BLUEROOM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUEROOM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01856852

Incorporation date

18/10/1984

Size

Dormant

Contacts

Registered address

Registered address

305 Gray's Inn Road, London WC1X 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1984)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon06/03/2023
Application to strike the company off the register
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Solvency Statement dated 21/02/23
dot icon23/02/2023
Statement of capital on 2023-02-23
dot icon23/02/2023
Statement by Directors
dot icon05/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon25/11/2022
Satisfaction of charge 52 in full
dot icon25/11/2022
Satisfaction of charge 51 in full
dot icon25/11/2022
Satisfaction of charge 50 in full
dot icon25/11/2022
Satisfaction of charge 48 in full
dot icon25/11/2022
Satisfaction of charge 47 in full
dot icon25/11/2022
Satisfaction of charge 46 in full
dot icon25/11/2022
Satisfaction of charge 49 in full
dot icon25/11/2022
Satisfaction of charge 45 in full
dot icon25/11/2022
Satisfaction of charge 44 in full
dot icon25/11/2022
Satisfaction of charge 43 in full
dot icon25/11/2022
Satisfaction of charge 12 in full
dot icon25/11/2022
Satisfaction of charge 13 in full
dot icon25/11/2022
Satisfaction of charge 14 in full
dot icon25/11/2022
Satisfaction of charge 15 in full
dot icon25/11/2022
Satisfaction of charge 16 in full
dot icon25/11/2022
Satisfaction of charge 17 in full
dot icon25/11/2022
Satisfaction of charge 18 in full
dot icon25/11/2022
Satisfaction of charge 20 in full
dot icon25/11/2022
Satisfaction of charge 22 in full
dot icon25/11/2022
Satisfaction of charge 23 in full
dot icon25/11/2022
Satisfaction of charge 24 in full
dot icon25/11/2022
Satisfaction of charge 25 in full
dot icon25/11/2022
Satisfaction of charge 26 in full
dot icon25/11/2022
Satisfaction of charge 42 in full
dot icon25/11/2022
Satisfaction of charge 41 in full
dot icon25/11/2022
Satisfaction of charge 40 in full
dot icon25/11/2022
Satisfaction of charge 39 in full
dot icon25/11/2022
Satisfaction of charge 38 in full
dot icon25/11/2022
Satisfaction of charge 37 in full
dot icon25/11/2022
Satisfaction of charge 36 in full
dot icon25/11/2022
Satisfaction of charge 27 in full
dot icon25/11/2022
Satisfaction of charge 28 in full
dot icon25/11/2022
Satisfaction of charge 29 in full
dot icon25/11/2022
Satisfaction of charge 19 in full
dot icon25/11/2022
Satisfaction of charge 30 in full
dot icon25/11/2022
Satisfaction of charge 31 in full
dot icon25/11/2022
Satisfaction of charge 35 in full
dot icon25/11/2022
Satisfaction of charge 34 in full
dot icon25/11/2022
Satisfaction of charge 32 in full
dot icon25/11/2022
Satisfaction of charge 33 in full
dot icon23/11/2022
Satisfaction of charge 8 in full
dot icon23/11/2022
Satisfaction of charge 9 in full
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon22/06/2022
Change of details for Places for People Group Limited as a person with significant control on 2021-12-01
dot icon20/12/2021
Secretary's details changed for Christopher Paul Martin on 2021-12-01
dot icon20/12/2021
Director's details changed for Mr Timothy John Weightman on 2021-12-01
dot icon16/12/2021
Termination of appointment of David Cowans as a director on 2021-12-01
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/12/2021
Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon04/08/2021
Director's details changed for Mr David Cowans on 2021-08-04
dot icon08/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon17/09/2020
Director's details changed for Mr Timothy John Weightman on 2020-07-17
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/12/2019
Director's details changed for Mr Timothy John Weightman on 2019-11-22
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon27/03/2018
Termination of appointment of Simran Bir Singh Soin as a director on 2018-03-27
dot icon21/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/11/2015
Appointment of Mr Timothy John Weightman as a director on 2015-11-10
dot icon17/11/2015
Termination of appointment of David John Shaw as a director on 2015-11-10
dot icon12/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr David John Shaw on 2014-11-28
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr David Cowans on 2014-10-11
dot icon28/10/2014
Director's details changed for David John Shaw on 2014-10-11
dot icon28/10/2014
Director's details changed for Mr Simran Soin on 2014-10-11
dot icon28/10/2014
Secretary's details changed for Christopher Paul Martin on 2014-10-11
dot icon17/04/2014
Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 2014-04-17
dot icon15/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon15/10/2012
Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 2012-10-15
dot icon02/04/2012
Termination of appointment of Steven Binks as a director
dot icon02/04/2012
Appointment of Simran Soin as a director
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon25/08/2010
Particulars of contract relating to shares
dot icon16/08/2010
Statement of capital following an allotment of shares on 2009-04-01
dot icon04/12/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for David John Shaw on 2009-12-03
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon24/09/2009
Director's change of particulars / david cowans / 09/09/2009
dot icon08/05/2009
Registered office changed on 08/05/2009 from 4 the pavilions portway preston PR2 2YB
dot icon15/12/2008
Return made up to 11/10/08; full list of members
dot icon07/11/2008
Appointment terminated director john southworth
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Appointment terminate, secretary steven binks logged form
dot icon10/09/2008
Secretary appointed christopher paul martin
dot icon10/09/2008
Appointment terminated secretary steve binks
dot icon23/04/2008
Appointment terminated secretary wendy trainor
dot icon23/04/2008
Secretary appointed steve binks
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon12/10/2007
