BLUECOURT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3NW

Company number 03822225
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address THE LONG LODGE 265-269 KINGSTON ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 3NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mr Kristen David Jarrams on 13 October 2016; Registered office address changed from 11 Zennor Park London SW12 0PS to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 September 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of BLUECOURT PROPERTIES LIMITED are www.bluecourtproperties.co.uk, and www.bluecourt-properties.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brentford Rail Station is 6.8 miles; to Barbican Rail Station is 8.8 miles; to Brondesbury Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluecourt Properties Limited is a Private Limited Company. The company registration number is 03822225. Bluecourt Properties Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Bluecourt Properties Limited is The Long Lodge 265 269 Kingston Road Wimbledon London England Sw19 3nw. The company`s financial liabilities are £803.56k. It is £-496.48k against last year. The cash in hand is £651.06k. It is £627.76k against last year. And the total assets are £1982.71k, which is £-392.71k against last year. JARRAMS, Kristen David is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary JARRAMS, Patricia has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


bluecourt properties Key Finiance

LIABILITIES £803.56k
-39%
CASH £651.06k
+2693%
TOTAL ASSETS £1982.71k
-17%
All Financial Figures

Current Directors

Director
JARRAMS, Kristen David
Appointed Date: 10 September 1999
53 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 09 August 1999

Secretary
JARRAMS, Patricia
Resigned: 09 January 2015
Appointed Date: 09 August 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 10 September 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Mr Kristen David Jarrams
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BLUECOURT PROPERTIES LIMITED Events

13 Oct 2016
Director's details changed for Mr Kristen David Jarrams on 13 October 2016
15 Sep 2016
Registered office address changed from 11 Zennor Park London SW12 0PS to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 September 2016
23 Aug 2016
Confirmation statement made on 25 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

...
... and 86 more events
20 Sep 1999
Secretary resigned
20 Sep 1999
Registered office changed on 20/09/99 from: 73 sandown lodge avenue road epsom surrey KT18 7QU
20 Sep 1999
Registered office changed on 20/09/99 from: 44 upper belgrave road bristol avon BS8 2XN
20 Sep 1999
New director appointed
09 Aug 1999
Incorporation

BLUECOURT PROPERTIES LIMITED Charges

1 November 2013
Charge code 0382 2225 0042
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 boutflower road london.
30 September 2013
Charge code 0382 2225 0041
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 pyrmont grove london t/no. TGL94463.
5 August 2013
Charge code 0382 2225 0040
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 134 clive road london.
5 August 2013
Charge code 0382 2225 0039
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 martell road london.
9 May 2012
Legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 champion crescent, london t/no 454086.
26 March 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 boutflower road london.
23 November 2011
Legal charge
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 91 salford road streatham hill london.
10 August 2011
Legal charge
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 east road kingston upon thames t/n SY312815.
19 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 67 houston road, forest hill london t/no…
14 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4A stanley road carshalton surrey.
16 December 2008
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 17 alexandra drive upper norwood.
5 December 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4A stanley road carshalton surrey.
14 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 285 milkwood road herne hill london.
14 May 2008
Deed of charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 como road london fixed charge over all rental income and…
15 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 91 glennie road west norwood london. Assigns the goodwill…
3 December 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 webbs road battersea SW11.
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 fitzwilliam road london. Assigns the goodwill of all…
12 October 2007
Legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 como rd forest hill.
10 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 144 railton road herne hill.
9 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 21B deerbrook road, london. Assigns the goodwill of all…
28 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 alexandra drive upper norwood SE19 1AW.
14 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 cubitt terrace, london.
30 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 comyn road battersea london.
11 May 2006
Mortgage deed
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 123 park street luton by way of fixed charge all fixtures…
30 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 eglaston road morden surrey.
20 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 robson road, west norwood, london.
2 February 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 webbs road london.
24 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 205 norwood road london.
1 November 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4, 36 wandsworth common, northside, london.
21 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 fontarabia road london.
20 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flats 2A and 2B fontarabia road london.
20 February 2004
Legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 howard road penge london.
30 January 2004
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 marian road mitcham surrey.
22 December 2003
Legal charge
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20/20A stork road london.
15 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Philip Henry Raraty and Carol Emily Raraty
Description: 10 rushill road, battersea, london SW11.
17 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 hansler road london SE22 9DJ.
31 January 2003
Legal charge
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gff 7 dingwall road london SW8.
20 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 40 station road, penge.
28 August 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 154 earlsfield road london.
3 August 2000
Legal charge
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 gilbert road camberley GU15 2RD.
1 August 2000
Legal charge
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 tankerville rd,london SW16.
22 March 2000
Floating charge
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.