Background WavePink WaveYellow Wave

BLUEROCK PROPERTY VENTURES LIMITED (10326944)

BLUEROCK PROPERTY VENTURES LIMITED (10326944) is a dissolved UK company. incorporated on 12 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUEROCK PROPERTY VENTURES LIMITED has been registered for 9 years. Current directors include ABUDARHAM, Malka Tamar.

Company Number
10326944
Status
dissolved
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABUDARHAM, Malka Tamar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEROCK PROPERTY VENTURES LIMITED

BLUEROCK PROPERTY VENTURES LIMITED is an dissolved company incorporated on 12 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUEROCK PROPERTY VENTURES LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10326944

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 30 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Hamilton Centre Rodney Way Chelmsford CM1 3BY England
From: 3 May 2019To: 30 July 2020
Berkshire House 5th Floor 168-173 High Holborn London WC1V 7AA United Kingdom
From: 12 August 2016To: 3 May 2019
Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Nov 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABUDARHAM, Malka Tamar

Active
349 Regents Park Road, LondonN3 1DH
Born August 1984
Director
Appointed 23 Apr 2020

CLAREY, Rupert James

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born October 1974
Director
Appointed 12 Aug 2016
Resigned 29 Apr 2020

VAN ZYL, Jaco Andre

Resigned
Rodney Way, ChelmsfordCM1 3BY
Born June 1983
Director
Appointed 12 Aug 2016
Resigned 29 Apr 2020

Persons with significant control

1

0 Active
1 Ceased
Europort, Gibraltar

Nature of Control

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

Filing History

26

Gazette Dissolved Voluntary
8 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2021
DS01DS01
Accounts Amended With Accounts Type Total Exemption Full
30 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation