Company NameBlerti Property Ltd
DirectorsShyqyri Bajrakurtaj and Lumturie Bajrakurtaj
Company StatusActive
Company Number07994352
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shyqyri Bajrakurtaj
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Sydenham Road
Sydenham
London
SE26 5JX
Director NameMrs Lumturie Bajrakurtaj
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(3 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Sydenham Road
Sydenham
London
SE26 5JX

Location

Registered Address118 Sydenham Road
Sydenham
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Shyqyri Bajrakurtaj
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,110
Cash£896
Current Liabilities£12,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

4 March 2022Delivered on: 7 March 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Blerti property LTD charges with full title guarantee by way of first legal mortgage the freehold property known as 118 sydenham road, sydenham, london SE26 5JX with title number 349307.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: All freehold and leashold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time).. The freehold property situate at and known as 1 thornet wood road, bromley, BR1 2LN and registered at the land registry under title number K45174.. The freehold property situate at and known as 118 sydenham road, london SE26 5JX and registered at the land registry under title numbers 349307 and LN51397.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: United National Bank Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 1 thornet wood road, bromley, BR1 2LN and registered at the land registry under title number K45174.. The freehold property situate at and known as 118 sydenham road, london SE26 5JX and registered at the land registry under title numbers 349307 and LN51397.
Outstanding
6 February 2015Delivered on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 118 sydenham road sydenham london.
Outstanding
7 January 2015Delivered on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 July 2012Delivered on: 23 July 2012
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
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: F/H property k/a 118 sydenham road, london and land on the west side of trewsbury road including all buildings, fixtures and fittings see image for full details.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 November 2022Satisfaction of charge 079943520006 in full (1 page)
3 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
2 November 2022Satisfaction of charge 079943520005 in full (1 page)
2 November 2022Satisfaction of charge 079943520004 in full (1 page)
7 March 2022Registration of charge 079943520007, created on 4 March 2022 (8 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 March 2017Satisfaction of charge 079943520003 in full (4 pages)
2 March 2017Satisfaction of charge 079943520002 in full (4 pages)
2 March 2017Satisfaction of charge 079943520002 in full (4 pages)
2 March 2017Satisfaction of charge 079943520003 in full (4 pages)
31 January 2017Registration of charge 079943520006, created on 27 January 2017 (24 pages)
31 January 2017Registration of charge 079943520004, created on 27 January 2017 (45 pages)
31 January 2017Registration of charge 079943520006, created on 27 January 2017 (24 pages)
31 January 2017Registration of charge 079943520005, created on 27 January 2017 (41 pages)
31 January 2017Registration of charge 079943520004, created on 27 January 2017 (45 pages)
31 January 2017Registration of charge 079943520005, created on 27 January 2017 (41 pages)
26 January 2017Satisfaction of charge 1 in full (4 pages)
26 January 2017Satisfaction of charge 1 in full (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Appointment of Mrs Lumturie Bajrakurtaj as a director on 6 April 2015 (2 pages)
27 October 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1
(3 pages)
27 October 2016Appointment of Mrs Lumturie Bajrakurtaj as a director on 6 April 2015 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
27 October 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1
(3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
18 February 2015Registration of charge 079943520003, created on 6 February 2015 (9 pages)
18 February 2015Registration of charge 079943520003, created on 6 February 2015 (9 pages)
18 February 2015Registration of charge 079943520003, created on 6 February 2015 (9 pages)
9 January 2015Registration of charge 079943520002, created on 7 January 2015 (5 pages)
9 January 2015Registration of charge 079943520002, created on 7 January 2015 (5 pages)
9 January 2015Registration of charge 079943520002, created on 7 January 2015 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Incorporation (22 pages)
16 March 2012Incorporation (22 pages)