Blue Lion Properties Ltd

General information

Name:

Blue Lion Properties Limited

Office Address:

Consolidated House Faringdon Avenue RM3 8SP Romford

Number: 04887892

Incorporation date: 2003-09-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blue Lion Properties began its operations in 2003 as a Private Limited Company under the following Company Registration No.: 04887892. This particular company has been prospering for 21 years and it's currently active. This company's office is registered in Romford at Consolidated House. You can also find the company by its post code of RM3 8SP. The enterprise's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. Blue Lion Properties Limited filed its account information for the financial year up to 2022-09-30. The latest annual confirmation statement was released on 2023-09-04.

The directors currently chosen by this particular limited company are as follow: Nicholas C. arranged to perform management duties in 2003 in September and Antoinette C. arranged to perform management duties in 2003. In addition, the managing director's tasks are often helped with by a secretary - Antoinette C., who was officially appointed by the limited company in 2003.

Financial data based on annual reports

Company staff

Nicholas C.

Role: Director

Appointed: 04 September 2003

Latest update: 10 April 2024

Antoinette C.

Role: Secretary

Appointed: 04 September 2003

Latest update: 10 April 2024

Antoinette C.

Role: Director

Appointed: 04 September 2003

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Antoinette C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Antoinette C.
Notified on 5 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas C.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Antoinette C.
Notified on 1 October 2019
Ceased on 5 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 July 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 13 September 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies