BLUE SKY DEVELOPMENTS (N.E.) LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DH1 1LE

Company number 05730224
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address 43 WEARSIDE DRIVE, DURHAM, COUNTY DURHAM, DH1 1LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of BLUE SKY DEVELOPMENTS (N.E.) LIMITED are www.blueskydevelopmentsne.co.uk, and www.blue-sky-developments-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Blue Sky Developments N E Limited is a Private Limited Company. The company registration number is 05730224. Blue Sky Developments N E Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Blue Sky Developments N E Limited is 43 Wearside Drive Durham County Durham Dh1 1le. . JOHANSEN, Miriam Ann is a Secretary of the company. JOHANSEN, John Alan is a Director of the company. JOHANSEN, Miriam Ann is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
JOHANSEN, Miriam Ann
Appointed Date: 06 March 2006

Director
JOHANSEN, John Alan
Appointed Date: 06 March 2006
65 years old

Director
JOHANSEN, Miriam Ann
Appointed Date: 06 March 2006
56 years old

Persons With Significant Control

Mrs Miriam Ann Johansen
Notified on: 6 March 2017
56 years old
Nature of control: Ownership of shares – 75% or more

BLUE SKY DEVELOPMENTS (N.E.) LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
19 Jul 2016
Micro company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1

...
... and 19 more events
05 Mar 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Dec 2007
Total exemption small company accounts made up to 31 March 2007
14 Mar 2007
Return made up to 06/03/07; full list of members
21 Sep 2006
Particulars of mortgage/charge
06 Mar 2006
Incorporation

BLUE SKY DEVELOPMENTS (N.E.) LIMITED Charges

28 January 2011
Legal charge
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the rear of the kings head hotel…
8 December 2010
Deed of charge over credit balances
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 October 2010
Debenture
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 29 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of cleadon street south of 10-17 barr…