BLUEGROVE PROPERTIES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 0AX

Company number 06295457
Status Active
Incorporation Date 27 June 2007
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, 3A LECKHAMPTON ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 0AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 062954570008, created on 16 December 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 8 . The most likely internet sites of BLUEGROVE PROPERTIES LIMITED are www.bluegroveproperties.co.uk, and www.bluegrove-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.9 miles; to Stroud (Glos) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluegrove Properties Limited is a Private Limited Company. The company registration number is 06295457. Bluegrove Properties Limited has been working since 27 June 2007. The present status of the company is Active. The registered address of Bluegrove Properties Limited is The Old School House 3a Leckhampton Road Cheltenham Gloucestershire England Gl53 0ax. The company`s financial liabilities are £45.41k. It is £-10.34k against last year. The cash in hand is £68.87k. It is £-125.73k against last year. And the total assets are £810.56k, which is £418.69k against last year. FREEMAN, Timothy Lee is a Director of the company. RANFORD, Russell George is a Director of the company. Secretary BIFULCO, Leopoldo Giacomo has been resigned. Director BIFULCO, Leopoldo Giacomo has been resigned. Director BIFULCO, Salvatore Junior has been resigned. Director WILLIAMSON, Anthony Shaun has been resigned. The company operates in "Development of building projects".


bluegrove properties Key Finiance

LIABILITIES £45.41k
-19%
CASH £68.87k
-65%
TOTAL ASSETS £810.56k
+106%
All Financial Figures

Current Directors

Director
FREEMAN, Timothy Lee
Appointed Date: 20 June 2013
65 years old

Director
RANFORD, Russell George
Appointed Date: 27 June 2007
50 years old

Resigned Directors

Secretary
BIFULCO, Leopoldo Giacomo
Resigned: 20 June 2013
Appointed Date: 27 June 2007

Director
BIFULCO, Leopoldo Giacomo
Resigned: 20 June 2013
Appointed Date: 27 June 2007
54 years old

Director
BIFULCO, Salvatore Junior
Resigned: 20 June 2013
Appointed Date: 27 June 2007
57 years old

Director
WILLIAMSON, Anthony Shaun
Resigned: 20 June 2013
Appointed Date: 27 June 2007
63 years old

BLUEGROVE PROPERTIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Registration of charge 062954570008, created on 16 December 2016
11 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 8

11 Jul 2016
Director's details changed for Mr Russell George Ranford on 15 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Jul 2016
Registration of charge 062954570007, created on 23 June 2016
...
... and 40 more events
14 Jan 2009
Particulars of a mortgage or charge / charge no: 1
23 Oct 2008
Total exemption full accounts made up to 30 June 2008
22 Jul 2008
Return made up to 27/06/08; full list of members
17 Dec 2007
Registered office changed on 17/12/07 from: morgan & co morgan's court, the courtyard severn drive, tewkesbury gloucestershire GL20 8HG
27 Jun 2007
Incorporation

BLUEGROVE PROPERTIES LIMITED Charges

16 December 2016
Charge code 0629 5457 0008
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 17 bondend road upton st leonards gloucester…
23 June 2016
Charge code 0629 5457 0007
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Maurice Hastings Jacqueline Margaret Hastings
Description: Land at the rear of 17 bondend road upton st leonards…
26 June 2015
Charge code 0629 5457 0006
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sy johns parish hall site, st whites road, cinderford…
2 April 2015
Charge code 0629 5457 0005
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 June 2013
Charge code 0629 5457 0004
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Anthony Shaun Williamson Salvatore Junior Bifulco Leopoldo Giacomo Bifulco
Description: The f/h of all land and buildings of st john's parish hall…
27 February 2009
Legal charge
Delivered: 5 March 2009
Status: Satisfied on 24 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H st john's parish hall st white's road cinderford.
28 January 2009
Legal charge
Delivered: 30 January 2009
Status: Satisfied on 24 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H plot of land at 25 barnwood road gloucester.
7 January 2009
Debenture
Delivered: 14 January 2009
Status: Satisfied on 24 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…