Company NameEmblem Homes Limited
DirectorsTimothy John Weightman and Andrew Winstanley
Company StatusActive
Company Number03953247
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Previous NameBlueroom Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Sebert Leslie Cox Obe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleManagement And Development Co
Country of ResidenceEngland
Correspondence AddressSpurtop House
Whitehall Lane
Iveston
County Durham
DH8 7TA
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(10 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 November 2015)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 January 2001(10 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 December 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameNigel Robert Ingram
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleProperty Developer
Correspondence Address12 Fold Walk
Strensall
York
City Of York
YO32 5WA
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(2 years, 12 months after company formation)
Appointment Duration9 years (resigned 28 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameJohn Damian Southworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleManaging Director
Correspondence Address109 Brampton Drive
Bamber Bridge
Preston
Lancashire
PR5 6SG
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed10 April 2006(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameSteven Binks
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameWendy Louise Trainor
NationalityBritish
StatusResigned
Appointed10 September 2007(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2008)
RoleSolicitor
Correspondence Address4 The Pavilions Portway
Preston
Lancashire
PR2 2YB
Secretary NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed12 August 2008(8 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websiteplacesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1People For Places Homes LTD
99.99%
Preference
100 at £1Places For People Group LTD
0.01%
Ordinary

Financials

Year2014
Turnover£5,000
Gross Profit£5,000
Net Worth-£6,711,000
Cash£7,000
Current Liabilities£115,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

30 April 2007Delivered on: 22 May 2007
Persons entitled: Eastgate Developments Limited

Classification: A standard security which was presented for registration in scotland on 8 may 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole plots or areas of ground k/a development block 2 and south site t/no MID70111 which form part and portion of all and whole subjects under t/no MID70111. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 15 May 2007
Persons entitled: Land Remediation and Servicing Limited

Classification: A standard security which was presented for registration in scotland on the 08/05/2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Development block 2 lochend butterfly edinburgh.
Outstanding
23 May 2005Delivered on: 2 June 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a regency house, queens road, coventry t/n WM7791. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
6 August 2001Delivered on: 10 August 2001
Persons entitled: North British Housing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed legal mortgage over all and any part of any estate or interest in the property described in the schedule to the charge and all buildings erections fixtures and fittings, fixed plant and machinery from time to time on it and all contracts and policies of insurance. A fixed charge over all benefits,claims and returns of premiums in respect of any insurance and the companys assets undertakings properties revenues and rights of every description. See the mortgage charge document for full details.
Outstanding
6 August 2001Delivered on: 10 August 2001
Persons entitled: North British Housing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first floating charge over the whole of the company's undertaking,property and assets whatsoever and wheresoever,present and future, together with the benefit of all security and other rights which the company holds or shall hold in respect thereof.. See the mortgage charge document for full details.
Outstanding
8 December 2005Delivered on: 14 December 2005
Satisfied on: 23 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied
23 August 2005Delivered on: 2 September 2005
Satisfied on: 26 March 2010
Persons entitled: New Leaf Supporting Independence Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the whole of the companys undertaking property and assets.
Fully Satisfied
23 May 2005Delivered on: 2 June 2005
Satisfied on: 19 March 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking, property and assets of the company, whatever and wherever, present and future.
Fully Satisfied
23 May 2005Delivered on: 25 May 2005
Satisfied on: 30 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 2009Delivered on: 31 July 2009
Satisfied on: 5 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those subjects as and forming the lochend butterfly edinburgh comprising all and whole those subjects formerly known as the works bowling club 80 albion road edinburgh t/no:MID104762 see image for full details.
Fully Satisfied
16 January 2009Delivered on: 31 July 2009
Satisfied on: 5 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole subjects forming the lochend butterfly edinburgh comprising all and whole those subjects formerly known as the works bowling club 80 albion road edinburgh t/no:MID104762 see image for full details.
Fully Satisfied
14 January 2009Delivered on: 26 January 2009
Satisfied on: 29 April 2014
Persons entitled: Waterfront Edinburgh Limited

