Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE LAKE PROPERTY COMPANY LIMITED
Company Information for

BLUE LAKE PROPERTY COMPANY LIMITED

3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX,
Company Registration Number
00970200
Private Limited Company
Active

Company Overview

About Blue Lake Property Company Ltd
BLUE LAKE PROPERTY COMPANY LIMITED was founded on 1970-01-14 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Blue Lake Property Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUE LAKE PROPERTY COMPANY LIMITED
 
Legal Registered Office
3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
Other companies in TS10
 
Filing Information
Company Number 00970200
Company ID Number 00970200
Date formed 1970-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-30
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-18 15:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE LAKE PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUE LAKE PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT SHAWCROSS
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MORRIS MCKINLEY
Director 1991-06-16 2013-12-27
PATRICK CHRISTOPHER MORONEY
Company Secretary 1991-06-16 2013-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT SHAWCROSS PROPERTY INVESTMENT (NE) LIMITED Director 2016-12-14 CURRENT 2016-12-08 Active
DAVID ROBERT SHAWCROSS OLDSHAW DISTRIBUTIONS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-17Compulsory strike-off action has been discontinued
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-12-23Compulsory strike-off action has been discontinued
2022-12-23DISS40Compulsory strike-off action has been discontinued
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-09DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 118 High Street Redcar Redcar and Cleveland TS10 3DH
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-09-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-01AA31/03/15 TOTAL EXEMPTION SMALL
2016-09-01AA31/03/14 TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKINLEY
2016-06-23TM02Termination of appointment of Patrick Christopher Moroney on 2013-12-20
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKINLEY
2016-04-08AP01DIRECTOR APPOINTED MR DAVID ROBERT SHAWCROSS
2016-04-08AP01DIRECTOR APPOINTED MR DAVID ROBERT SHAWCROSS
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM Anderson Barrowcliff Llp Waterloo House Teesdale South. Thornaby Place Thornaby on Tees TS17 6SA England
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM 69 High Street Brotton Saltburn Cleveland TS12 2PP
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24LATEST SOC24/06/13 STATEMENT OF CAPITAL;GBP 100
2013-06-24AR0116/06/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0116/06/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0116/06/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0116/06/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-24363aReturn made up to 16/06/09; full list of members
2009-01-23AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-19363aReturn made up to 16/06/08; full list of members
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-02363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-23363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363aRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-23363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16363aRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-22363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-15363sRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21363sRETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1995-11-29225(1)ACCOUNTING REF. DATE EXT FROM 13/01 TO 31/03
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/01/95
1995-06-21363sRETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 13/01/94
1994-06-20363sRETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS
1993-11-24AAFULL ACCOUNTS MADE UP TO 13/01/93
1993-09-05363aRETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS
1992-11-13AAFULL ACCOUNTS MADE UP TO 13/01/92
1992-07-06363sRETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS
1992-05-08AAFULL ACCOUNTS MADE UP TO 13/01/91
1991-08-01287REGISTERED OFFICE CHANGED ON 01/08/91 FROM: QUEENS ARMS HOTEL BROTTON CLEVELAND
1991-07-07363bRETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS
1991-05-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1991-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/01/90
1990-06-29363RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS
1990-05-31AAFULL ACCOUNTS MADE UP TO 13/01/89
1989-06-20363RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS
1989-06-09AAFULL ACCOUNTS MADE UP TO 13/01/88
1988-06-29363RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS
1988-06-06AAFULL ACCOUNTS MADE UP TO 13/01/87
1987-04-11AAFULL ACCOUNTS MADE UP TO 13/01/86
1987-04-11363RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS
1987-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLUE LAKE PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE LAKE PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-08-03 Outstanding BARCLAYS BANK LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 57,826
Creditors Due Within One Year 2012-03-31 £ 8,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE LAKE PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 848,098
Cash Bank In Hand 2012-03-31 £ 587,366
Current Assets 2013-03-31 £ 856,808
Current Assets 2012-03-31 £ 589,366
Debtors 2013-03-31 £ 8,710
Debtors 2012-03-31 £ 2,000
Shareholder Funds 2013-03-31 £ 1,398,982
Shareholder Funds 2012-03-31 £ 1,180,841
Tangible Fixed Assets 2013-03-31 £ 600,000
Tangible Fixed Assets 2012-03-31 £ 600,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE LAKE PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE LAKE PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of BLUE LAKE PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE LAKE PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLUE LAKE PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLUE LAKE PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE LAKE PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE LAKE PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.