Company NameBlue Peninsula Properties Ltd
DirectorRemigijus Pleinys
Company StatusActive
Company Number09520267
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years, 1 month ago)
Previous NamesEmassage Chairs Ltd and UJS Media Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Remigijus Pleinys
Date of BirthJune 1971 (Born 52 years ago)
NationalityLithuanian
StatusCurrent
Appointed08 January 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodman Parade Woodman St
London
E16 2LL
Director NameMr Tudor-Augustin Cutus
Date of BirthOctober 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodman Parade Woodman Street
London
E16 2LL

Contact

Websitewww.ujs-online.com
Email address[email protected]
Telephone020 74744817
Telephone regionLondon

Location

Registered Address127a High Street
Hornchurch
RM11 1TX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

8 April 2022Delivered on: 11 April 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 30 queen elizabeth drive, houghton le spring, DH5 0NW, being all of the land and buildings in title TY445407, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 December 2021Delivered on: 17 December 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 52 netherfields crescent. Middlesbrough. TS3 0QL.
Outstanding

Filing History

21 February 2024Micro company accounts made up to 31 March 2023 (5 pages)
11 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
19 April 2022Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL England to 127a High Street Hornchurch RM11 1TX on 19 April 2022 (1 page)
19 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
11 April 2022Registration of charge 095202670002, created on 8 April 2022 (5 pages)
1 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
17 December 2021Registration of charge 095202670001, created on 16 December 2021 (4 pages)
2 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
(3 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (3 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
8 January 2019Cessation of Tudor-Augustin Cutus as a person with significant control on 8 January 2019 (1 page)
8 January 2019Appointment of Mr Remigijus Pleinys as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Tudor-Augustin Cutus as a director on 8 January 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Notification of Remigijus Pleinys as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-10
(2 pages)
20 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-10
(2 pages)
20 October 2016Change of name notice (2 pages)
20 October 2016Change of name notice (2 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)