BLUEWATER PROPERTY LIMITED
PLYMOUTH GARDEN POWER TECHNOLOGY LIMITED FOOTLAW 116 LIMITED

Hellopages » Devon » Plymouth » PL7 4JH

Company number 03503607
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address BLUEWATER ESTATE, BELL CLOSE, PLYMOUTH, PL7 4JH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 80,002 . The most likely internet sites of BLUEWATER PROPERTY LIMITED are www.bluewaterproperty.co.uk, and www.bluewater-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Bluewater Property Limited is a Private Limited Company. The company registration number is 03503607. Bluewater Property Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Bluewater Property Limited is Bluewater Estate Bell Close Plymouth Pl7 4jh. . PRESTON, Andrew is a Secretary of the company. MARTIN, Duncan Giles is a Director of the company. PRESTON, Andrew is a Director of the company. Nominee Secretary LONEY, Jonathan Mark has been resigned. Secretary OLNEY, Ann has been resigned. Secretary PRESTON, Andrew Mark has been resigned. Nominee Director HORWOOD, Michael Stanley has been resigned. Nominee Director LONEY, Jonathan Mark has been resigned. Director PRESTON, Andrew Mark has been resigned. Director THACKERAY, David Michael has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PRESTON, Andrew
Appointed Date: 13 November 2006

Director
MARTIN, Duncan Giles
Appointed Date: 16 February 1999
67 years old

Director
PRESTON, Andrew
Appointed Date: 16 February 2006
60 years old

Resigned Directors

Nominee Secretary
LONEY, Jonathan Mark
Resigned: 16 February 1999
Appointed Date: 03 February 1998

Secretary
OLNEY, Ann
Resigned: 31 March 2005
Appointed Date: 31 March 2005

Secretary
PRESTON, Andrew Mark
Resigned: 31 March 2005
Appointed Date: 16 February 1999

Nominee Director
HORWOOD, Michael Stanley
Resigned: 16 February 1999
Appointed Date: 03 February 1998
82 years old

Nominee Director
LONEY, Jonathan Mark
Resigned: 16 February 1999
Appointed Date: 03 February 1998
65 years old

Director
PRESTON, Andrew Mark
Resigned: 31 December 2004
Appointed Date: 16 February 1999
60 years old

Director
THACKERAY, David Michael
Resigned: 15 July 1999
Appointed Date: 16 February 1999
75 years old

Persons With Significant Control

Mr Duncan Giles Martin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEWATER PROPERTY LIMITED Events

08 Mar 2017
Confirmation statement made on 3 February 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 80,002

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80,002

...
... and 64 more events
04 Mar 1999
New director appointed
04 Mar 1999
New secretary appointed;new director appointed
04 Mar 1999
New director appointed
22 Feb 1999
Return made up to 03/02/99; full list of members
03 Feb 1998
Incorporation

BLUEWATER PROPERTY LIMITED Charges

31 March 1999
Mortgage debenture
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
31 March 1999
All assets debenture
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: G E Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…