Company NameBluemoor Properties Ltd
DirectorJatin Bathla
Company StatusActive
Company Number07247080
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jatin Bathla
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(7 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Asha Solutions Ltd First Floor
10 Village Way
Pinner
Middlesex
HA5 5AF
Director NameMr Michael John Carter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrested Hall Prested Hall Chase
Feering
Colchester
CO5 9EE

Contact

Websitewww.prested.com

Location

Registered AddressC/O Asha Solutions Ltd First Floor
10 Village Way
Pinner
Middlesex
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael John Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£3,275
Cash£1
Current Liabilities£57,619

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

9 April 2018Delivered on: 12 April 2018
Persons entitled: Michael John Carter

Classification: A registered charge
Particulars: Land lying to the east of prested hall prested hall chase feering colchester land registry no. EX714760. Prested hall prested hall chase feering colchester CO5 9EE land registry no. EX506493. Land and buildings at prested hall prested hall chase feering colchester CO5 9EE land registry no. EX703942.
Outstanding

Filing History

12 September 2023Registered office address changed from Prested Hall Prested Hall Chase Feering Colchester CO5 9EE to C/O Asha Solutions Ltd First Floor 10 Village Way Pinner Middlesex HA5 5AF on 12 September 2023 (1 page)
23 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 29 March 2022 (3 pages)
13 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 29 March 2021 (3 pages)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Micro company accounts made up to 29 March 2020 (3 pages)
18 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
23 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 29 March 2018 (2 pages)
25 June 2018Previous accounting period extended from 29 September 2017 to 29 March 2018 (1 page)
10 May 2018Cessation of Michael John Carter as a person with significant control on 9 April 2018 (1 page)
10 May 2018Termination of appointment of Michael John Carter as a director on 9 April 2018 (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
8 May 2018Appointment of Mr Jatin Bathla as a director on 10 April 2018 (2 pages)
8 May 2018Notification of Jatin Bathla as a person with significant control on 10 April 2018 (2 pages)
12 April 2018Registration of charge 072470800001, created on 9 April 2018 (35 pages)
26 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-02
(2 pages)
20 September 2016Change of name notice (2 pages)
20 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-02
(2 pages)
20 September 2016Change of name notice (2 pages)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Company name changed the spa at prested LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-10
(2 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Company name changed the spa at prested LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-10
(2 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
23 August 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
23 August 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
16 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 March 2012Change of name notice (1 page)
21 March 2012Change of name notice (1 page)
21 March 2012Company name changed bluemoor properties LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
21 March 2012Company name changed bluemoor properties LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
21 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-10
(2 pages)
21 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-10
(2 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)