BLUEMARK PROJECTS (KENILWORTH) LIMITED
Development of building projects
BLUEMARK PROJECTS (KENILWORTH) LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Ashby Road Measham Swadlincote Derbyshire DE12 7JP England
Full company profile for BLUEMARK PROJECTS (KENILWORTH) LIMITED (07825953), an active company based in Swadlincote, England. Incorporated 27 Oct 2011. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2021)
Cash in Bank
N/A
Net Assets
N/A
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2021 Dec Year End | 2020 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Bloor Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
John Stuart Bloor
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm
Nigel Vernon Bates
Ceased 31 Aug 2017
Stuart Thomas Aylward King
Ceased 31 Aug 2017
David John Shortland
Ceased 31 Aug 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 2 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 27 Oct 2025 | Confirmation Statement | Confirmation statement made on 27 Oct 2025 with no updates | |
| 16 Sept 2025 | Officers | Change to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025 | |
| 16 Sept 2025 | Officers | Change Person Secretary Company With Change Date |
Annual accounts made up to 30 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 27 Oct 2025 with no updates
Change to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025
Change Person Secretary Company With Change Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
1 months ago on 27 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 2 Dec 2025
Confirmation statement made on 27 Oct 2025 with no updates
6 months ago on 27 Oct 2025
Change to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025
7 months ago on 16 Sept 2025
Change Person Secretary Company With Change Date
7 months ago on 16 Sept 2025
