BLUELINE HOMES LTD

Hellopages » Derbyshire » Derby » DE1 1TJ

Company number 05566362
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address 81 BURTON ROAD, DERBY, DE1 1TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 055663620009, created on 25 November 2016; Registration of charge 055663620008, created on 25 November 2016; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of BLUELINE HOMES LTD are www.bluelinehomes.co.uk, and www.blueline-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty years and one months. Blueline Homes Ltd is a Private Limited Company. The company registration number is 05566362. Blueline Homes Ltd has been working since 16 September 2005. The present status of the company is Active. The registered address of Blueline Homes Ltd is 81 Burton Road Derby De1 1tj. The company`s financial liabilities are £281.59k. It is £179.33k against last year. The cash in hand is £196.03k. It is £191.26k against last year. And the total assets are £2482.86k, which is £-346.65k against last year. TOMLINSON, Timothy Martin is a Secretary of the company. TOMLINSON, Anna Marie is a Director of the company. TOMLINSON, Timothy Martin is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


blueline homes Key Finiance

LIABILITIES £281.59k
+175%
CASH £196.03k
+4013%
TOTAL ASSETS £2482.86k
-13%
All Financial Figures

Current Directors

Secretary
TOMLINSON, Timothy Martin
Appointed Date: 16 September 2005

Director
TOMLINSON, Anna Marie
Appointed Date: 16 September 2005
57 years old

Director
TOMLINSON, Timothy Martin
Appointed Date: 16 September 2005
59 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Persons With Significant Control

Mr Timothy Martin Tomlinson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BLUELINE HOMES LTD Events

01 Dec 2016
Registration of charge 055663620009, created on 25 November 2016
30 Nov 2016
Registration of charge 055663620008, created on 25 November 2016
19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Registration of charge 055663620007, created on 17 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 33 more events
28 Oct 2005
New secretary appointed;new director appointed
13 Oct 2005
Ad 16/09/05--------- £ si 8@1=8 £ ic 2/10
16 Sep 2005
Secretary resigned
16 Sep 2005
Director resigned
16 Sep 2005
Incorporation

BLUELINE HOMES LTD Charges

25 November 2016
Charge code 0556 6362 0009
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: All that freehold land situated at and being highfield…
25 November 2016
Charge code 0556 6362 0008
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Contains fixed charge…
17 September 2015
Charge code 0556 6362 0007
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Contains fixed charge…
17 September 2015
Charge code 0556 6362 0006
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Freehold land known as land on the south side of main road…
7 November 2014
Charge code 0556 6362 0005
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: F/H bishopthorpe house 160 burley lane quarndon derby t/n…
7 November 2014
Charge code 0556 6362 0004
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Contains fixed charge…
18 September 2014
Charge code 0556 6362 0003
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Anna Bell Osborne Roy Osborne
Description: Property known as bishopthorpe house 160 burley lane…
11 June 2007
Legal charge
Delivered: 22 June 2007
Status: Satisfied on 3 November 2014
Persons entitled: National Westminster Bank PLC
Description: Makeney garage makeney milford derbyshire. By way of fixed…
13 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 31 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…