BLUEGRADE PROPERTIES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6NB

Company number 04998906
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address 46 PARHAM DRIVE, GANTS HILL, ILFORD, ESSEX, IG2 6NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of BLUEGRADE PROPERTIES LIMITED are www.bluegradeproperties.co.uk, and www.bluegrade-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Bluegrade Properties Limited is a Private Limited Company. The company registration number is 04998906. Bluegrade Properties Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Bluegrade Properties Limited is 46 Parham Drive Gants Hill Ilford Essex Ig2 6nb. The company`s financial liabilities are £234.68k. It is £-18.43k against last year. The cash in hand is £10.83k. It is £-19.02k against last year. And the total assets are £239.99k, which is £-19.02k against last year. GABLE, Adam is a Director of the company. Secretary CZERWINKE, Krystyna has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


bluegrade properties Key Finiance

LIABILITIES £234.68k
-8%
CASH £10.83k
-64%
TOTAL ASSETS £239.99k
-8%
All Financial Figures

Current Directors

Director
GABLE, Adam
Appointed Date: 19 December 2003
56 years old

Resigned Directors

Secretary
CZERWINKE, Krystyna
Resigned: 01 December 2014
Appointed Date: 19 December 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Adam Gable
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BLUEGRADE PROPERTIES LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
13 Mar 2017
Confirmation statement made on 18 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 32 more events
06 Jan 2004
Registered office changed on 06/01/04 from: laurents accounting services 46 parham drive gants hill ilford essex IG2 6NB
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
23 Dec 2003
Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Dec 2003
Incorporation

BLUEGRADE PROPERTIES LIMITED Charges

8 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 birkin avenue nottingham NG7 5AF.
8 March 2004
Legal charge
Delivered: 29 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 227 windmill lane sneinton nottingham notts fixed charge…