Bluegate Housing Limited

General information

Name:

Bluegate Housing Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 06497782

Incorporation date: 2008-02-08

End of financial year: 05 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluegate Housing Limited may be contacted at First Floor, Winston House, 349 Regents Park Road in London. The firm post code is N3 1DH. Bluegate Housing has been on the British market since the firm was set up in 2008. The firm reg. no. is 06497782. It 's been sixteen years that The company's registered name is Bluegate Housing Limited, but till 2008 the name was Blueland Capital and before that, until 2008-03-08 this business was known as Bluegate Enterprises. This means it has used three different company names. The firm's SIC and NACE codes are 68100 and has the NACE code: Buying and selling of own real estate. Bluegate Housing Ltd filed its latest accounts for the period up to 2022/02/28. The business latest annual confirmation statement was released on 2023/02/08.

Brian B. is this particular firm's solitary managing director, that was selected to lead the company in 2008 in February.

Brian B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Bluegate Housing Limited 2008-03-17
  • Blueland Capital Limited 2008-03-08
  • Bluegate Enterprises Limited 2008-02-08

Financial data based on annual reports

Company staff

Brian B.

Role: Director

Appointed: 08 February 2008

Latest update: 12 April 2024

People with significant control

Brian B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Judith W.
Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 05 December 2023
Account last made up date 28 February 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17 November 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 February 2016
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2016

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Similar companies nearby

Closest companies