BLUEWATER HOMES LIMITED
GWENT

Hellopages » Newport » Newport » NP20 4PG

Company number 03764072
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, GWENT, NP20 4PG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 66 . The most likely internet sites of BLUEWATER HOMES LIMITED are www.bluewaterhomes.co.uk, and www.bluewater-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluewater Homes Limited is a Private Limited Company. The company registration number is 03764072. Bluewater Homes Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of Bluewater Homes Limited is 21 Gold Tops Newport Gwent Np20 4pg. . MILES, Andrew Michael is a Secretary of the company. MILES, Andrew Michael is a Director of the company. MILES, Steven Anthony is a Director of the company. Secretary MEDLICOTT, Dorian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MEDLICOTT, Dorian has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MILES, Andrew Michael
Appointed Date: 14 October 2008

Director
MILES, Andrew Michael
Appointed Date: 05 May 1999
62 years old

Director
MILES, Steven Anthony
Appointed Date: 04 May 1999
68 years old

Resigned Directors

Secretary
MEDLICOTT, Dorian
Resigned: 14 October 2008
Appointed Date: 04 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

Director
MEDLICOTT, Dorian
Resigned: 14 October 2008
Appointed Date: 04 May 1999
55 years old

Persons With Significant Control

Andrew Michael Miles
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Steven Anthony Miles
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEWATER HOMES LIMITED Events

15 May 2017
Confirmation statement made on 4 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 66

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 66

...
... and 54 more events
22 Apr 2000
Director's particulars changed
09 Jun 1999
Ad 04/05/99--------- £ si 97@1=97 £ ic 2/99
23 May 1999
New director appointed
04 May 1999
Secretary resigned
04 May 1999
Incorporation

BLUEWATER HOMES LIMITED Charges

11 May 2006
Legal mortgage
Delivered: 19 May 2006
Status: Satisfied on 19 April 2013
Persons entitled: Barclays Bank PLC
Description: The l/h property 11 mansion house bryn y mor narberth road…
21 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property at penoyre house cradoc brecon powys,…
7 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h land at cross yard, the watton, brecon, powys. With…
4 August 2003
Charge over deposit
Delivered: 15 August 2003
Status: Satisfied on 19 April 2013
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of fixed charge the deposit and all the entitlements…
16 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: Land at penyfan close churchfields libanus brecon. With the…
5 September 2002
Debenture
Delivered: 12 September 2002
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Satisfied on 19 April 2013
Persons entitled: Zurich Insurance Company
Description: £5,000.00 in the separate designated deposit account with…