BLUE PROPERTY 2 (UK) LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1TH

Company number 08012901
Status Active
Incorporation Date 30 March 2012
Company Type Private Limited Company
Address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Registered office address changed from C/Omicheal Heaven&Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 8 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLUE PROPERTY 2 (UK) LTD are www.blueproperty2uk.co.uk, and www.blue-property-2-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Blue Property 2 Uk Ltd is a Private Limited Company. The company registration number is 08012901. Blue Property 2 Uk Ltd has been working since 30 March 2012. The present status of the company is Active. The registered address of Blue Property 2 Uk Ltd is C O Michael Heaven Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands United Kingdom B15 1th. The company`s financial liabilities are £0.4k. It is £0k against last year. . CRICK, Laurence is a Director of the company. CRICK, Lawrence Chaplain is a Director of the company. Director DAVITT, Maxwell Paul has been resigned. Director LIDDER, Bhupinder Singh has been resigned. Director SIDHU, Raminder Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blue property 2 (uk) Key Finiance

LIABILITIES £0.4k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CRICK, Laurence
Appointed Date: 19 November 2015
64 years old

Director
CRICK, Lawrence Chaplain
Appointed Date: 19 November 2015
37 years old

Resigned Directors

Director
DAVITT, Maxwell Paul
Resigned: 19 November 2015
Appointed Date: 27 February 2014
60 years old

Director
LIDDER, Bhupinder Singh
Resigned: 20 March 2013
Appointed Date: 06 November 2012
59 years old

Director
SIDHU, Raminder Singh
Resigned: 27 February 2014
Appointed Date: 30 March 2012
69 years old

Persons With Significant Control

Playland Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUE PROPERTY 2 (UK) LTD Events

04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
08 Dec 2016
Registered office address changed from C/Omicheal Heaven&Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 8 December 2016
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

24 Nov 2015
Satisfaction of charge 080129010002 in full
...
... and 20 more events
25 Mar 2013
Termination of appointment of Bhupinder Lidder as a director
06 Nov 2012
Appointment of Mr Bhupinder Singh Lidder as a director
25 Oct 2012
Registered office address changed from I. Hussain & Co. 11 George Street West Luton Bedfordshire Lu1 2 Bj England on 25 October 2012
25 Oct 2012
Current accounting period shortened from 31 March 2013 to 31 January 2013
30 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BLUE PROPERTY 2 (UK) LTD Charges

27 May 2015
Charge code 0801 2901 0002
Delivered: 29 May 2015
Status: Satisfied on 24 November 2015
Persons entitled: Celeres Capital Management Limited
Description: Unit 1, 46-50 great bridge, tipton, west midlands DY4 7EW…
27 February 2014
Charge code 0801 2901 0001
Delivered: 13 March 2014
Status: Satisfied on 1 June 2015
Persons entitled: Raminder Singh Sidhu
Description: Unit 1 46-50 great bridge tipton. West midlands…