Company NameBlue Lake Property Company Limited
DirectorDavid Robert Shawcross
Company StatusActive
Company Number00970200
CategoryPrivate Limited Company
Incorporation Date14 January 1970(54 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(46 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr James Morris McKinley
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(21 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 27 December 2013)
RolePublican
Correspondence Address69 High Street
Brotton
Saltburn
Cleveland
TS12 2PP
Secretary NameMr Patrick Christopher Moroney
NationalityBritish
StatusResigned
Appointed16 June 1991(21 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 20 December 2013)
RoleCompany Director
Correspondence Address37 Muriel Street
Redcar
Cleveland
TS10 3JD

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Morris Mckinley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,398,982
Cash£848,098
Current Liabilities£57,826

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

27 July 1979Delivered on: 3 August 1979
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 west gate guisborough cleveland.
Outstanding

Filing History

20 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
6 December 2023Micro company accounts made up to 31 March 2022 (5 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Micro company accounts made up to 31 March 2021 (5 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 January 2019Registered office address changed from 118 High Street Redcar Redcar and Cleveland TS10 3DH to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 January 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
23 June 2016Termination of appointment of Patrick Christopher Moroney as a secretary on 20 December 2013 (1 page)
23 June 2016Termination of appointment of Patrick Christopher Moroney as a secretary on 20 December 2013 (1 page)
23 June 2016Termination of appointment of James Morris Mckinley as a director on 27 December 2013 (1 page)
23 June 2016Termination of appointment of James Morris Mckinley as a director on 27 December 2013 (1 page)
8 April 2016Appointment of Mr David Robert Shawcross as a director on 30 March 2016 (3 pages)
8 April 2016Appointment of Mr David Robert Shawcross as a director on 30 March 2016 (3 pages)
13 October 2014Registered office address changed from Anderson Barrowcliff Llp Waterloo House Teesdale South. Thornaby Place Thornaby on Tees TS17 6SA England to 118 High Street Redcar Redcar and Cleveland TS10 3DH on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Anderson Barrowcliff Llp Waterloo House Teesdale South. Thornaby Place Thornaby on Tees TS17 6SA England to 118 High Street Redcar Redcar and Cleveland TS10 3DH on 13 October 2014 (2 pages)
19 June 2014Registered office address changed from 69 High Street Brotton Saltburn Cleveland TS12 2PP on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 69 High Street Brotton Saltburn Cleveland TS12 2PP on 19 June 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 16/06/08; full list of members (3 pages)
19 September 2008Return made up to 16/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 16/06/07; full list of members (2 pages)
13 August 2007Return made up to 16/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 16/06/06; full list of members (6 pages)
17 October 2006Return made up to 16/06/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 16/06/05; full list of members (6 pages)
1 September 2005Return made up to 16/06/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 16/06/04; full list of members (6 pages)
2 July 2004Return made up to 16/06/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 16/06/03; full list of members (6 pages)
23 June 2003Return made up to 16/06/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Return made up to 16/06/02; full list of members (8 pages)
9 July 2002Return made up to 16/06/02; full list of members (8 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 August 1999Return made up to 16/06/99; full list of members (8 pages)
16 August 1999Return made up to 16/06/99; full list of members (8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1998Return made up to 16/06/98; full list of members (6 pages)
22 June 1998Return made up to 16/06/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Return made up to 16/06/97; full list of members (6 pages)
15 July 1997Return made up to 16/06/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 June 1996Return made up to 16/06/96; full list of members (6 pages)
21 June 1996Return made up to 16/06/96; full list of members (6 pages)
29 November 1995Accounting reference date extended from 13/01 to 31/03 (1 page)
29 November 1995Accounting reference date extended from 13/01 to 31/03 (1 page)
9 November 1995Accounts for a small company made up to 13 January 1995 (6 pages)
9 November 1995Accounts for a small company made up to 13 January 1995 (6 pages)
21 June 1995Return made up to 16/06/95; full list of members (6 pages)
21 June 1995Return made up to 16/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)