Company number 07597822
Status Active
Incorporation Date 8 April 2011
Company Type Private Limited Company
Address 6 COCKSFOOT DRIVE, MOSSLEY, ASHTON-UNDER-LYNE, OL5 9JA
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Previous accounting period shortened from 31 August 2015 to 30 August 2015. The most likely internet sites of BLUEBANK PROPERTIES LIMITED are www.bluebankproperties.co.uk, and www.bluebank-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Bluebank Properties Limited is a Private Limited Company.
The company registration number is 07597822. Bluebank Properties Limited has been working since 08 April 2011.
The present status of the company is Active. The registered address of Bluebank Properties Limited is 6 Cocksfoot Drive Mossley Ashton Under Lyne Ol5 9ja. . ZOLGHADRIHA, Alexander Amir is a Director of the company. ZOLGHADRIHA, Ali is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director ASH, Jonathan Paul has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 26 May 2011
Appointed Date: 08 April 2011
Persons With Significant Control
Bos3 Manchester Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUEBANK PROPERTIES LIMITED Events
08 May 2017
Confirmation statement made on 8 April 2017 with updates
28 Aug 2016
Total exemption small company accounts made up to 31 August 2015
29 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
04 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
02 Sep 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 20 more events
26 May 2011
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
26 May 2011
Termination of appointment of Lee Gilburt as a director
26 May 2011
Appointment of Mr Jonathan Paul Ash as a director
26 May 2011
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 26 May 2011
08 Apr 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
24 September 2014
Charge code 0759 7822 0004
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold and leasehold properties known as 85 mauldeth…
30 August 2012
Deed of legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 3 & 3A wynnstay grove manchester including…
30 April 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied
on 1 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that property k/a 3/3A wynnstay grove manchester t/no…
30 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied
on 1 October 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that property k/a 3/3A wynnstay grove manchester t/no…