Bluewater Property Limited EXETER


Founded in 1998, Bluewater Property, classified under reg no. 03503607 is an active company. Currently registered at 2 Exedene EX3 0JN, Exeter the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 13, 2007 Bluewater Property Limited is no longer carrying the name Garden Power Technology.

At present there are 2 directors in the the company, namely Andrew P. and Duncan M.. In addition one secretary - Andrew P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bluewater Property Limited Address / Contact

Office Address 2 Exedene
Office Address2 20 Ferry Road
Town Exeter
Post code EX3 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03503607
Date of Incorporation Tue, 3rd Feb 1998
Industry Other letting and operating of own or leased real estate
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 13 November 2006

Andrew P.

Position: Director

Appointed: 16 February 2006

Duncan M.

Position: Director

Appointed: 16 February 1999

Ann O.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 March 2005

David T.

Position: Director

Appointed: 16 February 1999

Resigned: 15 July 1999

Andrew P.

Position: Secretary

Appointed: 16 February 1999

Resigned: 31 March 2005

Andrew P.

Position: Director

Appointed: 16 February 1999

Resigned: 31 December 2004

Jonathan L.

Position: Nominee Secretary

Appointed: 03 February 1998

Resigned: 16 February 1999

Michael H.

Position: Nominee Director

Appointed: 03 February 1998

Resigned: 16 February 1999

Jonathan L.

Position: Nominee Director

Appointed: 03 February 1998

Resigned: 16 February 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Duncan M. This PSC and has 25-50% shares.

Duncan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Garden Power Technology November 13, 2007
Footlaw 116 April 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand401 865532 470753 1151 121 1732 231 2032 077 5298 438 3158 020 508
Current Assets1 190 5441 313 3241 680 1292 047 2412 450 1052 226 4668 446 9678 038 794
Debtors788 679780 854927 014926 068218 902148 9378 65218 286
Net Assets Liabilities6 315 4046 403 5656 711 0816 608 8068 488 5048 367 7728 083 9018 020 691
Other Debtors723 899723 230855 670851 157153 51375 6888 22618 286
Property Plant Equipment245 429217 533203 159171 545139 118108 501  
Other
Accrued Liabilities 26 61754 422105 02229 25531 5433 6472 875
Accumulated Depreciation Impairment Property Plant Equipment107 92067 52997 503129 932162 359192 97636 356 
Additions Other Than Through Business Combinations Investment Property Fair Value Model  23 429  61 024  
Additions Other Than Through Business Combinations Property Plant Equipment 5 50015 600815    
Average Number Employees During Period44455662
Creditors110 357129 185199 973256 721274 266158 154363 06618 103
Disposals Decrease In Depreciation Impairment Property Plant Equipment -68 716    -159 072-36 356
Disposals Investment Property Fair Value Model      -6 561 299 
Disposals Property Plant Equipment -73 787    -265 121-36 356
Fixed Assets5 284 3035 256 4075 265 4625 233 8487 139 1187 108 501  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    1 937 697-61 024-438 701 
Increase From Depreciation Charge For Year Property Plant Equipment 28 32529 97432 42932 42730 6172 452 
Investment Property5 038 8745 038 8745 062 3035 062 3037 000 0007 000 000  
Investment Property Fair Value Model5 038 8745 038 8745 062 3035 062 3037 000 0007 000 000  
Net Current Assets Liabilities1 080 1871 184 1391 480 1561 790 5202 175 8392 068 3128 083 901 
Other Creditors66 25951 44276 5178 1648 1648 527  
Prepayments     52 930425 
Property Plant Equipment Gross Cost353 349285 062300 662301 477301 477301 47736 356 
Provisions For Liabilities Balance Sheet Subtotal49 08636 98134 537415 562826 453809 041  
Taxation Social Security Payable26 55333 22828 96629 250106 85240 705318 750 
Total Assets Less Current Liabilities6 364 4906 440 5466 745 6187 024 3689 314 9579 176 8138 083 901 
Trade Creditors Trade Payables17 54544 51540 06841 483129 63477 37940 66915 228
Trade Debtors Trade Receivables64 78057 62471 34474 91165 38973 249  
Amount Specific Advance Or Credit Directors741741      
Amount Specific Advance Or Credit Repaid In Period Directors-2 016       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, July 2023
Free Download (9 pages)

Company search