Company NameBluecoats Nominee Two Limited
DirectorsMark Jason Crader and Peter John Hart
Company StatusActive - Proposal to Strike off
Company Number10019642
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(1 week, 2 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Secretary NameMrs Elizabeth Susanna Morriss
StatusResigned
Appointed02 March 2016(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2020)
RoleCompany Director
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

24 March 2016Delivered on: 30 March 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as queen alexandra house, 2 bluecoats avenue, hertford SG14 1PB derived from title number HD199900 and identified edged in red on plan one attached to the transfer from grainmarket asset limited and grainmarket asset (nominees) limited to the chargor and bluecoats nominee one limited dated 24 march 2016. for more details please refer to the instrument.
Outstanding

Filing History

21 July 2020Appointment of Mr Peter John Hart as a director on 20 July 2020 (2 pages)
8 July 2020Termination of appointment of Elizabeth Susanna Morriss as a secretary on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page)
2 March 2020Micro company accounts made up to 29 February 2020 (2 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
28 February 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
2 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 March 2016Registration of charge 100196420001, created on 24 March 2016 (25 pages)
30 March 2016Registration of charge 100196420001, created on 24 March 2016 (25 pages)
2 March 2016Appointment of Mrs Elizabeth Susanna Morriss as a secretary on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Mark Jason Crader as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Mark Jason Crader as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mrs Elizabeth Susanna Morriss as a secretary on 2 March 2016 (2 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 1
(30 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 1
(30 pages)