Company NameBlue Residential (Guiseley) Limited
DirectorsSheryl Burton and Daniel McCaul
Company StatusActive
Company Number05282295
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Sheryl Burton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Newway
Guiseley
Leeds
West Yorkshire
LS20 8JR
Secretary NameMrs Wendy Scholefield
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Halliday Grove
Armley
Leeds
West Yorkshire
LS12 3PD
Director NameMr Daniel McCaul
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(17 years after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address86 Otley Road, Guiseley
Leeds
West Yorkshire
LS20 8BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteblueresidential.co.uk

Location

Registered Address86 Otley Road, Guiseley
Leeds
West Yorkshire
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Miss Sheryl Burton & Daniel Mccaul
100.00%
Ordinary

Financials

Year2014
Net Worth£328,008
Cash£275,234
Current Liabilities£349,689

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

30 September 2016Delivered on: 7 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 84 otley road guiseley leeds.
Outstanding
30 September 2016Delivered on: 7 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 89 and 91 high street yeadon leeds.
Outstanding
27 February 2015Delivered on: 6 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 26 amber wharf dock lane shipley t/no.WYK907903.
Outstanding
27 February 2015Delivered on: 6 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 86 otley road guiseley leeds t/no.WYK595194.
Outstanding

Filing History

28 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 July 2018Resolutions
  • RES13 ‐ Re-dividends co business 30/11/2017
(1 page)
16 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
7 October 2016Registration of charge 052822950004, created on 30 September 2016 (22 pages)
7 October 2016Registration of charge 052822950003, created on 30 September 2016 (22 pages)
7 October 2016Registration of charge 052822950003, created on 30 September 2016 (22 pages)
7 October 2016Registration of charge 052822950004, created on 30 September 2016 (22 pages)
2 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 March 2015Registration of charge 052822950001, created on 27 February 2015 (22 pages)
6 March 2015Registration of charge 052822950002, created on 27 February 2015 (22 pages)
6 March 2015Registration of charge 052822950001, created on 27 February 2015 (22 pages)
6 March 2015Registration of charge 052822950002, created on 27 February 2015 (22 pages)
13 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
18 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
(3 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Sheryl Burton on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Wendy Scholefield on 6 June 2011 (1 page)
6 June 2011Secretary's details changed for Wendy Scholefield on 6 June 2011 (1 page)
6 June 2011Director's details changed for Sheryl Burton on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Sheryl Burton on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Wendy Scholefield on 6 June 2011 (1 page)
6 June 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
21 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 March 2009Director's change of particulars / sheryl burton / 01/07/2006 (1 page)
9 March 2009Return made up to 30/12/08; full list of members (10 pages)
9 March 2009Director's change of particulars / sheryl burton / 01/07/2006 (1 page)
9 March 2009Return made up to 30/12/08; full list of members (10 pages)
18 December 2008Return made up to 10/11/06; full list of members (6 pages)
18 December 2008Return made up to 10/11/06; full list of members (6 pages)
18 December 2008Return made up to 10/11/07; no change of members (6 pages)
18 December 2008Return made up to 10/11/07; no change of members (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 February 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Registered office changed on 15/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2004New director appointed (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New secretary appointed (1 page)
10 November 2004Incorporation (16 pages)
10 November 2004Incorporation (16 pages)