025
Registered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to Unit 15, Cable Court Pittman Way Fulwood Preston PR2 9YW on 2025-08-19
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/01/2025
Notification of Abigail Louise Pemberton as a person with significant control on 2025-01-01
dot icon08/01/2025
Notification of Jack Smith as a person with significant control on 2025-01-01
dot icon08/01/2025
Change of details for Sophie Pemberton as a person with significant control on 2025-01-01
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon04/07/2024
Change of details for Sophie Pemberton as a person with significant control on 2016-07-01
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon12/09/2023
Micro company accounts made up to 2022-11-30
dot icon24/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon19/05/2023
Termination of appointment of Andrew Macenzie as a director on 2022-11-01
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/08/2022
Previous accounting period shortened from 2021-11-28 to 2021-11-27
dot icon05/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon03/02/2022
Appointment of Sophie Pemberton as a director on 2022-02-01
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon28/01/2021
Compulsory strike-off action has been discontinued
dot icon27/01/2021
Micro company accounts made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/11/2019
Micro company accounts made up to 2018-11-30
dot icon13/11/2019
Registration of charge 069816680013, created on 2019-11-11
dot icon27/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon05/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon19/03/2019
Satisfaction of charge 069816680012 in full
dot icon05/03/2019
Registration of charge 069816680012, created on 2019-02-22
dot icon25/01/2019
Registration of charge 069816680011, created on 2019-01-23
dot icon24/10/2018
Micro company accounts made up to 2017-11-30
dot icon27/09/2018
Registration of charge 069816680010, created on 2018-09-25
dot icon05/09/2018
Registration of charge 069816680009, created on 2018-09-05
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon09/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon20/07/2017
Registered office address changed from , 41 New Hall Lane, Preston, PR1 5NX to 47-49 New Hall Lane Preston PR1 5NY on 2017-07-20
dot icon07/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/05/2013
Registration of charge 069816680008
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon01/09/2011
Registered office address changed from , 125 Wigan Road, Standish, Wigan, Gtr Manchester, WN6 0BQ on 2011-09-01
dot icon14/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Andrew Macenzie on 2010-08-01
dot icon23/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon20/09/2010
Previous accounting period shortened from 2010-08-31 to 2009-11-30
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2009
Registered office address changed from , 51 st Marys Close, Walton- Le- Dale, Preston, PR5 4UL, Uk on 2009-10-16
dot icon13/09/2009
Director's change of particulars / andrew mackenzie / 09/09/2009
dot icon05/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
335.11K
-
0.00
-
-
2022
0
392.53K
-
0.00
-
-
2022
0
392.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

392.53K £Ascended17.14 % *

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
Pemberton, Sophie
Director
01/02/2022 - Present
20
Macenzie, Andrew
Director
05/08/2009 - 01/11/2022
-

Persons with Significant Control

4
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 BLUERIDGE PROPERTIES LTD

BLUERIDGE PROPERTIES LTD is an(a) Active company incorporated on 05/08/2009 with the registered office located at Unit 15, Cable Court Pittman Way, Fulwood, Preston PR2 9YW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUERIDGE PROPERTIES LTD?

toggle

BLUERIDGE PROPERTIES LTD is currently Active. It was registered on 05/08/2009 .

Where is BLUERIDGE PROPERTIES LTD located?

toggle

BLUERIDGE PROPERTIES LTD is registered at Unit 15, Cable Court Pittman Way, Fulwood, Preston PR2 9YW.

What does BLUERIDGE PROPERTIES LTD do?

toggle

BLUERIDGE PROPERTIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUERIDGE PROPERTIES LTD?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2026-01-08 with no updates.