BLUEPARK ESTATES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 5HY

Company number 04567436
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 53 FIR COPSE ROAD, PURBROOK, WATERLOOVILLE, HAMPSHIRE, PO7 5HY
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLUEPARK ESTATES LIMITED are www.blueparkestates.co.uk, and www.bluepark-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bluepark Estates Limited is a Private Limited Company. The company registration number is 04567436. Bluepark Estates Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Bluepark Estates Limited is 53 Fir Copse Road Purbrook Waterlooville Hampshire Po7 5hy. The company`s financial liabilities are £23.33k. It is £-6.61k against last year. The cash in hand is £55.14k. It is £-17.02k against last year. And the total assets are £55.24k, which is £-16.91k against last year. MC CLORY, Susan Anne is a Secretary of the company. MC CLORY, Susan Anne is a Director of the company. MCCLORY, Paul Vincent is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


bluepark estates Key Finiance

LIABILITIES £23.33k
-23%
CASH £55.14k
-24%
TOTAL ASSETS £55.24k
-24%
All Financial Figures

Current Directors

Secretary
MC CLORY, Susan Anne
Appointed Date: 18 October 2002

Director
MC CLORY, Susan Anne
Appointed Date: 18 October 2002
61 years old

Director
MCCLORY, Paul Vincent
Appointed Date: 18 October 2002
70 years old

Persons With Significant Control

Mr Paul Vincent Mcclory
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Mcclory
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEPARK ESTATES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
25 Apr 2003
Particulars of mortgage/charge
25 Apr 2003
Particulars of mortgage/charge
25 Apr 2003
Particulars of mortgage/charge
30 Oct 2002
Ad 25/10/02--------- £ si 2@1=2 £ ic 2/4
18 Oct 2002
Incorporation

BLUEPARK ESTATES LIMITED Charges

16 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 16 waterfield mill balme road cleckheaton west…
5 October 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 8 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 57/59 kelvin grove, gateshead. By way of fixed charge the…
20 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 walter street manchester. By way of fixed charge the…
4 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 8 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 & 25 brunel street gateshead and all assets more…
4 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 16 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 salem street jarrow tyne & wear and all assets more…
4 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 8 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 189 & 187 broghton road gateshead tyne & wear and all…