Background WavePink WaveYellow Wave

BLUECREST LAND (MELROSE) LIMITED (12792094)

BLUECREST LAND (MELROSE) LIMITED (12792094) is an active UK company. incorporated on 4 August 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUECREST LAND (MELROSE) LIMITED has been registered for 5 years. Current directors include DU TOIT, Robert Neil, HADFIELD, Brent Kevin.

Company Number
12792094
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DU TOIT, Robert Neil, HADFIELD, Brent Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECREST LAND (MELROSE) LIMITED

BLUECREST LAND (MELROSE) LIMITED is an active company incorporated on 4 August 2020 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. BLUECREST LAND (MELROSE) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12792094

LTD Company

Age

5 Years

Incorporated 4 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Uncommon 126 New Kings Road London SW6 4LZ England
From: 3 February 2021To: 1 November 2023
Chester House 81-83 Fulham High Street London SW6 3JA England
From: 4 August 2020To: 3 February 2021
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 20
Loan Secured
Jan 21
Loan Cleared
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DU TOIT, Robert Neil

Active
City Road, LondonEC1V 2NX
Born March 1982
Director
Appointed 04 Aug 2020

HADFIELD, Brent Kevin

Active
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 04 Aug 2020

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 12 Jan 2021
Resigned 01 Aug 2024

Persons with significant control

1

City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Memorandum Articles
22 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
12 October 2022
AAMDAAMD
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 January 2021
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2020
NEWINCIncorporation