COOL BLUE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COOL BLUE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330316

Incorporation date

28/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Agc Busworks, Un2. 34 North Road 39-41, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon06/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon21/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon19/12/2023
Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on 2023-12-19
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/11/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon09/03/2020
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Enterprise House 113-115 George Lane London E18 1AB on 2020-03-09
dot icon09/03/2020
Termination of appointment of Cornhill Services Limited as a secretary on 2020-01-09
dot icon09/03/2020
Termination of appointment of Cornhill Directors Limited as a director on 2020-01-09
dot icon09/03/2020
Termination of appointment of Karen Lesley Jones as a director on 2020-01-09
dot icon09/03/2020
Appointment of Cowdrey Ltd as a secretary on 2020-01-09
dot icon09/03/2020
Appointment of Emburey Ltd as a director on 2020-01-09
dot icon09/03/2020
Appointment of Nikistratos Androulakis as a director on 2020-01-09
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon20/12/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/07/2016
Appointment of Karen Lesley Jones as a director on 2016-07-06
dot icon18/07/2016
Termination of appointment of Alan Ronald Oliver Cable as a director on 2016-07-06
dot icon07/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Compulsory strike-off action has been discontinued
dot icon22/04/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon22/04/2014
Secretary's details changed for Cornhill Services Limited on 2013-12-22
dot icon22/04/2014
Director's details changed for Mr Alan Cable on 2014-04-22
dot icon22/04/2014
Director's details changed for Cornhill Directors Limited on 2013-12-22
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon08/11/2013
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2013-11-08
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/03/2012
Total exemption small company accounts made up to 2010-11-30
dot icon25/01/2012
Compulsory strike-off action has been discontinued
dot icon24/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon24/01/2012
Secretary's details changed for Cornhill Services Limited on 2012-01-23
dot icon24/01/2012
Director's details changed for Cornhill Directors Limited on 2012-01-23
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon21/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon24/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon24/11/2008
Director appointed alan ronald oliver cable
dot icon24/11/2008
Resolutions
dot icon19/11/2008
Return made up to 08/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon17/01/2008
Return made up to 08/11/07; no change of members
dot icon15/12/2006
Return made up to 08/11/06; full list of members
dot icon04/07/2006
Return made up to 08/11/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/11/2004
Return made up to 08/11/04; full list of members
dot icon11/05/2004
Return made up to 28/11/03; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon06/11/2003
Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD
dot icon27/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/02/2003
Delivery ext'd 3 mth 30/11/02
dot icon03/02/2003
Return made up to 28/11/02; full list of members
dot icon27/12/2001
Ad 19/12/01--------- £ si 999@1=999 £ ic 1/1000
dot icon28/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.27M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COWDREY LTD
Corporate Secretary
09/01/2020 - Present
46
CORNHILL DIRECTORS LIMITED
Corporate Director
28/11/2001 - 09/01/2020
10
CORNHILL SERVICES LIMITED
Corporate Secretary
28/11/2001 - 09/01/2020
10
EMBUREY LTD
Corporate Director
09/01/2020 - Present
19
Cable, Alan Ronald Oliver
Director
01/10/2008 - 06/07/2016
144

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL BLUE PROPERTIES LIMITED

COOL BLUE PROPERTIES LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at Agc Busworks, Un2. 34 North Road 39-41, London N7 9DP. There are currently 3 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 COOL BLUE PROPERTIES LIMITED?

toggle

COOL BLUE PROPERTIES LIMITED is currently Active. It was registered on 28/11/2001 .

Where is COOL BLUE PROPERTIES LIMITED located?

toggle

COOL BLUE PROPERTIES LIMITED is registered at Agc Busworks, Un2. 34 North Road 39-41, London N7 9DP.

What does COOL BLUE PROPERTIES LIMITED do?

toggle

COOL BLUE PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COOL BLUE PROPERTIES LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-09 with no updates.