BLUTEX PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUTEX PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717610

Incorporation date

26/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D Sterling Industrial, Estate Rainham Road South, Dagenham, Essex RM10 8TXCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1992)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon31/01/2025
Satisfaction of charge 027176100016 in full
dot icon31/01/2025
Satisfaction of charge 027176100014 in full
dot icon16/01/2025
Satisfaction of charge 027176100015 in full
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon13/04/2018
Satisfaction of charge 4 in full
dot icon13/04/2018
Satisfaction of charge 7 in full
dot icon13/04/2018
Satisfaction of charge 6 in full
dot icon13/04/2018
Satisfaction of charge 5 in full
dot icon13/04/2018
Satisfaction of charge 8 in full
dot icon13/04/2018
Satisfaction of charge 9 in full
dot icon13/04/2018
Satisfaction of charge 10 in full
dot icon13/04/2018
Satisfaction of charge 12 in full
dot icon13/04/2018
Satisfaction of charge 3 in full
dot icon13/04/2018
Satisfaction of charge 13 in full
dot icon13/04/2018
Satisfaction of charge 11 in full
dot icon06/04/2018
Registration of charge 027176100016, created on 2018-04-05
dot icon06/04/2018
Registration of charge 027176100015, created on 2018-03-29
dot icon04/04/2018
Registration of charge 027176100014, created on 2018-04-03
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon08/01/2014
Accounts for a small company made up to 2013-03-31
dot icon15/08/2013
Appointment of Mr Ayaaz Patel as a director
dot icon07/08/2013
Termination of appointment of Rafiq Blue as a director
dot icon06/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/11/2012
Termination of appointment of Aqueel Patel as a secretary
dot icon19/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon22/06/2011
Full accounts made up to 2010-03-31
dot icon17/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon15/06/2011
Miscellaneous
dot icon14/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-03-31
dot icon22/02/2010
Annual return made up to 2009-05-26 with full list of shareholders
dot icon09/06/2009
Return made up to 26/05/09; full list of members
dot icon08/06/2009
Director's change of particulars / rafiq patel / 28/05/2009
dot icon12/05/2009
Accounts for a small company made up to 2008-03-31
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon23/06/2008
Return made up to 26/05/08; change of members
dot icon04/03/2008
Certificate of change of name
dot icon23/10/2007
Return made up to 26/05/07; full list of members; amend
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon26/06/2007
Return made up to 26/05/07; full list of members
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
New secretary appointed
dot icon21/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Registered office changed on 15/11/06 from: redroofs 2 ardleigh green road emerson park hornchurch essex RM11 2LW
dot icon15/11/2006
Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/08/2006
Return made up to 26/05/06; full list of members
dot icon21/08/2006
Registered office changed on 21/08/06 from: c/o rifsons rifsons house 63-64 charles lane st johns wood,london NW8 7SB
dot icon21/08/2006
Director's particulars changed
dot icon17/10/2005
Return made up to 26/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/11/2004
Director resigned
dot icon22/11/2004
Accounts for a small company made up to 2003-05-31
dot icon03/09/2004
Return made up to 26/05/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2002-05-31
dot icon24/08/2003
Return made up to 26/05/03; full list of members
dot icon18/04/2003
Accounts for a small company made up to 2001-05-31
dot icon12/04/2003
Declaration of satisfaction of mortgage/charge
dot icon13/09/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon25/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Return made up to 26/05/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-05-31
dot icon31/07/2001
Accounts for a small company made up to 1999-05-31
dot icon06/07/2001
Return made up to 26/05/01; full list of members
dot icon07/06/2000
Return made up to 26/05/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-05-31
dot icon30/07/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Return made up to 26/05/99; no change of members
dot icon05/02/1999
Particulars of mortgage/charge
dot icon13/01/1999
New director appointed
dot icon31/07/1998
Accounts for a small company made up to 1997-05-31
dot icon24/06/1998
Return made up to 26/05/98; no change of members
dot icon10/11/1997
Return made up to 26/05/97; full list of members
dot icon10/11/1997
Director resigned
dot icon04/07/1997
Accounts for a small company made up to 1996-05-31
dot icon22/01/1997
New director appointed
dot icon14/07/1996
Accounts for a small company made up to 1995-05-31
dot icon25/06/1996
Return made up to 26/05/96; full list of members
dot icon13/06/1996
Particulars of mortgage/charge
dot icon01/09/1995
Accounts for a small company made up to 1994-05-31
dot icon12/06/1995
Return made up to 26/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 26/05/94; no change of members
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon12/08/1994
Secretary resigned
dot icon11/03/1994
Accounts for a small company made up to 1993-05-31
dot icon17/08/1993
Return made up to 26/05/93; full list of members
dot icon11/08/1992
Registered office changed on 11/08/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon11/08/1992
Secretary resigned;new secretary appointed
dot icon11/08/1992
Director resigned;new director appointed
dot icon26/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
-
-
2022
1
1.18M
-
0.00
-
-
2023
1
1.27M
-
0.00
-
-
2023
1
1.27M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.27M £Ascended7.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Patel, Ayaaz
Director
06/08/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUTEX PROPERTIES LIMITED

BLUTEX PROPERTIES LIMITED is an(a) Active company incorporated on 26/05/1992 with the registered office located at Unit D Sterling Industrial, Estate Rainham Road South, Dagenham, Essex RM10 8TX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUTEX PROPERTIES LIMITED?

toggle

BLUTEX PROPERTIES LIMITED is currently Active. It was registered on 26/05/1992 .

Where is BLUTEX PROPERTIES LIMITED located?

toggle

BLUTEX PROPERTIES LIMITED is registered at Unit D Sterling Industrial, Estate Rainham Road South, Dagenham, Essex RM10 8TX.

What does BLUTEX PROPERTIES LIMITED do?

toggle

BLUTEX PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUTEX PROPERTIES LIMITED have?

toggle

BLUTEX PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BLUTEX PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.