Company NameBluecroft Properties Limited
DirectorsThomas Kevin Mulligan and James Montgomerie Grant
Company StatusActive
Company Number06294097
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Kevin Mulligan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr James Montgomerie Grant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMr Thomas Kevin Mulligan
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Leicester Road
London
E11 2DW
Secretary NameGLS Chartered Accountants And Chartered Tax Advisers (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence AddressOliver House 23 Windmill Hill
Enfield
Middlesex
EN2 7AB

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1James Montgomery Grant
50.00%
Ordinary
500 at £1Thomas Kevin Mulligan
50.00%
Ordinary

Financials

Year2014
Net Worth£841,151
Cash£709,473
Current Liabilities£362,407

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

6 October 2020Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page)
2 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 September 2019Director's details changed for Mr James Montgomerie Grant on 2 September 2019 (2 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Thomas Kevin Mulligan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Thomas Kevin Mulligan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Montgomerie Grant as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Montgomerie Grant as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
7 April 2015Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Thomas Kevin Mulligan as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Thomas Kevin Mulligan as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Thomas Kevin Mulligan as a secretary on 7 April 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 October 2014Secretary's details changed for Tayler Bradshaw Ltd on 1 October 2014 (1 page)
10 October 2014Secretary's details changed for Tayler Bradshaw Ltd on 1 October 2014 (1 page)
10 October 2014Secretary's details changed for Tayler Bradshaw Ltd on 1 October 2014 (1 page)
9 October 2014Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
18 April 2012Amended accounts made up to 30 April 2011 (5 pages)
18 April 2012Amended accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
17 March 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009 (1 page)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 March 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009 (1 page)
13 August 2009Amended accounts made up to 30 June 2008 (5 pages)
13 August 2009Amended accounts made up to 30 June 2008 (5 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
10 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2009Director and secretary's change of particulars / thomas mulligan / 08/04/2009 (1 page)
9 April 2009Director and secretary's change of particulars / thomas mulligan / 08/04/2009 (1 page)
22 August 2008Director and secretary's change of particulars / thomas mulligan / 21/07/2007 (1 page)
22 August 2008Director and secretary's change of particulars / thomas mulligan / 21/07/2007 (1 page)
22 August 2008Return made up to 27/06/08; full list of members (4 pages)
22 August 2008Return made up to 27/06/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Director's particulars changed (1 page)
27 June 2007Incorporation (12 pages)
27 June 2007Incorporation (12 pages)