Background WavePink WaveYellow Wave

BLUEFIELD PORTFOLIO LTD (11513157)

BLUEFIELD PORTFOLIO LTD (11513157) is an active UK company. incorporated on 13 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUEFIELD PORTFOLIO LTD has been registered for 7 years. Current directors include BERKOVITS, Shalom Ervin, STERN, Joseph.

Company Number
11513157
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
12 Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERKOVITS, Shalom Ervin, STERN, Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEFIELD PORTFOLIO LTD

BLUEFIELD PORTFOLIO LTD is an active company incorporated on 13 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUEFIELD PORTFOLIO LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11513157

LTD Company

Age

7 Years

Incorporated 13 August 2018

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

12 Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

6C Dunsmure Road London N16 5PW United Kingdom
From: 13 August 2018To: 10 September 2019
Timeline

22 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Joined
Jun 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BERKOVITS, Shalom Ervin

Active
Theydon Road, LondonE5 9BQ
Born April 1973
Director
Appointed 14 Jun 2019

STERN, Joseph

Active
Theydon Road, LondonE5 9BQ
Born February 1990
Director
Appointed 06 Jun 2023

STERN, Joseph

Resigned
Theydon Road, LondonE5 9BQ
Born February 1990
Director
Appointed 23 Jun 2020
Resigned 24 Dec 2020

STERN, Joseph

Resigned
Dunsmure Road, LondonN16 5PW
Born February 1990
Director
Appointed 14 Jun 2019
Resigned 24 Jun 2019

WEISS, Abraham

Resigned
Dunsmure Road, LondonN16 5PW
Born February 1971
Director
Appointed 13 Aug 2018
Resigned 14 Jun 2019

ZIEG, Simon

Resigned
Theydon Road, LondonE5 9BQ
Born December 1993
Director
Appointed 24 Dec 2020
Resigned 24 Dec 2020

ZIEG, Simon

Resigned
Theydon Road, LondonE5 9BQ
Born December 1993
Director
Appointed 09 Jun 2020
Resigned 24 Dec 2020

ZIEG, Simon

Resigned
Dunsmure Road, LondonN16 5PW
Born December 1993
Director
Appointed 14 Jun 2019
Resigned 24 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Shalom Ervin Berkovits

Active
Theydon Road, LondonE5 9BQ
Born April 1973

Nature of Control

Right to appoint and remove directors
Notified 14 Jun 2019

Mr Abraham Weiss

Ceased
Dunsmure Road, LondonN16 5PW
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Incorporation Company
13 August 2018
NEWINCIncorporation