Company NameBluetouch Homes Ltd
DirectorMatthew Peter Jones
Company StatusActive
Company Number13813588
CategoryPrivate Limited Company
Incorporation Date22 December 2021(2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Matthew Peter Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Gatley Road
Gatley
Cheadle
SK8 4PD

Location

Registered Address141 Gatley Road
Gatley
Cheadle
SK8 4PD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

5 May 2023Delivered on: 9 May 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 17 cranleigh drive. Sale. M33 3PN.
Outstanding
5 April 2023Delivered on: 5 April 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 17 cranleigh drive. Sale. M33 3PN.
Outstanding
4 April 2023Delivered on: 5 April 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 53 ravenswood road. Wilmslow. Cheshire. SK9 6HL.
Outstanding
6 March 2023Delivered on: 16 March 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 50 the avenue flat j, oakleigh house, sale M33 4PH.
Outstanding

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 September 2023Registered office address changed from Suite 2 Ground Floor 65-67 Lever Street Manchester M1 1FL United Kingdom to 806 61 Houldsworth Street Manchester M1 2FB on 5 September 2023 (1 page)
9 May 2023Registration of charge 138135880004, created on 5 May 2023 (28 pages)
5 April 2023Registration of charge 138135880002, created on 4 April 2023 (28 pages)
5 April 2023Registration of charge 138135880003, created on 5 April 2023 (28 pages)
16 March 2023Registration of charge 138135880001, created on 6 March 2023 (26 pages)
11 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 August 2022Registered office address changed from Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ United Kingdom to Suite 2 Ground Floor 65-67 Lever Street Manchester M1 1FL on 23 August 2022 (1 page)
22 December 2021Incorporation
Statement of capital on 2021-12-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)