Classification: Standard security dated 1 december 2008
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that area of ground known as harbour road site f extending to one thousand seven hundred and three square metres or thereby,lying generally to the north of waterfront avenue granton edinburgh see image for full details.
Fully Satisfied
7 April 2008Delivered on: 28 April 2008
Satisfied on: 9 May 2015
Persons entitled: Waterfront Edinburgh Limited

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that area of ground k/a harbour road site a extending six thounsand three hundred and thirty nine sq metres or thereby,lting generally to the north of waterfront avenue granton edinburgh see image for full details.
Fully Satisfied

Filing History

17 September 2020Director's details changed for Mr Timothy John Weightman on 17 July 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (14 pages)
11 December 2019Director's details changed for Mr Timothy John Weightman on 22 November 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (14 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 March 2017 (13 pages)
26 October 2017Full accounts made up to 31 March 2017 (13 pages)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
7 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,175,200
(5 pages)
7 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,175,200
(5 pages)
5 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,100
(6 pages)
23 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,100
(6 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 November 2015Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages)
17 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
17 November 2015Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page)
17 November 2015Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages)
9 May 2015Satisfaction of charge 10 in full (4 pages)
9 May 2015Satisfaction of charge 10 in full (4 pages)
7 April 2015Director's details changed for Mr David Cowans on 22 March 2015 (2 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,100
(6 pages)
7 April 2015Director's details changed for Mr Simran Bir Singh Soin on 22 March 2015 (2 pages)
7 April 2015Director's details changed for Mr David Cowans on 22 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Simran Bir Singh Soin on 22 March 2015 (2 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,100
(6 pages)
19 March 2015Satisfaction of charge 5 in full (1 page)
19 March 2015Satisfaction of charge 5 in full (1 page)
6 January 2015Director's details changed for David John Shaw on 28 November 2014 (2 pages)
6 January 2015Director's details changed for David John Shaw on 28 November 2014 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (13 pages)
11 December 2014Full accounts made up to 31 March 2014 (13 pages)
29 April 2014Satisfaction of charge 11 in full (4 pages)
29 April 2014Satisfaction of charge 11 in full (4 pages)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,100
(7 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,100
(7 pages)
31 March 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
31 March 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
31 March 2014Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page)
5 March 2014Satisfaction of charge 13 in full (4 pages)
5 March 2014Satisfaction of charge 12 in full (4 pages)
5 March 2014Satisfaction of charge 12 in full (4 pages)
5 March 2014Satisfaction of charge 13 in full (4 pages)
17 September 2013Accounts made up to 31 March 2013 (13 pages)
17 September 2013Accounts made up to 31 March 2013 (13 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
17 September 2012Accounts made up to 31 March 2012 (14 pages)
17 September 2012Accounts made up to 31 March 2012 (14 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Statement of company's objects (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
4 April 2012Register(s) moved to registered inspection location (1 page)
4 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Appointment of Simran Soin as a director (3 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Termination of appointment of Steven Binks as a director (2 pages)
2 April 2012Appointment of Simran Soin as a director (3 pages)
5 October 2011Accounts made up to 31 March 2011 (14 pages)
5 October 2011Accounts made up to 31 March 2011 (14 pages)
24 March 2011Register(s) moved to registered office address (1 page)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
24 March 2011Register(s) moved to registered office address (1 page)
29 October 2010Accounts made up to 31 March 2010 (14 pages)
29 October 2010Accounts made up to 31 March 2010 (14 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 March 2010Director's details changed for David John Shaw on 21 March 2010 (2 pages)
29 March 2010Director's details changed for David John Shaw on 21 March 2010 (2 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 September 2009Accounts made up to 31 March 2009 (14 pages)
27 September 2009Accounts made up to 31 March 2009 (14 pages)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
24 September 2009Director's change of particulars / david cowans / 09/09/2009 (1 page)
