BLUEBAY ESTATE AGENTS LIMITED
CARDIFF BLUE BAY ESTATE AGENCIES LIMITED

Hellopages » Cardiff » Cardiff » CF5 2RH

Company number 04358550
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 2 TIMOTHY REES CLOSE, CARDIFF, CF5 2RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 39 in full. The most likely internet sites of BLUEBAY ESTATE AGENTS LIMITED are www.bluebayestateagents.co.uk, and www.bluebay-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Bluebay Estate Agents Limited is a Private Limited Company. The company registration number is 04358550. Bluebay Estate Agents Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Bluebay Estate Agents Limited is 2 Timothy Rees Close Cardiff Cf5 2rh. The company`s financial liabilities are £75.2k. It is £-24.17k against last year. The cash in hand is £33.11k. It is £-32.07k against last year. And the total assets are £85.23k, which is £-28.6k against last year. ABDOOLLA, Mohmad Rehaz is a Secretary of the company. ABDOOLLA, Angela May is a Director of the company. ABDOOLLA, Mohmad Rehaz is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


bluebay estate agents Key Finiance

LIABILITIES £75.2k
-25%
CASH £33.11k
-50%
TOTAL ASSETS £85.23k
-26%
All Financial Figures

Current Directors

Secretary
ABDOOLLA, Mohmad Rehaz
Appointed Date: 23 January 2002

Director
ABDOOLLA, Angela May
Appointed Date: 23 January 2002
64 years old

Director
ABDOOLLA, Mohmad Rehaz
Appointed Date: 23 January 2002
55 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Mohmad Rehaz Abdoolla
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEBAY ESTATE AGENTS LIMITED Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Satisfaction of charge 39 in full
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 98 more events
21 Feb 2002
Registered office changed on 21/02/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
21 Feb 2002
New secretary appointed;new director appointed
21 Feb 2002
New director appointed
07 Feb 2002
Company name changed blue bay estate agencies LIMITED\certificate issued on 07/02/02
23 Jan 2002
Incorporation

BLUEBAY ESTATE AGENTS LIMITED Charges

10 March 2010
Legal charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 40 high street barry; fixed charge all buildings & other…
4 October 2007
Mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 58 wyndham street barry south glamorgan t/no WA140330 fixed…
3 September 2007
Deed of charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 52 queen street barry CF62 7EG.
4 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 107 greenacres barry. The rental income by way of first…
4 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 45 high street barry. The rental income by way of first…
3 October 2006
Deed of charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 75 princes street barry. Fixed charge over all rental…
28 June 2006
Deed of charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 king edward road brynhill swansea. Fixed charge over all…
28 April 2006
Deed of charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 carlton terrace, swansea, west glamorgan.
3 February 2006
Legal charge
Delivered: 11 February 2006
Status: Satisfied on 31 March 2016
Persons entitled: Capital Home Loans Limited
Description: 44 salisbury road, barry t/no. WA183727. Fixed charge over…
27 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 74 princes street, barry t/no. WA300448. Fixed charge over…
27 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 college road, barry t/no. WA247795. Fixed charge over all…
27 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 82 queen street, barry t/no. WA72170. Fixed charge over all…
1 September 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 52 queen street, barry.
1 September 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 35 queen street, barry, CF62 7EF.
1 September 2005
Mortgage
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 93 st mary's street barry CF63 4LT by way of first fixed…
1 September 2005
Mortgage
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 25 bell street, barry by way of first…
13 May 2005
Legal charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 wyndham street,barry CF63 4EL;the rental income by way…
31 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 34 gaen street barry the rental income by way…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 15 salisbury road barry south glamorgan the…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/A25 queen street barry south glamorgan the…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 3 dovedale street barry south glamorgan the…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Paragon Nmortgages Limited
Description: Property k/a 57 bell street barry south glamorgan the…
2 June 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 24 May 2007
Persons entitled: Mortgage Trust LTD
Description: The property known as 75 princes street barry. See the…
30 April 2004
Charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 39 castle street barry fixed charge over all rental income…
30 January 2004
Deed of charge
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property 45 high street, barry fixed charge over all…
30 January 2004
Deed of charge
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property 27 bell street, barry fixed charge over all…
19 September 2003
Legal charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 2 college road barry.
19 September 2003
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 82 queen street barry.
21 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property k/a 74 princes street varry vale of glamorgan.
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 11 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H interest in 45 high street barry vale of glam.. By way…
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 11 December 2004
Persons entitled: National Westminster Bank PLC
Description: L/H 27 bell street, barry, vale of glamorgan. By way of…
16 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied on 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 gelligaer street,cathays,cardiff. Fixed charge all…
16 July 2003
Debenture
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All f/h and l/h property including 36 gelligaer street…
3 June 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 18 May 2005
Persons entitled: Britannic Money PLC
Description: F/H 57 bell street barry vale of glamorgan.
30 May 2003
Deed of charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property known as 12 merthyr street, barry, vale of…
30 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property known as 44 salisbury road, barry, vale of…
14 May 2003
Deed of charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 monthermer road cathays cardiff CF24 4RA fixed charge…
9 May 2003
Deed of charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 107 greenacres barry CF63 2PN fixed charge…
2 May 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 18 May 2005
Persons entitled: Britannic Money PLC
Description: 15 salisbury road barry vale of glamorgan.
2 May 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 18 May 2005
Persons entitled: Britannic Money PLC
Description: F/H property k/a 34 gaen street barry vale of glamorgan.
1 May 2003
Deed of charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 38 victoria road barry CF62 6PG fixed charge over all…
1 May 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 18 May 2005
Persons entitled: Britannic Money PLC
Description: F/H property k/a 25 queen street barry vale of glamorgan.
31 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied on 4 September 2008
Persons entitled: Britannic Money PLC
Description: F/H property k/a 35 queen street barry vale of glamnorgan.
17 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 18 May 2005
Persons entitled: Britannic Money PLC
Description: F/H property k/a 3 dovedale street,barry,vale of glamorgan.
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property k/a 25 bell street barry vale of glamorgan…
25 April 2002
Deed of charge
Delivered: 14 May 2002
Status: Satisfied on 5 June 2003
Persons entitled: Capital Home Loans Limited
Description: 44 salisbury road barry vale of glamorgan fixed charge over…
3 April 2002
Floating charge
Delivered: 21 June 2002
Status: Satisfied on 22 May 2003
Persons entitled: Woolwich PLC
Description: By way of floating charge all the borrower's present and…
3 April 2002
Mortgage deed
Delivered: 21 June 2002
Status: Satisfied on 25 February 2003
Persons entitled: Woolwich PLC
Description: Leasehold interest in 25 bell street barry vale of…