Background WavePink WaveYellow Wave

BLUES PROPERTY LIMITED (10118787)

BLUES PROPERTY LIMITED (10118787) is an active UK company. incorporated on 12 April 2016. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. BLUES PROPERTY LIMITED has been registered for 10 years. Current directors include PURKISS, Ian David.

Company Number
10118787
Status
active
Type
ltd
Incorporated
12 April 2016
Age
10 years
Address
98c Hartington Grove, Cambridge, CB1 7UB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PURKISS, Ian David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUES PROPERTY LIMITED

BLUES PROPERTY LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. BLUES PROPERTY LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10118787

LTD Company

Age

10 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BLUES PROPERTY ADVISORY (CAMBRIDGE) LTD
From: 21 April 2016To: 17 May 2016
BLUES PROPERTY ADVISORY LTD
From: 12 April 2016To: 21 April 2016
Contact
Address

98c Hartington Grove Cambridge, CB1 7UB,

Previous Addresses

10 Jesus Lane Cambridge CB5 8BA England
From: 12 April 2016To: 4 October 2021
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Secured
Nov 24
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PURKISS, Ian David

Active
CambridgeCB1 7UB
Born March 1959
Director
Appointed 12 Apr 2016

Persons with significant control

1

Mr Ian David Purkiss

Active
CambridgeCB5 8BA
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Resolution
17 May 2016
RESOLUTIONSResolutions
Resolution
21 April 2016
RESOLUTIONSResolutions
Incorporation Company
12 April 2016
NEWINCIncorporation