Blue Square Assets (Cleobury Mortimer) Limited

DataGardener
live
Unknown

Blue Square Assets (cleobury Mortimer) Limited

07687630Private Limited With Share Capital

Harpal House 14 Holyhead Road, Handsworth, Birmingham, B210LT
Incorporated

29/06/2011

Company Age

14 years

Directors

1

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Blue Square Assets (cleobury Mortimer) Limited (07687630) is a private limited with share capital incorporated on 29/06/2011 (14 years old) and registered in birmingham, B210LT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 29/06/2011
B210LT

Financial Overview

Total Assets

£71.4K

Liabilities

£258.9K

Net Assets

£-187.5K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

63
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Legacy
Category:Mortgage
Date:22-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:08-01-2013
Legacy
Category:Mortgage
Date:01-11-2012
Legacy
Category:Mortgage
Date:01-11-2012
Legacy
Category:Mortgage
Date:20-10-2012
Legacy
Category:Mortgage
Date:19-10-2012
Termination Director Company With Name
Category:Officers
Date:15-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Capital Allotment Shares
Category:Capital
Date:03-10-2012
Legacy
Category:Mortgage
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Termination Director Company With Name
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Legacy
Category:Mortgage
Date:04-04-2012
Legacy
Category:Mortgage
Date:02-04-2012
Legacy
Category:Mortgage
Date:02-04-2012
Legacy
Category:Mortgage
Date:02-03-2012
Legacy
Category:Mortgage
Date:30-11-2011
Legacy
Category:Mortgage
Date:30-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2011
Incorporation Company
Category:Incorporation
Date:29-06-2011

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B210LTRegistered

Contact

Harpal House 14 Holyhead Road, Handsworth, Birmingham, B210LT