Company NameBlue Property Consultants Limited
DirectorGary Simon Bluston
Company StatusLiquidation
Company Number08174476
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gary Simon Bluston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor Group, 31st Floor 40 Bank Stre
London
E14 5NR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Peter Michael Jack Sampson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElwood House 42 Lytton Road
Barnet
Herts
EN5 5BY
Secretary NameMrs Sandra Buckland
StatusResigned
Appointed10 August 2012(1 day after company formation)
Appointment Duration5 years (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMrs Kiranjit Kaur Leveson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElwood House 42 Lytton Road
Barnet
Herts
EN5 5BY
Secretary NameMr Andreas Demetriou
StatusResigned
Appointed14 August 2017(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 March 2023)
RoleCompany Director
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Jake Louis Bluston
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Lumiere Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Contact

Websitewww.blueprop.co.uk

Location

Registered AddressC/O Begbies Traynor Group, 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Katherine Bluston
90.91%
Ordinary
10 at £1Gary Bluston
9.09%
Ordinary B

Financials

Year2014
Net Worth£242,951
Cash£401,356
Current Liabilities£175,691

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Filing History

18 March 2024Return of final meeting in a members' voluntary winding up (21 pages)
16 December 2023Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor Group, 31st Floor 40 Bank Street London E14 5NR on 16 December 2023 (2 pages)
8 April 2023Declaration of solvency (5 pages)
25 March 2023Appointment of a voluntary liquidator (3 pages)
25 March 2023Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 25 March 2023 (2 pages)
25 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-16
(1 page)
7 March 2023Total exemption full accounts made up to 30 January 2023 (9 pages)
7 March 2023Termination of appointment of Andreas Demetriou as a secretary on 7 March 2023 (1 page)
2 September 2022Total exemption full accounts made up to 30 January 2022 (8 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Jake Louis Bluston as a director on 30 September 2021 (1 page)
28 October 2021Total exemption full accounts made up to 30 January 2021 (8 pages)
24 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 January 2020 (9 pages)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Jake Louis Bluston as a director on 20 March 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 30 January 2019 (9 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 January 2018 (8 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 31 January 2017 (12 pages)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
14 August 2017Appointment of Mr Andreas Demetriou as a secretary on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Sandra Buckland as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Sandra Buckland as a secretary on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Appointment of Mr Andreas Demetriou as a secretary on 14 August 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 110
(4 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 110
(4 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 110
(4 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
(4 pages)
4 July 2014Termination of appointment of Kiranjit Leveson as a director (1 page)
4 July 2014Termination of appointment of Kiranjit Leveson as a director (1 page)
16 December 2013Appointment of Mr Gary Simon Bluston as a director (2 pages)
16 December 2013Appointment of Mr Gary Simon Bluston as a director (2 pages)
16 October 2013Termination of appointment of Peter Sampson as a director (1 page)
16 October 2013Termination of appointment of Peter Sampson as a director (1 page)
16 October 2013Appointment of Mrs Kiranjit Kaur Leveson as a director (2 pages)
16 October 2013Appointment of Mrs Kiranjit Kaur Leveson as a director (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
10 June 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
10 June 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
14 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 100
(3 pages)
13 August 2012Appointment of Mrs Sandra Buckland as a secretary (1 page)
13 August 2012Appointment of Mr Peter Michael Jack Sampson as a director (2 pages)
13 August 2012Appointment of Mr Peter Michael Jack Sampson as a director (2 pages)
13 August 2012Appointment of Mrs Sandra Buckland as a secretary (1 page)
9 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
9 August 2012Incorporation (20 pages)
9 August 2012Incorporation (20 pages)
9 August 2012Termination of appointment of Yomtov Jacobs as a director (1 page)