Blueday Properties Ltd MANCHESTER


Founded in 2017, Blueday Properties, classified under reg no. 10553025 is an active company. Currently registered at Shacter Cohen & Bor M1 3LZ, Manchester the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Michael S., Beverley S. and Samuel S.. Of them, Michael S., Beverley S., Samuel S. have been with the company the longest, being appointed on 9 January 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Blueday Properties Ltd Address / Contact

Office Address Shacter Cohen & Bor
Office Address2 31 Sackville Street
Town Manchester
Post code M1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10553025
Date of Incorporation Mon, 9th Jan 2017
Industry Buying and selling of own real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 09 January 2017

Beverley S.

Position: Director

Appointed: 09 January 2017

Samuel S.

Position: Director

Appointed: 09 January 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Samuel S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Michael S. This PSC owns 25-50% shares. Moving on, there is Beverley S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Samuel S.

Notified on 9 January 2017
Nature of control: 25-50% shares

Michael S.

Notified on 9 January 2017
Nature of control: 25-50% shares

Beverley S.

Notified on 9 January 2017
Ceased on 18 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand30 20350 17763 36976 77485 793106 773
Current Assets30 20350 177    
Debtors99     
Net Assets Liabilities20 06939 94859 14072 56881 48883 880
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-840-885-840-554-554-1 320
Average Number Employees During Period 33333
Creditors5 590440 000434 208434 551434 745451 117
Dividend Per Share Interim   61102163
Dividends Paid On Shares Interim   6 00010 10216 164
Fixed Assets435 456     
Investment Property435 456435 456435 456435 456435 456435 456
Investment Property Fair Value Model 435 456435 456435 456435 456 
Investments Fixed Assets435 456     
Net Current Assets Liabilities25 45345 37758 73272 21781 331100 861
Number Shares Issued Fully Paid   999999
Par Value Share    11
Total Assets Less Current Liabilities460 909480 833494 323507 673516 787536 317
Amount Specific Advance Or Credit Directors -146 666-144 666-217 000-216 941-224 941
Amount Specific Advance Or Credit Made In Period Directors  2 000-72 33459-8 000
Amount Specific Advance Or Credit Repaid In Period Directors -146 666 -208  

Company filings

Filing category
Confirmation statement Gazette Incorporation Persons with significant control
Confirmation statement with no updates 2023/07/02
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements