Background WavePink WaveYellow Wave

BLUES PROPERTY GROUP LTD (12325861)

BLUES PROPERTY GROUP LTD (12325861) is an active UK company. incorporated on 20 November 2019. with registered office in Saffron Walden. The company operates in the Construction sector, engaged in development of building projects. BLUES PROPERTY GROUP LTD has been registered for 6 years. Current directors include MANSELL, Leigh.

Company Number
12325861
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Cambridge House, Saffron Walden, CB10 1AX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANSELL, Leigh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUES PROPERTY GROUP LTD

BLUES PROPERTY GROUP LTD is an active company incorporated on 20 November 2019 with the registered office located in Saffron Walden. The company operates in the Construction sector, specifically engaged in development of building projects. BLUES PROPERTY GROUP LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12325861

LTD Company

Age

6 Years

Incorporated 20 November 2019

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Cambridge House 16 High Street Saffron Walden, CB10 1AX,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 20
Owner Exit
Dec 21
Loan Secured
Jan 22
Loan Secured
Feb 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TAYLER BRADSHAW LIMITED

Active
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 20 Nov 2019

MANSELL, Leigh

Active
Denbigh West, Milton KeynesMK1 1ED
Born January 1970
Director
Appointed 20 Nov 2019

BARTLETT, Alfred James

Resigned
16 High Street, Saffron WaldenCB10 1AX
Born January 1966
Director
Appointed 20 Nov 2019
Resigned 20 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Alfred James Bartlett

Ceased
16 High Street, Saffron WaldenCB10 1AX
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 20 Nov 2019

Mr Leigh Mansell

Active
Denbigh West, Milton KeynesMK1 1ED
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 December 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Incorporation Company
20 November 2019
NEWINCIncorporation