Return made up to 11/10/07; full list of members
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon02/04/2007
Director's particulars changed
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
New secretary appointed
dot icon01/11/2006
Return made up to 11/10/06; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon01/02/2006
Director's particulars changed
dot icon07/11/2005
New director appointed
dot icon28/10/2005
Return made up to 11/10/05; full list of members
dot icon28/10/2005
Director resigned
dot icon12/09/2005
Full accounts made up to 2005-03-31
dot icon01/11/2004
Director resigned
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Director's particulars changed
dot icon26/05/2004
Particulars of mortgage/charge
dot icon16/04/2004
Director's particulars changed
dot icon14/04/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon18/12/2003
Ad 01/10/03--------- £ si 15000000@1
dot icon25/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 11/10/03; full list of members
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Director resigned
dot icon29/04/2003
Particulars of mortgage/charge
dot icon08/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Director's particulars changed
dot icon27/10/2002
Return made up to 11/10/02; full list of members
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon11/09/2002
Director's particulars changed
dot icon03/07/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon01/11/2001
Ad 31/07/00--------- £ si 3800000@1
dot icon01/11/2001
Ad 02/08/00--------- £ si 3100000@1
dot icon01/11/2001
Return made up to 11/10/01; full list of members
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon28/02/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
New director appointed
dot icon10/01/2001
Amended full accounts made up to 2000-03-31
dot icon16/11/2000
Ad 17/10/00--------- £ si 3100100@1=3100100 £ ic 5000000/8100100
dot icon03/11/2000
Ad 31/07/00--------- £ si 3800000@1
dot icon03/11/2000
Ad 02/08/00--------- £ si 3100000@1
dot icon27/10/2000
Return made up to 11/10/00; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon19/10/2000
Resolutions
dot icon27/03/2000
Certificate of change of name
dot icon22/02/2000
Ad 06/01/00--------- £ si 700000@1=700000 £ ic 4300000/5000000
dot icon22/02/2000
Ad 25/01/00-31/01/00 £ si 4000000@1=4000000 £ ic 300000/4300000
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon20/01/2000
Memorandum and Articles of Association
dot icon19/01/2000
Resolutions
dot icon09/11/1999
Return made up to 11/10/99; full list of members
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon19/05/1999
Memorandum and Articles of Association
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
£ nc 500000/40000100 24/03/99
dot icon24/03/1999
Certificate of change of name
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon28/10/1998
Return made up to 11/10/98; no change of members
dot icon06/08/1998
Auditor's resignation
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
Secretary resigned
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon29/10/1997
Return made up to 11/10/97; no change of members
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon29/10/1996
Return made up to 11/10/96; full list of members
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon26/10/1995
Return made up to 11/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon26/10/1994
Return made up to 11/10/94; full list of members
dot icon02/11/1993
Full accounts made up to 1993-03-31
dot icon02/11/1993
Return made up to 11/10/93; no change of members
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon29/10/1992
Return made up to 11/10/92; full list of members
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon11/12/1991
Return made up to 30/09/91; no change of members
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon18/02/1991
Return made up to 30/09/90; no change of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon30/11/1990
Registered office changed on 30/11/90 from: unicentre LIMITED lords walk preston PR1 1DH
dot icon13/09/1990
Particulars of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon03/05/1990
Declaration of mortgage charge released/ceased
dot icon03/05/1990
Declaration of satisfaction of mortgage/charge
dot icon13/12/1989
Secretary resigned;new secretary appointed
dot icon24/11/1989
Full accounts made up to 1989-03-31
dot icon24/11/1989
Return made up to 11/10/89; full list of members
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Full accounts made up to 1988-03-31
dot icon18/02/1989
Return made up to 13/07/88; full list of members
dot icon28/11/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1988
Particulars of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon02/11/1987
Return made up to 10/07/87; full list of members
dot icon26/08/1987
Particulars of mortgage/charge
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon14/11/1986
Return made up to 02/07/86; full list of members
dot icon18/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weightman, Timothy John
Director
10/11/2015 - Present
47
Cox Obe, Sebert Leslie
Director
24/03/1999 - 04/07/2003
12
Cowans, David
Director
24/03/1999 - 01/12/2021
167
Shaw, David John
Director
09/09/2005 - 10/11/2015
44
Reeves, Martin Leslie
Secretary
10/04/2006 - 17/11/2006
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEROOM PROPERTIES LIMITED

BLUEROOM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/10/1984 with the registered office located at 305 Gray's Inn Road, London WC1X 8QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEROOM PROPERTIES LIMITED?

toggle

BLUEROOM PROPERTIES LIMITED is currently Dissolved. It was registered on 18/10/1984 and dissolved on 30/05/2023.

Where is BLUEROOM PROPERTIES LIMITED located?

toggle

BLUEROOM PROPERTIES LIMITED is registered at 305 Gray's Inn Road, London WC1X 8QR.

What does BLUEROOM PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BLUEROOM PROPERTIES LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.