Blueacre Properties Limited

General information

Name:

Blueacre Properties Ltd

Office Address:

6 Ynys Bridge Court Gwaelod-y-garth CF15 9SS Cardiff

Number: 04049775

Incorporation date: 2000-08-04

Dissolution date: 2017-03-29

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Blueacre Properties came into being in 2000 as a company enlisted under no 04049775, located at CF15 9SS Cardiff at 6 Ynys Bridge Court. The firm's last known status was dissolved. Blueacre Properties had been in this business field for 17 years. The firm has a history in business name change. In the past, the firm had three different names. Up till 2002 the firm was run as Dalton Developments and up to that point its official company name was Blueacre Properties.

As mentioned in this particular enterprise's register, there were five directors to name just a few: Christopher R. and Paul C..

  • Previous company's names
  • Blueacre Properties Limited 2002-11-21
  • Dalton Developments Limited 2002-10-10
  • Blueacre Properties Limited 2001-05-30
  • Brunswick Dalton Developments Limited 2000-08-04

Financial data based on annual reports

Company staff

Christopher R.

Role: Director

Appointed: 21 January 2003

Latest update: 16 December 2023

Paul C.

Role: Secretary

Appointed: 10 May 2001

Latest update: 16 December 2023

Paul C.

Role: Director

Appointed: 18 August 2000

Latest update: 16 December 2023

Accounts Documents

Account next due date 30 November 2015
Account last made up date 28 February 2014
Confirmation statement next due date 18 August 2018
Return last made up date 04 August 2015
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts 31 December 2014
Date Approval Accounts 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2015/11/06. New Address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS. Previous address: Chester House 183-185 Midland Road Wellingborough Northamptonshire NN8 1NG (AD01)
filed on: 6th, November 2015
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies