Background WavePink WaveYellow Wave

BLUECREST PROPERTY (PARK ROAD) LIMITED (13511047)

BLUECREST PROPERTY (PARK ROAD) LIMITED (13511047) is an active UK company. incorporated on 14 July 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLUECREST PROPERTY (PARK ROAD) LIMITED has been registered for 4 years. Current directors include DU TOIT, Robert Neil, HADFIELD, Brent Kevin.

Company Number
13511047
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DU TOIT, Robert Neil, HADFIELD, Brent Kevin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECREST PROPERTY (PARK ROAD) LIMITED

BLUECREST PROPERTY (PARK ROAD) LIMITED is an active company incorporated on 14 July 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLUECREST PROPERTY (PARK ROAD) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13511047

LTD Company

Age

4 Years

Incorporated 14 July 2021

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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Uncommon 126 New Kings Road London SW6 4LZ England
From: 14 July 2021To: 1 November 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DU TOIT, Robert Neil

Active
City Road, LondonEC1V 2NX
Born March 1982
Director
Appointed 14 Jul 2021

HADFIELD, Brent Kevin

Active
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 14 Jul 2021

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 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
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
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2021
NEWINCIncorporation