Company NameBlue Properties UK Limited
DirectorsBobby Sukhdave Singh Dhanda and Sukhdev Kella
Company StatusActive
Company Number04449498
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bobby Sukhdave Singh Dhanda
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Walnut Walk
Lichfield
Staffordshire
WS13 8FA
Director NameMr Sukhdev Kella
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ivanhoe Road
Lichfield
Staffordshire
WS14 9AY
Secretary NameMr Sukhdev Kella
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Ivanhoe Road
Lichfield
Staffordshire
WS14 9AY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressMonkswell House
Manse Lane
Knaresborough
North Yorkshire
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Sukhdev Kella & Bobby Singh Dhanda
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,311
Cash£871
Current Liabilities£2,152

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

7 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
30 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
14 June 2021Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 14 June 2021 (1 page)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
19 October 2011Registered office address changed from 37 Walnut Walk Lichfield Staffordshire WS13 8FA on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 37 Walnut Walk Lichfield Staffordshire WS13 8FA on 19 October 2011 (1 page)
25 August 2011Director's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages)
25 August 2011Director's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages)
25 August 2011Director's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages)
25 August 2011Secretary's details changed for Mr Sukhdev Kella on 1 May 2011 (2 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
20 September 2010Director's details changed for Bobby Singh Dhanda on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Sukhdev Kella on 1 October 2009 (1 page)
20 September 2010Secretary's details changed for Sukhdev Kella on 1 October 2009 (1 page)
20 September 2010Director's details changed for Mr Sukhdev Kella on 1 October 2009 (2 pages)
20 September 2010Secretary's details changed for Sukhdev Kella on 1 October 2009 (1 page)
20 September 2010Director's details changed for Mr Sukhdev Kella on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Bobby Singh Dhanda on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Sukhdev Kella on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Bobby Singh Dhanda on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 November 2009Annual return made up to 28 May 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 28 May 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 28 May 2008 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 28 May 2008 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 July 2006Return made up to 28/05/06; full list of members (2 pages)
24 July 2006Return made up to 28/05/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 June 2005Return made up to 28/05/05; full list of members (7 pages)
27 June 2005Return made up to 28/05/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 August 2004Return made up to 28/05/04; full list of members (7 pages)
31 August 2004Return made up to 28/05/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 16 huntsmans gate burntwood staffordshire WS7 9LL (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 16 huntsmans gate burntwood staffordshire WS7 9LL (1 page)
6 April 2004Director's particulars changed (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 June 2003Return made up to 28/05/03; full list of members (7 pages)
24 June 2003Return made up to 28/05/03; full list of members (7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002Registered office changed on 28/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2002Incorporation (14 pages)
28 May 2002Incorporation (14 pages)