BLUETREE PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUETREE PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885777

Incorporation date

25/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon10/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/09/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/09/2020
Director's details changed for Mr Nathan Teitelbaum on 2020-09-01
dot icon17/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon08/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/08/2017
Change of details for The Exemplar Trust as a person with significant control on 2017-05-08
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon09/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-09
dot icon09/05/2017
Director's details changed for Mr Brian Blau on 2017-05-08
dot icon09/05/2017
Director's details changed for Mr Nathan Teitelbaum on 2017-05-08
dot icon21/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/08/2012
Annual return made up to 2012-07-25
dot icon02/09/2011
Accounts for a small company made up to 2010-11-30
dot icon15/08/2011
Annual return made up to 2011-07-25
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon02/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Nathan Teitelbaum on 2010-04-09
dot icon09/04/2010
Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 2010-04-09
dot icon02/03/2010
Director's details changed for Mr Brian Blau on 2010-02-04
dot icon09/02/2010
Termination of appointment of Chalfen Secretaries Limited as a secretary
dot icon04/02/2010
Director's details changed for Mr Brian Blau on 2010-02-04
dot icon05/08/2009
Return made up to 25/07/09; full list of members
dot icon29/07/2009
Application for reregistration from PLC to private
dot icon29/07/2009
Re-registration of Memorandum and Articles
dot icon29/07/2009
Certificate of re-registration from Public Limited Company to Private
dot icon29/07/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-11-30
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 135
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 134
dot icon07/10/2008
Return made up to 25/07/08; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 133
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 132
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 131
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 130
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 129
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 128
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 127
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 126
dot icon04/03/2008
Full accounts made up to 2007-11-30
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 124
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 125
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 122
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 123
dot icon07/02/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon15/01/2008
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Accounting reference date extended from 31/07/07 to 30/11/07
dot icon17/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon13/09/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 25/07/07; full list of members
dot icon04/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
New secretary appointed
dot icon05/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Certificate of authorisation to commence business and borrow
dot icon01/09/2006
Application to commence business
dot icon18/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Nc inc already adjusted 25/07/06
dot icon02/08/2006
Ad 25/07/06--------- £ si 49999@1=49999 £ ic 1/50000
dot icon27/07/2006
Certificate of re-registration from Private to Public Limited Company
dot icon27/07/2006
Re-registration of Memorandum and Articles
dot icon27/07/2006
Balance Sheet
dot icon27/07/2006
Auditor's statement
dot icon27/07/2006
Auditor's report
dot icon27/07/2006
Declaration on reregistration from private to PLC
dot icon27/07/2006
Application for reregistration from private to PLC
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Secretary resigned
dot icon25/07/2006
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
25/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teitelbaum, Nathan
Director
25/07/2006 - Present
83
Blau, Brian
Director
25/07/2006 - Present
9

Persons with Significant Control

0

No PSC data available.

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 BLUETREE PROPERTY GROUP LIMITED

BLUETREE PROPERTY GROUP LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 2 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 BLUETREE PROPERTY GROUP LIMITED?

toggle

BLUETREE PROPERTY GROUP LIMITED is currently Active. It was registered on 25/07/2006 .

Where is BLUETREE PROPERTY GROUP LIMITED located?

toggle

BLUETREE PROPERTY GROUP LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BLUETREE PROPERTY GROUP LIMITED do?

toggle

BLUETREE PROPERTY GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUETREE PROPERTY GROUP LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2024-11-30.