Company number 02416659
Status Active
Incorporation Date 24 August 1989
Company Type Private Limited Company
Address 30 ABER LLWCHWR, LLANGENNECH, LLANELLI, WALES, SA14 8AH
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 30 Aber Llwcwr Llangennech Llanelli SA14 8AH Wales to 30 Aber Llwchwr Llangennech Llanelli SA14 8AH on 7 December 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of BLUE DANE PROPERTIES LIMITED are www.bluedaneproperties.co.uk, and www.blue-dane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Pontarddulais Rail Station is 2.6 miles; to Gowerton Rail Station is 3.4 miles; to Swansea Rail Station is 7.5 miles; to Ammanford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Dane Properties Limited is a Private Limited Company.
The company registration number is 02416659. Blue Dane Properties Limited has been working since 24 August 1989.
The present status of the company is Active. The registered address of Blue Dane Properties Limited is 30 Aber Llwchwr Llangennech Llanelli Wales Sa14 8ah. The company`s financial liabilities are £16.95k. It is £4.63k against last year. . JONES, Huw John Alwyn is a Director of the company. LAVENDER, David Andrew is a Director of the company. Secretary JORDAIN, Clair Elizabeth has been resigned. Director JORDAIN, Clair Elizabeth has been resigned. Director JORDAIN, Muriel Gwendoline has been resigned. Director JORDAIN-WHEELER, Colin has been resigned. Director OSBALDESTIN, Andrew Harold, Professor has been resigned. The company operates in "Other letting and operating of own or leased real estate".
blue dane properties Key Finiance
LIABILITIES
£16.95k
+37%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Andrew Lavender
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Huw John Alcwyn Jones
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLUE DANE PROPERTIES LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Registered office address changed from 30 Aber Llwcwr Llangennech Llanelli SA14 8AH Wales to 30 Aber Llwchwr Llangennech Llanelli SA14 8AH on 7 December 2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Dec 2015
Registered office address changed from 2 Breton Close Whiteley Fareham Hampshire PO15 7EW to 30 Aber Llwcwr Llangennech Llanelli SA14 8AH on 18 December 2015
17 Dec 2015
Termination of appointment of Andrew Harold Osbaldestin as a director on 17 December 2015
...
... and 85 more events
01 Nov 1989
Particulars of mortgage/charge
27 Sep 1989
Wd 18/09/89 ad 11/09/89--------- £ si 14998@1=14998 £ ic 2/15000
20 Sep 1989
Accounting reference date notified as 31/03
30 Aug 1989
Secretary resigned;new secretary appointed
2 September 1991
Legal mortgage
Delivered: 20 September 1991
Status: Satisfied
on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: 9 clifton place, newport, gwent and/or the proceeds of sale…
2 September 1991
Legal mortgage
Delivered: 20 September 1991
Status: Satisfied
on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: 21 clyfford crescent, newport, gwent, title no WA85454…
2 September 1991
Mortgage debenture
Delivered: 11 September 1991
Status: Satisfied
on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1991
Mortgage
Delivered: 23 July 1991
Status: Satisfied
on 1 December 2015
Persons entitled: Monmouthshire Building Society.
Description: 9 clifton place newport gwent.
17 September 1990
Mortgage
Delivered: 25 September 1990
Status: Satisfied
on 1 December 2015
Persons entitled: Monmouthshire Building Society
Description: 21 clyfford crescent, newport, gwent.
9 April 1990
Mortgage
Delivered: 19 April 1990
Status: Satisfied
on 1 December 2015
Persons entitled: Monmouthshire Building Society
Description: 29 preston avenue, newport, gwent.
27 October 1989
Mortgage
Delivered: 1 November 1989
Status: Satisfied
on 13 September 1990
Persons entitled: Yorkshire Building Society
Description: 51 morden road, newport, gwent.
25 October 1989
Legal mortgage
Delivered: 3 November 1989
Status: Satisfied
on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: 1 windsor terrace newport, gwent. Floating charge over all…