BLUEBEACH PROPERTIES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 8PA

Company number 03097403
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address GAYTON COTTAGE LODGE, COTTAGE LANE GAYTON, WIRRAL, MERSEYSIDE, CH60 8PA
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 seventy-seven events have happened. The last three records are Registration of charge 030974030015, created on 31 October 2016; Registration of charge 030974030016, created on 31 October 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of BLUEBEACH PROPERTIES LIMITED are www.bluebeachproperties.co.uk, and www.bluebeach-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Port Sunlight Rail Station is 5 miles; to Brunswick Rail Station is 7.2 miles; to Shotton High Level Rail Station is 7.4 miles; to Bank Hall Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluebeach Properties Limited is a Private Limited Company. The company registration number is 03097403. Bluebeach Properties Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Bluebeach Properties Limited is Gayton Cottage Lodge Cottage Lane Gayton Wirral Merseyside Ch60 8pa. The company`s financial liabilities are £219.82k. It is £-34.45k against last year. And the total assets are £31.52k, which is £-9.08k against last year. HOPKINS, John Anthony is a Secretary of the company. HOPKINS, John Anthony is a Director of the company. HOPKINS, Julie Margaret is a Director of the company. Secretary JOHNSTONE, Elizabeth has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bluebeach properties Key Finiance

LIABILITIES £219.82k
-14%
CASH n/a
TOTAL ASSETS £31.52k
-23%
All Financial Figures

Current Directors

Secretary
HOPKINS, John Anthony
Appointed Date: 25 August 1997

Director
HOPKINS, John Anthony
Appointed Date: 17 August 1997
76 years old

Director
HOPKINS, Julie Margaret
Appointed Date: 05 December 1995
69 years old

Resigned Directors

Secretary
JOHNSTONE, Elizabeth
Resigned: 31 December 1996
Appointed Date: 05 December 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 05 December 1995
Appointed Date: 01 September 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 05 December 1995
Appointed Date: 01 September 1995

Persons With Significant Control

Mr John Anthony Hopkins
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Margaret Hopkins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEBEACH PROPERTIES LIMITED Events

03 Nov 2016
Registration of charge 030974030015, created on 31 October 2016
03 Nov 2016
Registration of charge 030974030016, created on 31 October 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Jul 2016
Registration of charge 030974030014, created on 11 July 2016
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 67 more events
25 Feb 1996
New director appointed
08 Dec 1995
Registered office changed on 08/12/95 from: harrington chambers 26 north john street liverpool L2 9RU
08 Dec 1995
Director resigned
08 Dec 1995
Secretary resigned
01 Sep 1995
Incorporation

BLUEBEACH PROPERTIES LIMITED Charges

31 October 2016
Charge code 0309 7403 0016
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47 hale road new brighton wirral. 2 alverston road wallasey…
31 October 2016
Charge code 0309 7403 0015
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31 hartismere road wallasey wirral. 39 greencroft road…
11 July 2016
Charge code 0309 7403 0014
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 August 2011
Legal charge
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 27 chichester street chester.
12 June 2009
Mortgage
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that l/h property n/a 47B hale road wallasey merseyside…
12 June 2009
Mortgage
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 39 greencroft road wallasey merseyside…
24 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 32 alverstone…
24 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 6 alverstone road wallasey wirral…
14 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 65 and 75 pendennis street liverpool and…
9 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 32 emery street liverpool merseyside…
9 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 140, 142 and 144 goodison road liverpool t/nos…
9 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H 32 middlesex road bootle t/n-MS278140. By way of legal…
9 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 39 greencroft road wallasey wirral…
29 January 1997
Mortgage debenture
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 37 ardleigh rd,liverpool 17,fairmead rd,liverpool,2 adcote…
23 December 1996
Legal mortgage
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 20 morden st,liverpool; ms 380472;…