Company NameBlue-Rose Properties Limited
DirectorMegan Davies
Company StatusActive
Company Number06887915
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 12 months ago)
Previous NameBeta-Plant Generators Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Megan Davies
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameGeoffrey Alan Davies
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Bank Farm
Brookbottom, New Mills
High Peak
Derbyshire
SK22 3AY
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House 71 Crouch End Hill
London
N8 8DF
Director NameSharon Brocklehurst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Megan Davies
66.67%
Ordinary
1 at £1Sharon Brocklehurst
33.33%
Ordinary

Financials

Year2014
Net Worth£15,777
Cash£4,284
Current Liabilities£50,545

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(3 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(3 pages)
1 December 2015Termination of appointment of Sharon Brocklehurst as a director on 16 November 2015 (1 page)
1 December 2015Termination of appointment of Sharon Brocklehurst as a director on 16 November 2015 (1 page)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 May 2013Company name changed beta-plant generators LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
(2 pages)
14 May 2013Company name changed beta-plant generators LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Change of name notice (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-11
(1 page)
7 August 2012Change of name notice (2 pages)
7 August 2012Change of name notice (2 pages)
7 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-11
(1 page)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Registered office address changed from Alpha Works Oldmoor Road Bredbury Stockport Cheshire SK6 2QE on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Alpha Works Oldmoor Road Bredbury Stockport Cheshire SK6 2QE on 31 October 2011 (1 page)
3 May 2011Termination of appointment of Geoffrey Davies as a director (1 page)
3 May 2011Termination of appointment of Geoffrey Davies as a director (1 page)
3 May 2011Director's details changed for Megan Davies on 27 April 2010 (2 pages)
3 May 2011Director's details changed for Sharon Brocklehurst on 27 April 2011 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Sharon Brocklehurst on 27 April 2011 (2 pages)
3 May 2011Director's details changed for Megan Davies on 27 April 2010 (2 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 3
(3 pages)
24 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(3 pages)
24 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(3 pages)
24 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 3
(3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
6 May 2009Director appointed sharon brocklehurst (2 pages)
6 May 2009Director appointed sharon brocklehurst (2 pages)
30 April 2009Director appointed geoffrey alan davies (2 pages)
30 April 2009Director appointed megan davies (2 pages)
30 April 2009Director appointed geoffrey alan davies (2 pages)
30 April 2009Director appointed megan davies (2 pages)
28 April 2009Appointment terminated secretary sameday company services LIMITED (1 page)
28 April 2009Appointment terminated secretary sameday company services LIMITED (1 page)
27 April 2009Incorporation (11 pages)
27 April 2009Appointment terminated director john wildman (1 page)
27 April 2009Appointment terminated director john wildman (1 page)
27 April 2009Incorporation (11 pages)