BLUE SHORE INVESTMENTS LTD
SOUTHSEA DEGREEPART LIMITED

Hellopages » Hampshire » Portsmouth » PO5 3AY
Company number 04528093
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address RCA ACCOUNTANTS, 63 CASTLE ROAD, SOUTHSEA, HAMPSHIRE, PO5 3AY
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 sixty events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of BLUE SHORE INVESTMENTS LTD are www.blueshoreinvestments.co.uk, and www.blue-shore-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Blue Shore Investments Ltd is a Private Limited Company. The company registration number is 04528093. Blue Shore Investments Ltd has been working since 06 September 2002. The present status of the company is Active. The registered address of Blue Shore Investments Ltd is Rca Accountants 63 Castle Road Southsea Hampshire Po5 3ay. The company`s financial liabilities are £52.85k. It is £0.02k against last year. . RAHMAN, Sakar is a Secretary of the company. DES BRISAY, Nicholas is a Director of the company. Secretary SMALL, Tukta has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMALL, Garry Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blue shore investments Key Finiance

LIABILITIES £52.85k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAHMAN, Sakar
Appointed Date: 13 May 2008

Director
DES BRISAY, Nicholas
Appointed Date: 13 May 2008
63 years old

Resigned Directors

Secretary
SMALL, Tukta
Resigned: 13 May 2008
Appointed Date: 12 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2002
Appointed Date: 06 September 2002

Director
SMALL, Garry Michael
Resigned: 13 May 2008
Appointed Date: 12 September 2002
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Nicholas Des Brisay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BLUE SHORE INVESTMENTS LTD Events

02 Nov 2016
Confirmation statement made on 6 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Nov 2014
Amended total exemption small company accounts made up to 30 September 2013
...
... and 50 more events
24 Sep 2002
New secretary appointed
24 Sep 2002
Registered office changed on 24/09/02 from: 1 mitchell lane bristol BS1 6BU
18 Sep 2002
Secretary resigned
18 Sep 2002
Director resigned
06 Sep 2002
Incorporation

BLUE SHORE INVESTMENTS LTD Charges

27 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 17 bishopstone road, gloucester t/no GR107405 by way of…
27 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 33 moreton street, gloucester t/no GR24536 by way of first…
27 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1 daventry terrace, gloucester t/NO49475 by way of first…
27 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 57 upton street, gloucester t/no GR77793 by way of first…
3 March 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property at 17 bishopstone road, gloucester, GL1 4BZ.
27 January 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/Hold property known as 1 daventry terrace,brook…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/Hold property known as no 57 upton street,gloucester GL1…
14 November 2002
Legal charge
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property k/a 33 morton street gloucester.