CompanyTrack
B

BLUES PROPERTY TRINITY HOUSE LIMITED

Dissolved Norwich

Buying and selling of own real estate

Buying and selling of own real estate
B

BLUES PROPERTY TRINITY HOUSE LIMITED

Buying and selling of own real estate

Founded 23 Jul 2015 Dissolved Norwich, United Kingdom
Buying and selling of own real estate
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Prospect House Rouen Road Norwich NR1 1RE

Credit Report

Discover BLUES PROPERTY TRINITY HOUSE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Andrew Richard HillDirectorBritishEngland671 Mar 2018Active
Susan Claire HillDirectorBritishUnited Kingdom661 Mar 2018Active
Thomas Mark HillDirectorBritishEngland371 Mar 2018Active

Shareholders

Shareholders (3)

Hill Residential Limited
26.4%
4,3905 Aug 2019
Tom Hill
0.0%
05 Aug 2019
Andrew And Susan Hill
0.0%
05 Aug 2019

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

Susan Claire Hill

British

Active
Notified 1 Mar 2018
Residence United Kingdom
DOB March 1959
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Hill Residential Limited

United Kingdom

Active
Notified 1 Mar 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Andrew Richard Hill

British

Active
Notified 1 Mar 2018
Residence United Kingdom
DOB October 1958
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Thomas Mark Hill

British

Active
Notified 1 Mar 2018
Residence England
DOB November 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Blues Property Limited

Ceased 12 Sept 2017

Ceased

Ian David Purkiss

Ceased 11 Sept 2017

Ceased

Ian David Purkiss

Ceased 1 Mar 2018

Ceased

Group Structure

Group Structure

HILL RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HILL HOLDINGS LIMITED united kingdom
BLUES PROPERTY TRINITY HOUSE LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2024GazetteGazette Dissolved LiquidationView(1 page)
9 Dec 2023InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
16 Dec 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(13 pages)
7 Mar 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
13 Dec 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
9 Mar 2024 Gazette

Gazette Dissolved Liquidation

9 Dec 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

16 Dec 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Mar 2022 Address

Change Registered Office Address Company With Date Old Address New Address

13 Dec 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 9 Mar 2024

Liquidation Voluntary Members Return Of Final Meeting

2 years ago on 9 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 16 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 7 Mar 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 13 Dec 2021