Background WavePink WaveYellow Wave

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED (05781182)

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED (05781182) is an active UK company. incorporated on 13 April 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUE RIBBON (HULL DEVELOPMENTS) LIMITED has been registered for 19 years.

Company Number
05781182
Status
active
Type
ltd
Incorporated
13 April 2006
Age
19 years
Address
Olympus House, Leeds, LS27 0BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED is an active company incorporated on 13 April 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUE RIBBON (HULL DEVELOPMENTS) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05781182

LTD Company

Age

19 Years

Incorporated 13 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Olympus House 2 Howley Park Business Village Leeds, LS27 0BZ,

Previous Addresses

Princes House Wright Street Hull East Yorkshire HU2 8HX
From: 6 January 2012To: 26 January 2026
C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom
From: 1 February 2011To: 6 January 2012
the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE
From: 13 April 2006To: 1 February 2011
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 10
Director Left
Apr 12
Funding Round
Jul 12
Loan Secured
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Sail Address Company With Old Address
11 September 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2010
AR01AR01
Change Sail Address Company
23 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
5 August 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
12 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
287Change of Registered Office
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Incorporation Company
13 April 2006
NEWINCIncorporation