Company NameBluecroft Creekside Limited
DirectorsThomas Kevin Mulligan and James Montgomerie Grant
Company StatusActive
Company Number09010216
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years 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
Appointed24 April 2014(same day as company formation)
RoleProperty
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
Appointed24 April 2014(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ

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

1 at £1James Grant
50.00%
Ordinary
1 at £1Thomas Mulligan
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,398
Current Liabilities£27,400

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Charges

14 December 2018Delivered on: 21 December 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Land at 38-60 (even numbers) deptford church street, london SE8 4SA.
Outstanding

Filing History

23 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
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)
30 April 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 September 2019Director's details changed for Mr James Montgomerie Grant on 2 September 2019 (2 pages)
4 September 2019Change of details for Mr James Montgomerie Grant as a person with significant control on 2 September 2019 (2 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 December 2018Registration of charge 090102160001, created on 14 December 2018 (7 pages)
13 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
12 June 2018Notification of The V Fund Limited as a person with significant control on 20 April 2018 (2 pages)
10 June 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 3
(3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
14 October 2014Registered office address changed from 98a Curtain Road London EC2A 3AA United Kingdom to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 98a Curtain Road London EC2A 3AA United Kingdom to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 14 October 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
(22 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
(22 pages)