31 July 2009Particulars of a mortgage or charge/398 / charge no: 13 (4 pages)
31 July 2009Particulars of a mortgage or charge/398 / charge no: 12 (4 pages)
31 July 2009Particulars of a mortgage or charge/398 / charge no: 13 (4 pages)
31 July 2009Particulars of a mortgage or charge/398 / charge no: 12 (4 pages)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page)
8 May 2009Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 January 2009Particulars of a mortgage or charge/398 / charge no: 11 (8 pages)
26 January 2009Particulars of a mortgage or charge/398 / charge no: 11 (8 pages)
7 November 2008Appointment terminated director john southworth (1 page)
7 November 2008Appointment terminated director john southworth (1 page)
16 October 2008Accounts made up to 31 March 2008 (14 pages)
16 October 2008Accounts made up to 31 March 2008 (14 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Secretary appointed christopher paul martin (2 pages)
10 September 2008Appointment terminated secretary steve binks (1 page)
10 September 2008Appointment terminated secretary steve binks (1 page)
28 April 2008Particulars of a mortgage or charge/398 / charge no: 10 (8 pages)
28 April 2008Particulars of a mortgage or charge/398 / charge no: 10 (8 pages)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Appointment terminated secretary wendy trainor (1 page)
23 April 2008Secretary appointed steve binks (3 pages)
23 April 2008Secretary appointed steve binks (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
22 December 2007Accounts made up to 31 March 2007 (14 pages)
22 December 2007Accounts made up to 31 March 2007 (14 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007Secretary resigned (1 page)
22 May 2007Particulars of mortgage/charge (4 pages)
22 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 22/03/07; full list of members (3 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 22/03/07; full list of members (3 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 March 2006 (14 pages)
24 October 2006Full accounts made up to 31 March 2006 (14 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Registered office changed on 12/05/06 from: 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
6 April 2006Return made up to 22/03/06; full list of members (8 pages)
6 April 2006Return made up to 22/03/06; full list of members (8 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
26 October 2005Full accounts made up to 31 March 2005 (17 pages)
26 October 2005Full accounts made up to 31 March 2005 (17 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (7 pages)
2 June 2005Particulars of mortgage/charge (7 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (11 pages)
25 May 2005Particulars of mortgage/charge (11 pages)
21 April 2005Return made up to 22/03/05; full list of members (7 pages)
21 April 2005Return made up to 22/03/05; full list of members (7 pages)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
16 April 2004Return made up to 22/03/04; full list of members (8 pages)
16 April 2004Return made up to 22/03/04; full list of members (8 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 October 2003Full accounts made up to 31 March 2003 (16 pages)
4 April 2003Return made up to 22/03/03; full list of members (8 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Return made up to 22/03/03; full list of members (8 pages)
4 April 2003New director appointed (2 pages)
30 January 2003Ad 18/04/02--------- £ si 10000@1=10000 £ ic 990100/1000100 (2 pages)
30 January 2003Ad 26/06/02--------- £ si 290000@1=290000 £ ic 500100/790100 (2 pages)
30 January 2003Ad 31/05/02--------- £ si 200000@1=200000 £ ic 790100/990100 (2 pages)
30 January 2003Ad 26/06/02--------- £ si 290000@1=290000 £ ic 500100/790100 (2 pages)
30 January 2003Ad 02/09/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
30 January 2003Ad 31/05/02--------- £ si 200000@1=200000 £ ic 790100/990100 (2 pages)
30 January 2003Ad 02/09/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
30 January 2003Ad 18/04/02--------- £ si 10000@1=10000 £ ic 990100/1000100 (2 pages)
30 January 2003Ad 15/08/02--------- £ si 100000@1=100000 £ ic 400100/500100 (2 pages)
30 January 2003Ad 15/08/02--------- £ si 100000@1=100000 £ ic 400100/500100 (2 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (11 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (11 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
22 January 2002Company name changed blueroom estates LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed blueroom estates LIMITED\certificate issued on 22/01/02 (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (11 pages)
11 September 2001Full accounts made up to 31 March 2001 (11 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 22/03/01; full list of members (7 pages)
5 April 2001Return made up to 22/03/01; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
29 January 2001Ad 16/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 January 2001£ nc 1000/1001000 16/01/01 (1 page)
29 January 2001Ad 16/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2001Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 January 2001£ nc 1000/1001000 16/01/01 (1 page)
22 March 2000Incorporation (18 pages)
22 March 2000Incorporation (18 pages)