Active
Company Information for SPOT BLUE INTERNATIONAL PROPERTY LIMITED
140 The Broadway, Surbiton, KT6 7HT,
|
Company Registration Number
04864440
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
SPOT BLUE INTERNATIONAL PROPERTY LIMITED | ||||||||
Legal Registered Office | ||||||||
140 The Broadway Surbiton KT6 7HT Other companies in KT6 | ||||||||
Previous Names | ||||||||
|
Company Number | 04864440 | |
---|---|---|
Company ID Number | 04864440 | |
Date formed | 2003-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-08-12 | |
Return next due | 2025-08-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-14 14:25:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMILTON FIELD STRATEGIC PLANNING LTD |
Company Secretary | ||
CLARENDON ACCOUNTANTS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMASYA RESOURCES LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
TAURUS MINING LIMITED | Director | 2012-02-01 | CURRENT | 2011-09-20 | Dissolved 2015-05-26 | |
BOSPHORUS ASSET MANAGEMENT LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2015-05-26 | |
MARMARA RESOURCES LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Dissolved 2017-03-14 | |
HBC DANISMANLIK UK LTD | Director | 2010-02-02 | CURRENT | 2010-02-02 | Dissolved 2015-07-21 | |
BLOCKCHAIN LOGIC LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Active - Proposal to Strike off | |
BRAND TURKEY LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/21 FROM 140 the Broadway Surbiton KT6 7JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 32000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 71000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 71000 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 71000 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/06/2013 | |
CERTNM | Company name changed spot blue overseas property LIMITED\certificate issued on 02/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David George Walker on 2012-06-15 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 71000 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 2ND FLOOR 8 ELY PLACE LONDON EC1N 6SD | |
288b | APPOINTMENT TERMINATED SECRETARY HAMILTON FIELD STRATEGIC PLANNING LTD | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 140 THE BROADWAY SURBITON LONDON KT6 7JE | |
CERTNM | COMPANY NAME CHANGED TURKISH PROPERTY CHOICE LTD CERTIFICATE ISSUED ON 28/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 1 ST ANDREW'S HILL LONDON EC4V 5BY | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/05--------- £ SI 999@1=999 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 1 ST ANDREW'S HILL LONDON EC4V 5BY | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: UNIT 6 CLARENDON BUILDINGS 25 HORSELL ROAD LONDON N5 1XL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED TURKEY PROPERTY CHOICE LTD CERTIFICATE ISSUED ON 11/02/05 | |
CERTNM | COMPANY NAME CHANGED PLAYA VILLAS MED LIMITED CERTIFICATE ISSUED ON 27/01/05 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAMPBELL THOMPSON LTD CERTIFICATE ISSUED ON 11/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 22,535 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 1,386 |
Creditors Due Within One Year | 2013-08-31 | £ 75,687 |
Creditors Due Within One Year | 2012-08-31 | £ 117,313 |
Creditors Due Within One Year | 2012-08-31 | £ 117,313 |
Creditors Due Within One Year | 2011-08-31 | £ 106,931 |
Creditors and other liabilities
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 SPOT BLUE INTERNATIONAL PROPERTY LIMITED
Called Up Share Capital | 2013-08-31 | £ 71,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 71,000 |
Called Up Share Capital | 2012-08-31 | £ 71,000 |
Called Up Share Capital | 2011-08-31 | £ 71,000 |
Cash Bank In Hand | 2013-08-31 | £ 8,487 |
Current Assets | 2013-08-31 | £ 104,513 |
Current Assets | 2012-08-31 | £ 110,408 |
Current Assets | 2012-08-31 | £ 110,408 |
Current Assets | 2011-08-31 | £ 119,517 |
Debtors | 2013-08-31 | £ 60,542 |
Debtors | 2012-08-31 | £ 74,054 |
Debtors | 2012-08-31 | £ 74,054 |
Debtors | 2011-08-31 | £ 81,402 |
Fixed Assets | 2013-08-31 | £ 34,823 |
Fixed Assets | 2012-08-31 | £ 31,645 |
Fixed Assets | 2012-08-31 | £ 31,645 |
Fixed Assets | 2011-08-31 | £ 11,645 |
Shareholder Funds | 2013-08-31 | £ 41,114 |
Shareholder Funds | 2012-08-31 | £ 24,740 |
Shareholder Funds | 2012-08-31 | £ 24,740 |
Shareholder Funds | 2011-08-31 | £ 22,845 |
Stocks Inventory | 2013-08-31 | £ 35,484 |
Stocks Inventory | 2012-08-31 | £ 36,354 |
Stocks Inventory | 2012-08-31 | £ 36,354 |
Stocks Inventory | 2011-08-31 | £ 38,115 |
Tangible Fixed Assets | 2012-08-31 | £ 1,645 |
Tangible Fixed Assets | 2012-08-31 | £ 1,645 |
Tangible Fixed Assets | 2011-08-31 | £ 1,645 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SPOT BLUE INTERNATIONAL PROPERTY LIMITED are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
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. |