Company NameBluecroft Estates Limited
DirectorsRamesh Dalton Murugupillai and Rabindranath Rommel Selliah
Company StatusActive
Company Number05779309
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Ramesh Dalton Murugupillai
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 1 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HA
Director NameRabindranath Rommel Selliah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Longland Drive
Totteridge
London
N20 8HN
Secretary NameMr Ramesh Dalton Murugupillai
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 1 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5 at £1Dilanthe Priyanganie Selliah
5.00%
Ordinary D
5 at £1Nihara Murugupillai
5.00%
Ordinary C
45 at £1Rabindranath Selliah
45.00%
Ordinary B
45 at £1Ramesh Dalton Murugupillai
45.00%
Ordinary A

Financials

Year2014
Net Worth£643,662
Cash£276,561
Current Liabilities£430,789

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

8 February 2013Delivered on: 1 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 January 2013Delivered on: 23 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 April 2012Delivered on: 21 April 2012
Persons entitled: Barclays 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: F/H property k/a wrenbury nursing home wrenbury hall drive wrenbury nantwich cheshire t/no CH200314.
Outstanding
25 May 2006Delivered on: 3 June 2006
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
31 May 2018Confirmation statement made on 12 April 2018 with updates (6 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Director's details changed for Rabindranath Rommel Selliah on 12 April 2015 (2 pages)
4 June 2015Director's details changed for Rabindranath Rommel Selliah on 12 April 2015 (2 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 July 2011Change of share class name or designation (2 pages)
22 July 2011Particulars of variation of rights attached to shares (2 pages)
22 July 2011Change of share class name or designation (2 pages)
22 July 2011Particulars of variation of rights attached to shares (2 pages)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
30 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ramesh Dalton Murugupillai on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Rabindranath Rommel Selliah on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Rabindranath Rommel Selliah on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ramesh Dalton Murugupillai on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ramesh Dalton Murugupillai on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Rabindranath Rommel Selliah on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / ramesh murugupillai / 08/12/2008 (1 page)
7 January 2009Director and secretary's change of particulars / ramesh murugupillai / 08/12/2008 (1 page)
21 April 2008Return made up to 12/04/08; full list of members (4 pages)
21 April 2008Return made up to 12/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 December 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
13 December 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
13 June 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)