BLUEROW HOMES LIMITED

Register to unlock more data on OkredoRegister

BLUEROW HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03791802

Incorporation date

18/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Duke Street, Liverpool L1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1999)
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon01/04/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon14/10/2021
Cessation of Helen Diane Griffin-Booth as a person with significant control on 2021-10-08
dot icon14/10/2021
Notification of Bluerow Holdings Limited as a person with significant control on 2021-10-08
dot icon17/09/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon13/12/2018
Termination of appointment of Peter Kenneth Booth as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Margaret Booth as a secretary on 2018-12-13
dot icon13/12/2018
Cessation of Peter Kenneth Booth as a person with significant control on 2018-12-13
dot icon13/12/2018
Change of details for Mrs Helen Diane Griffin-Booth as a person with significant control on 2018-12-13
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon26/06/2017
Notification of Peter Kenneth Booth as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Helen Diane Griffin-Booth as a person with significant control on 2016-04-06
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Peter Kenneth Booth on 2013-06-01
dot icon08/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-10-06
dot icon09/08/2010
Appointment of Mrs Helen Diane Griffin-Booth as a director
dot icon22/06/2010
Registered office address changed from Suite 128 Royal Quay Kings Dock Liverpool L3 4EX on 2010-06-22
dot icon22/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Peter Kenneth Booth on 2010-06-18
dot icon22/06/2010
Secretary's details changed for Margaret Booth on 2010-06-18
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 18/06/09; full list of members
dot icon25/06/2008
Return made up to 18/06/08; full list of members
dot icon24/06/2008
Location of debenture register
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/03/2008
Registered office changed on 07/03/2008 from co seligman percy hilton house lord street stockport cheshire SK1 3NA
dot icon07/03/2008
Curr sho from 30/06/2008 to 31/03/2008
dot icon14/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon11/07/2007
Return made up to 18/06/07; no change of members
dot icon20/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon28/06/2006
Return made up to 18/06/06; full list of members
dot icon21/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon30/06/2005
Return made up to 18/06/05; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon09/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon17/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon16/07/2002
Return made up to 18/06/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/07/2001
Return made up to 18/06/01; full list of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: brookbank house wellington road, bollington macclesfield cheshire SK10 5JR
dot icon07/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon07/12/2000
Resolutions
dot icon14/07/2000
Return made up to 18/06/00; full list of members
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
New director appointed
dot icon25/06/1999
Registered office changed on 25/06/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon18/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£43,200.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
52.79K
-
0.00
-
-
2022
6
45.83K
-
0.00
43.20K
-
2022
6
45.83K
-
0.00
43.20K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

45.83K £Descended-13.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin-Booth, Helen Diane
Director
01/08/2010 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUEROW HOMES LIMITED

BLUEROW HOMES LIMITED is an(a) Active company incorporated on 18/06/1999 with the registered office located at 116 Duke Street, Liverpool L1 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEROW HOMES LIMITED?

toggle

BLUEROW HOMES LIMITED is currently Active. It was registered on 18/06/1999 .

Where is BLUEROW HOMES LIMITED located?

toggle

BLUEROW HOMES LIMITED is registered at 116 Duke Street, Liverpool L1 5JW.

What does BLUEROW HOMES LIMITED do?

toggle

BLUEROW HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BLUEROW HOMES LIMITED have?

toggle

BLUEROW HOMES LIMITED had 6 employees in 2022.

What is the latest filing for BLUEROW HOMES LIMITED?

toggle

The latest filing was on 20/08/2025: Total exemption full accounts made up to 2024-12-31.