Background WavePink WaveYellow Wave

BLUECROFT ESTATES LIMITED (05779309)

BLUECROFT ESTATES LIMITED (05779309) is an active UK company. incorporated on 12 April 2006. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BLUECROFT ESTATES LIMITED has been registered for 19 years. Current directors include MURUGUPILLAI, Ramesh Antonio Dalton, SELLIAH, Rabindranath Rommel.

Company Number
05779309
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MURUGUPILLAI, Ramesh Antonio Dalton, SELLIAH, Rabindranath Rommel
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECROFT ESTATES LIMITED

BLUECROFT ESTATES LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BLUECROFT ESTATES LIMITED was registered 19 years ago.(SIC: 87100)

Status

active

Active since 19 years ago

Company No

05779309

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Timeline

2 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Jul 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MURUGUPILLAI, Ramesh Antonio Dalton

Active
1 Chestnut Avenue, RickmansworthWD3 4HA
Secretary
Appointed 12 Apr 2006

MURUGUPILLAI, Ramesh Antonio Dalton

Active
1 Chestnut Avenue, RickmansworthWD3 4HA
Born March 1964
Director
Appointed 12 Apr 2006

SELLIAH, Rabindranath Rommel

Active
Longland Drive, LondonN20 8HN
Born August 1961
Director
Appointed 12 Apr 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 04 May 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 2006
Resigned 04 May 2006

Persons with significant control

2

Mr Ramesh Antonio Dalton Murugupillai

Active
1 Chestnut Avenue, RickmansworthWD3 4HA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Rabindranath Rommel Selliah

Active
Longland Drive, LondonN20 8HN
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
3 June 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
1 March 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
21 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Resolution
22 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
363aAnnual Return
Legacy
13 June 2006
88(2)R88(2)R
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Incorporation Company
12 April 2006
NEWINCIncorporation