Company NameBlush Properties Limited
Company StatusDissolved
Company Number07389382
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMs Karen Morgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Karen Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£328,412
Cash£73,247
Current Liabilities£2,721

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 April 2021Delivered on: 7 May 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 41 ashingdon road, rochford SS4 1NH with title no. EX54298.
Outstanding
26 April 2021Delivered on: 7 May 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 25 uplands road, hockley SS5 4DL with title no. EX730338.
Outstanding
12 February 2019Delivered on: 15 February 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 41 ashingdon road, rochford, SS4 1NH.
Outstanding
12 February 2019Delivered on: 14 February 2019
Persons entitled: Blush Properties Limited

Classification: A registered charge
Particulars: 25 uplands road, hockley, S55 4DL.
Outstanding
17 September 2015Delivered on: 22 September 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 25 uplands road, hockley t/no EX730338.
Outstanding
17 September 2015Delivered on: 22 September 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 43 marylands avenue, hockley, essex t/no EX80775.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 41 ashington road rochford essex t/no.EX854298.
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £168,750.00 due or to become due.
Particulars: 25 uplands road hockley essex.
Outstanding
26 October 2012Delivered on: 3 November 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £162,000 due or to become due.
Particulars: 43 marylands avenue hockley essex.
Outstanding

Filing History

14 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 February 2019Registration of charge 073893820007, created on 12 February 2019 (4 pages)
14 February 2019Registration of charge 073893820006, created on 12 February 2019 (4 pages)
4 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
22 September 2015Registration of charge 073893820004, created on 17 September 2015 (7 pages)
22 September 2015Registration of charge 073893820004, created on 17 September 2015 (7 pages)
22 September 2015Registration of charge 073893820005, created on 17 September 2015 (7 pages)
22 September 2015Registration of charge 073893820005, created on 17 September 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2015Registration of charge 073893820003, created on 24 April 2015 (7 pages)
28 April 2015Registration of charge 073893820003, created on 24 April 2015 (7 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
9 January 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 2
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 2
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 2
(3 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Director's details changed for Mrs Karen Edwards on 28 May 2011 (2 pages)
19 October 2011Director's details changed for Mrs Karen Edwards on 28 May 2011 (2 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)