Company NameBluelane Properties Limited
DirectorsJames Gerard Coughlan and Pierre Frederick Hammond
Company StatusActive
Company Number07817490
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Gerard Coughlan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address56 Queens Road
Southend-On-Sea
Essex
SS1 1PZ
Director NamePierre Frederick Hammond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address56 Queens Road
Southend-On-Sea
Essex
SS1 1PZ
Secretary NameJames Gerard Coughlan
NationalityBritish
StatusCurrent
Appointed07 November 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address56 Queens Road
Southend-On-Sea
Essex
SS1 1PZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1James Gerard Coughlan
50.00%
Ordinary
1 at £1Pierre Hammond
50.00%
Ordinary

Financials

Year2014
Turnover£7,250
Net Worth£4,247
Cash£1,543
Current Liabilities£138,393

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

30 April 2012Delivered on: 9 May 2012
Persons entitled: Pierre Frederick Hammond and James Gerard Coughlan

Classification: Legal charge
Secured details: £140,000 due or to become due from the company to the chargee.
Particulars: All that property k/a number 56 queens road, southend on sea, essex.
Outstanding

Filing History

23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
9 August 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
9 August 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
20 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
20 August 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
22 July 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
22 July 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
1 December 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
25 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2
(4 pages)
25 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2
(4 pages)
22 November 2011Appointment of James Gerard Coughlan as a secretary (3 pages)
22 November 2011Appointment of James Gerard Coughlan as a secretary (3 pages)
22 November 2011Appointment of James Gerard Coughlan as a director (3 pages)
22 November 2011Appointment of Pierre Hammond as a director (3 pages)
22 November 2011Appointment of James Gerard Coughlan as a director (3 pages)
22 November 2011Appointment of Pierre Hammond as a director (3 pages)
9 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages)
9 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)