Background WavePink WaveYellow Wave

BLUE PROPERTY (UK) LTD (08030326)

BLUE PROPERTY (UK) LTD (08030326) is an active UK company. incorporated on 13 April 2012. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUE PROPERTY (UK) LTD has been registered for 14 years. Current directors include SIDHU, Raminder Singh.

Company Number
08030326
Status
active
Type
ltd
Incorporated
13 April 2012
Age
14 years
Address
First Floor, Woburn Court 2 Railton Road, Bedford, MK42 7PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIDHU, Raminder Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE PROPERTY (UK) LTD

BLUE PROPERTY (UK) LTD is an active company incorporated on 13 April 2012 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUE PROPERTY (UK) LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

08030326

LTD Company

Age

14 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 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

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford, MK42 7PN,

Previous Addresses

136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH
From: 25 October 2012To: 25 June 2015
I. Hussain & Co 11 George Street West Luton Bedfordshire LU1 2BJ England
From: 13 April 2012To: 25 October 2012
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Nov 12
Director Left
Mar 13
Loan Secured
Feb 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Aug 21
Loan Cleared
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SIDHU, Raminder Singh

Active
11 George Street West, LutonLU1 2BJ
Born February 1956
Director
Appointed 13 Apr 2012

LIDDER, Bhupinder Singh

Resigned
Burford Close, LutonLU3 4DS
Born April 1966
Director
Appointed 06 Nov 2012
Resigned 20 Mar 2013

Persons with significant control

1

Dunsworth Management Limited

Active
Old Bedford Road, LutonLU2 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Dissolution Withdrawal Application Strike Off Company
24 April 2013
DS02DS02
Gazette Notice Voluntary
23 April 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2013
DS01DS01
Termination Director Company With Name Termination Date
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2012
AP01Appointment of Director
Legacy
26 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2012
NEWINCIncorporation