Bluecroft - Ipe Jubilee Limited

DataGardener
in liquidation
Unknown

Bluecroft - Ipe Jubilee Limited

10081313Private Limited With Share Capital

1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ
Incorporated

23/03/2016

Company Age

10 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Bluecroft - Ipe Jubilee Limited (10081313) is a private limited with share capital incorporated on 23/03/2016 (10 years old) and registered in barnet, EN55TZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 23/03/2016
EN55TZ

Financial Overview

Total Assets

£1.19M

Liabilities

£1.68M

Net Assets

£-484.4K

Cash

£1.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2025
Resolution
Category:Resolution
Date:19-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Legacy
Category:Accounts
Date:18-07-2024
Legacy
Category:Other
Date:18-07-2024
Legacy
Category:Other
Date:18-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2024
Legacy
Category:Accounts
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Legacy
Category:Accounts
Date:20-04-2021
Legacy
Category:Other
Date:20-04-2021
Legacy
Category:Other
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-01-2020
Legacy
Category:Accounts
Date:16-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Legacy
Category:Accounts
Date:20-09-2019
Legacy
Category:Other
Date:20-09-2019
Legacy
Category:Other
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Incorporation Company
Category:Incorporation
Date:23-03-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/12/2024
Filing Date30/06/2024
Latest Accounts31/03/2023

Trading Addresses

1 Beauchamp Court, 10 Victors Way, Barnet, En5 5Tz, EN55TZRegistered
2Nd Floor, 22 Gilbert Street, London, W1K5HD

Contact

02070480150
ipe-developments.com
1 Beauchamp Court, 10 Victors Way, Barnet, EN55TZ