BLUEWATER INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BLUEWATER INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788467

Incorporation date

11/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Tomswood, Christchurch Road, Virginia Water GU25 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon25/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon24/12/2025
Change of details for Mrs Harjinder Kaur Sandhu as a person with significant control on 2025-12-24
dot icon12/11/2025
Micro company accounts made up to 2025-06-30
dot icon17/03/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-06-30
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/02/2023
Micro company accounts made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon08/01/2022
Micro company accounts made up to 2021-06-30
dot icon04/02/2021
Micro company accounts made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon26/12/2020
Appointment of Mrs Harjinder Kaur Sandhu as a director on 2020-12-24
dot icon05/11/2020
Director's details changed for Mr Jasjit Singh Sandhu on 2020-11-05
dot icon07/09/2020
Appointment of Mr Jasjit Singh Sandhu as a director on 2020-09-07
dot icon17/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon10/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-06-30
dot icon20/02/2018
Micro company accounts made up to 2017-06-30
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon02/11/2017
Notification of Harjinder Kaur Sandhu as a person with significant control on 2017-11-02
dot icon02/11/2017
Change of details for Mr Davinder Singh Sandhu as a person with significant control on 2017-11-02
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon25/09/2017
Change of details for Mr Davinder Singh Sandhu as a person with significant control on 2017-09-25
dot icon25/09/2017
Director's details changed for Mr Davinder Singh Sandhu on 2017-09-25
dot icon25/09/2017
Secretary's details changed for Mrs Harjinder Kaur Sandhu on 2017-09-25
dot icon25/09/2017
Registered office address changed from Carron Christchurch Road Virginia Water Surrey GU25 4RW to Tomswood Christchurch Road Virginia Water GU25 4RW on 2017-09-25
dot icon21/02/2017
Satisfaction of charge 037884670017 in full
dot icon06/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/12/2016
Satisfaction of charge 11 in full
dot icon13/12/2016
Satisfaction of charge 037884670016 in full
dot icon13/12/2016
Satisfaction of charge 12 in full
dot icon13/12/2016
Satisfaction of charge 15 in full
dot icon13/12/2016
Satisfaction of charge 14 in full
dot icon12/12/2016
Satisfaction of charge 7 in full
dot icon12/12/2016
Satisfaction of charge 8 in full
dot icon06/12/2016
Registration of charge 037884670021, created on 2016-12-02
dot icon05/12/2016
Registration of charge 037884670018, created on 2016-11-25
dot icon05/12/2016
Registration of charge 037884670020, created on 2016-12-02
dot icon05/12/2016
Registration of charge 037884670019, created on 2016-12-02
dot icon05/12/2016
Satisfaction of charge 13 in full
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/05/2014
Registration of charge 037884670016
dot icon24/05/2014
Registration of charge 037884670017
dot icon28/02/2014
Satisfaction of charge 9 in full
dot icon28/02/2014
Satisfaction of charge 10 in full
dot icon28/02/2014
Satisfaction of charge 5 in full
dot icon28/02/2014
Satisfaction of charge 3 in full
dot icon28/02/2014
Satisfaction of charge 6 in full
dot icon28/02/2014
Satisfaction of charge 2 in full
dot icon28/02/2014
Satisfaction of charge 4 in full
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/12/2013
Register inspection address has been changed from 10 Lodge Close Englefield Green Egham Surrey TW20 0JF United Kingdom
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/08/2013
Appointment of Mrs Harjinder Kaur Sandhu as a secretary
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Director's details changed for Mr Davinder Singh Sandhu on 2012-12-05
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Harjinder Sandhu as a director
dot icon06/12/2012
Termination of appointment of Harjinder Sandhu as a secretary
dot icon05/12/2012
Termination of appointment of Harjinder Sandhu as a director
dot icon05/12/2012
Termination of appointment of Harjinder Sandhu as a secretary
dot icon10/10/2012
Registered office address changed from , 10 Lodge Close, Englefield Green, Egham, Surrey, TW20 0JF, United Kingdom on 2012-10-10
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 14
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/11/2011
Appointment of Mrs Harjinder Kaur Sandhu as a director
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon16/05/2011
Register inspection address has been changed from 21 Firs Drive Hounslow TW5 9TA United Kingdom
dot icon16/05/2011
Secretary's details changed for Harjinder Sandhu on 2011-05-01
dot icon16/05/2011
Director's details changed for Davinder Sandhu on 2010-10-01
dot icon16/03/2011
Registered office address changed from , 21 Firs Drive, Cranford, Middlesex, TW5 9TA on 2011-03-16
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/05/2010
Director's details changed for Davinder Sandhu on 2009-10-01
dot icon25/05/2010
Register inspection address has been changed
dot icon27/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 17/05/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 17/05/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/10/2007
Registered office changed on 23/10/07 from: hainualt hall, 173 lambourne road, chigwell, essex IG7 6JU
dot icon30/07/2007
Return made up to 17/05/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/05/2006
Return made up to 17/05/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon17/05/2006
Secretary's particulars changed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 12 tomswood road, chigwell, essex IG7 5QW
dot icon25/01/2006
Ad 19/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon25/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/05/2005
Return made up to 24/05/05; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 05/06/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/06/2003
Return made up to 05/06/03; full list of members
dot icon23/06/2003
Registered office changed on 23/06/03 from: 173 lambourne road, chigwell, essex IG7 6JU
dot icon23/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 05/06/02; full list of members
dot icon10/04/2002
Particulars of mortgage/charge
dot icon18/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon15/06/2001
Return made up to 05/06/01; full list of members
dot icon25/04/2001
Particulars of mortgage/charge
dot icon24/01/2001
Full accounts made up to 2000-06-30
dot icon16/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Particulars of mortgage/charge
dot icon15/07/2000
Particulars of mortgage/charge
dot icon15/07/2000
Particulars of mortgage/charge
dot icon15/06/2000
Return made up to 11/06/00; full list of members
dot icon07/09/1999
Particulars of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon18/06/1999
Registered office changed on 18/06/99 from: 86 b albert road, ilford, essex IG1 1HR
dot icon18/06/1999
New director appointed
dot icon18/06/1999
New secretary appointed
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon11/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.09M
-
0.00
-
-
2022
5
1.07M
-
0.00
-
-
2023
5
1.06M
-
0.00
-
-
2023
5
1.06M
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.06M £Descended-0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Davinder Singh Sandhu
Director
12/06/1999 - Present
15
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/06/1999 - 11/06/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/06/1999 - 11/06/1999
12878
Mrs Harjinder Kaur Sandhu
Director
28/11/2011 - 05/12/2012
4
Mrs Harjinder Kaur Sandhu
Director
24/12/2020 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUEWATER INVESTMENTS LTD

BLUEWATER INVESTMENTS LTD is an(a) Active company incorporated on 11/06/1999 with the registered office located at Tomswood, Christchurch Road, Virginia Water GU25 4RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEWATER INVESTMENTS LTD?

toggle

BLUEWATER INVESTMENTS LTD is currently Active. It was registered on 11/06/1999 .

Where is BLUEWATER INVESTMENTS LTD located?

toggle

BLUEWATER INVESTMENTS LTD is registered at Tomswood, Christchurch Road, Virginia Water GU25 4RW.

What does BLUEWATER INVESTMENTS LTD do?

toggle

BLUEWATER INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLUEWATER INVESTMENTS LTD have?

toggle

BLUEWATER INVESTMENTS LTD had 5 employees in 2023.

What is the latest filing for BLUEWATER INVESTMENTS LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-18 with updates.