Background WavePink WaveYellow Wave

BLUEPUFFIN ESTATES LIMITED (06439957)

BLUEPUFFIN ESTATES LIMITED (06439957) is an active UK company. incorporated on 28 November 2007. with registered office in Stratford Upon Avon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BLUEPUFFIN ESTATES LIMITED has been registered for 18 years. Current directors include COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James.

Company Number
06439957
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, CV37 9NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPUFFIN ESTATES LIMITED

BLUEPUFFIN ESTATES LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Stratford Upon Avon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BLUEPUFFIN ESTATES LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06439957

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BLUE PUFFIN ESTATES LIMITED
From: 28 November 2007To: 29 November 2007
Contact
Address

13 The Courtyard Timothys Bridge Road Stratford Upon Avon, CV37 9NP,

Previous Addresses

16 Church Hill Belbroughton Stourbridge DY9 0DT England
From: 16 April 2021To: 9 July 2021
6 Vine Terrace High Street Harborne Birmingham West Midlands B17 9PU
From: 28 November 2007To: 16 April 2021
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Secretary
Appointed 28 Nov 2007

COLLINGWOOD, Anthony Spencer

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965
Director
Appointed 28 Nov 2007

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965
Director
Appointed 28 Nov 2007

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

2

Mr Patrick James Rigby

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Nov 2016

Mr Anthony Spencer Collingwood

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
2 May 2008
287Change of Registered Office
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
7 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2007
NEWINCIncorporation