BLUETT SMITH PROPERTY SERVICES LTD.

Register to unlock more data on OkredoRegister

BLUETT SMITH PROPERTY SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00353608

Incorporation date

03/06/1939

Size

-

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon25/12/2014
Final Gazette dissolved following liquidation
dot icon25/09/2014
Return of final meeting in a members' voluntary winding up
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon27/07/2011
Registered office address changed from Fairfield Furze Hill, Kingswood Tadworth Surrey KT20 6HB on 2011-07-27
dot icon26/07/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Declaration of solvency
dot icon26/07/2011
Resolutions
dot icon05/10/2010
Termination of appointment of Sandra Szkopiak as a secretary
dot icon01/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Appointment of Mr Charles Piers Bluett as a director
dot icon10/08/2010
Termination of appointment of David Bluett as a director
dot icon10/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon10/08/2010
Director's details changed for David Frederick Bluett on 2010-01-01
dot icon10/08/2010
Director's details changed for James Edward Nutcombe Bluett on 2010-01-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 12/06/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 12/06/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 12/06/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon07/07/2006
Return made up to 12/06/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 12/06/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 12/06/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/07/2003
Return made up to 12/06/03; full list of members
dot icon17/12/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon20/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/07/2002
Return made up to 12/06/02; full list of members
dot icon04/07/2001
Full accounts made up to 2000-10-31
dot icon04/07/2001
Return made up to 12/06/01; full list of members
dot icon06/07/2000
Return made up to 12/06/00; full list of members
dot icon06/07/2000
Director resigned
dot icon22/05/2000
Full accounts made up to 1999-10-31
dot icon24/03/2000
Registered office changed on 24/03/00 from: 189/195 high street beckenham kent BR3 1BA
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Certificate of change of name
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon29/06/1999
Return made up to 12/06/99; full list of members
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
New secretary appointed
dot icon18/05/1999
Full accounts made up to 1998-10-31
dot icon15/05/1999
Declaration of satisfaction of mortgage/charge
dot icon03/09/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon03/07/1998
Return made up to 12/06/98; no change of members
dot icon07/04/1998
Full accounts made up to 1997-10-31
dot icon08/07/1997
Return made up to 12/06/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-10-31
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
New director appointed
dot icon25/06/1996
Return made up to 12/06/96; full list of members
dot icon15/06/1996
Full accounts made up to 1995-10-31
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/06/1995
Return made up to 12/06/95; no change of members
dot icon28/06/1995
New secretary appointed
dot icon07/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Secretary resigned
dot icon01/11/1994
Particulars of mortgage/charge
dot icon16/08/1994
Return made up to 12/06/94; no change of members
dot icon02/08/1994
Director resigned
dot icon08/07/1994
New director appointed
dot icon26/05/1994
Full accounts made up to 1993-10-31
dot icon20/08/1993
Return made up to 12/06/93; full list of members
dot icon05/08/1993
Full accounts made up to 1992-10-31
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon13/08/1992
Return made up to 12/06/92; no change of members
dot icon25/06/1992
Director resigned
dot icon16/05/1992
Particulars of mortgage/charge
dot icon21/01/1992
Particulars of mortgage/charge
dot icon08/09/1991
Full accounts made up to 1990-10-31
dot icon08/09/1991
Return made up to 12/06/91; no change of members
dot icon10/09/1990
Full accounts made up to 1989-10-31
dot icon03/09/1990
Return made up to 12/06/90; full list of members
dot icon07/07/1989
Full accounts made up to 1988-10-31
dot icon07/07/1989
Return made up to 12/06/89; full list of members
dot icon12/06/1989
Declaration of assistance for shares acquisition
dot icon12/06/1989
Resolutions
dot icon30/11/1988
Return made up to 12/08/88; full list of members
dot icon29/11/1988
Full accounts made up to 1987-10-31
dot icon02/03/1988
Particulars of mortgage/charge
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/09/1987
Return made up to 14/08/87; full list of members
dot icon18/09/1987
Full accounts made up to 1986-10-31
dot icon01/09/1986
Full accounts made up to 1985-10-31
dot icon01/09/1986
Return made up to 09/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steven, Jeremy Donald
Director
08/09/1999 - 01/06/2006
-
Pickett, Don Edward
Director
01/11/1996 - 18/08/1998
-
Davies, Simon Anthony Sandys
Director
18/08/1998 - 29/09/1999
1
Bluett, David Frederick
Director
08/09/1999 - 19/07/2010
-
Bluett, Charles Piers
Director
27/07/2010 - Present
1

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 BLUETT SMITH PROPERTY SERVICES LTD.

BLUETT SMITH PROPERTY SERVICES LTD. is an(a) Dissolved company incorporated on 03/06/1939 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUETT SMITH PROPERTY SERVICES LTD.?

toggle

BLUETT SMITH PROPERTY SERVICES LTD. is currently Dissolved. It was registered on 03/06/1939 and dissolved on 25/12/2014.

Where is BLUETT SMITH PROPERTY SERVICES LTD. located?

toggle

BLUETT SMITH PROPERTY SERVICES LTD. is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does BLUETT SMITH PROPERTY SERVICES LTD. do?

toggle

BLUETT SMITH PROPERTY SERVICES LTD. operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for BLUETT SMITH PROPERTY SERVICES LTD.?

toggle

The latest filing was on 25/12/2014: Final Gazette dissolved following liquidation.