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

BLUEBOLT DEVELOPMENTS LIMITED

UNIT 5 SWAKER YARD, 2B THEOBALD STREET, HERTS, WD6 4SE,
Company Registration Number
04754402
Private Limited Company
Active

Company Overview

About Bluebolt Developments Ltd
BLUEBOLT DEVELOPMENTS LIMITED was founded on 2003-05-06 and has its registered office in Herts. The organisation's status is listed as "Active". Bluebolt Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEBOLT DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 5 SWAKER YARD
2B THEOBALD STREET
HERTS
WD6 4SE
Other companies in NW7
 
Filing Information
Company Number 04754402
Company ID Number 04754402
Date formed 2003-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBOLT DEVELOPMENTS 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 BLUEBOLT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARILYN SUSAN LEVENE
Company Secretary 2003-05-06
MARILYN SUSAN LEVENE
Director 2003-05-06
MURRAY SIMON LEVENE
Director 2003-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DEAN STRUBEL
Director 2006-07-20 2011-05-01
GERALD ERIERA
Director 2003-05-06 2004-10-01
MICHAEL DEAN STRUBEL
Director 2003-05-06 2003-07-02
QA REGISTRARS LIMITED
Nominated Secretary 2003-05-06 2003-05-06
QA NOMINEES LIMITED
Nominated Director 2003-05-06 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN SUSAN LEVENE BLUEBOLT PROPERTIES LIMITED Company Secretary 2003-04-30 CURRENT 2003-04-30 Dissolved 2016-09-27
MARILYN SUSAN LEVENE BLUEBOLT PROPERTIES LIMITED Director 2003-04-30 CURRENT 2003-04-30 Dissolved 2016-09-27
MURRAY SIMON LEVENE BLUEBOLT PROPERTIES LIMITED Director 2003-04-30 CURRENT 2003-04-30 Dissolved 2016-09-27

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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-06-19CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-02-0830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18DISS40Compulsory strike-off action has been discontinued
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-08-17CH01Director's details changed for Murray Simon Levene on 2021-08-17
2021-08-17TM02Termination of appointment of Marilyn Susan Levene on 2020-12-02
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN SUSAN LEVENE
2021-08-05DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-10-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-07-10PSC04Change of details for Mr Murray Simon Levene as a person with significant control on 2019-06-26
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
2018-12-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY SIMON LEVENE
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0106/05/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0106/05/15 ANNUAL RETURN FULL LIST
2015-06-20DISS40Compulsory strike-off action has been discontinued
2015-06-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0106/05/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0106/05/13 ANNUAL RETURN FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM 643 Watford Way Apex Corner Mill Hill London NW7 3JR
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0106/05/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0106/05/11 ANNUAL RETURN FULL LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRUBEL
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0106/05/10 ANNUAL RETURN FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN SUSAN LEVENE / 06/05/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN STRUBEL / 06/05/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY SIMON LEVENE / 06/05/2010
2009-11-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-09363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-02-24288bDIRECTOR RESIGNED
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08288bDIRECTOR RESIGNED
2003-07-06288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-08225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2003-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-08ELRESS366A DISP HOLDING AGM 06/05/03
2003-06-08288aNEW DIRECTOR APPOINTED
2003-06-08ELRESS252 DISP LAYING ACC 06/05/03
2003-06-08ELRESS386 DISP APP AUDS 06/05/03
2003-06-0888(2)RAD 06/05/03--------- £ SI 98@1=98 £ IC 2/100
2003-05-19288bDIRECTOR RESIGNED
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-05-19288bSECRETARY RESIGNED
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUEBOLT DEVELOPMENTS 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 BLUEBOLT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2008-09-04 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE DEBENTURE 2006-08-01 Outstanding LANCASHIRE MORTGAGE CORPORATION LTD
DEED OF CHARGE 2006-02-17 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-02-17 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-02-17 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-02-17 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE DEBENTURE 2004-12-15 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2003-09-27 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE 2003-07-17 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 747,951
Creditors Due After One Year 2012-05-01 £ 741,489
Creditors Due Within One Year 2013-04-30 £ 8,137
Creditors Due Within One Year 2012-05-01 £ 7,022

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BLUEBOLT DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 771,168
Current Assets 2012-05-01 £ 771,199
Debtors 2013-04-30 £ 37,520
Debtors 2012-05-01 £ 37,520
Stocks Inventory 2013-04-30 £ 733,648
Stocks Inventory 2012-05-01 £ 733,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUEBOLT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEBOLT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLUEBOLT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEBOLT DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BLUEBOLT DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUEBOLT DEVELOPMENTS 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 BLUEBOLT DEVELOPMENTS 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 BLUEBOLT DEVELOPMENTS 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.