Company NameBlue Sky Living (Teesside) Ltd.
DirectorsMark Antony Leck and Kimberly Ann Leck
Company StatusActive
Company Number05559685
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Previous NameEasy Home Inspection Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Antony Leck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(3 days after company formation)
Appointment Duration18 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Secretary NameKimberly Ann Leck
NationalityBritish
StatusCurrent
Appointed12 September 2005(3 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Kimberly Ann Leck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteeasyhomeinspection.co.uk

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4 at £1Kimberly Ann Leck
50.00%
Ordinary
4 at £1Mark Antony Leck
50.00%
Ordinary

Financials

Year2014
Net Worth£24,938
Cash£4,014
Current Liabilities£2,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

25 July 2017Delivered on: 26 July 2017
Persons entitled: Nicholas Abercrombie

Classification: A registered charge
Particulars: F/H k/a 55 belmont avenue billingham stockton on tees.
Outstanding
25 July 2017Delivered on: 26 July 2017
Persons entitled: Nicholas Abercrombie

Classification: A registered charge
Particulars: F/H k/a 53 belmont avenue billingham stockton on tees.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 December 2022Confirmation statement made on 11 November 2022 with updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 January 2022Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY to Exchange Building 66 Church Street Hartlepool TS24 7DN on 26 January 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Appointment of Mrs Kimberly Ann Leck as a director on 14 December 2019 (2 pages)
19 November 2019Confirmation statement made on 11 November 2019 with updates (3 pages)
22 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 September 2018Confirmation statement made on 9 September 2018 with updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
13 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 July 2017Registration of charge 055596850002, created on 25 July 2017 (6 pages)
26 July 2017Registration of charge 055596850001, created on 25 July 2017 (6 pages)
26 July 2017Registration of charge 055596850002, created on 25 July 2017 (6 pages)
26 July 2017Registration of charge 055596850001, created on 25 July 2017 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 8
(3 pages)
3 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 8
(3 pages)
3 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 8
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Director's details changed for Mr Mark Antony Leck on 8 September 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 8
(3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 8
(3 pages)
9 September 2014Director's details changed for Mr Mark Antony Leck on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Mark Antony Leck on 8 September 2014 (2 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 8
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 8
(3 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 8
(3 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 8
(3 pages)
3 October 2013Registered office address changed from 44 High St Wolviston Billingham TS22 5JX on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 44 High St Wolviston Billingham TS22 5JX on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 44 High St Wolviston Billingham TS22 5JX on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 38 the Poplars Wolviston Billingham Cleveland TS22 5LY England on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Kimberly Ann Leck on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Kimberly Ann Leck on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Kimberly Ann Leck on 3 October 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
31 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
13 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 09/09/08; full list of members (3 pages)
17 September 2008Return made up to 09/09/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2007Return made up to 09/09/07; full list of members (2 pages)
13 November 2007Return made up to 09/09/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2006Return made up to 09/09/06; full list of members (6 pages)
27 September 2006Return made up to 09/09/06; full list of members (6 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
12 October 2005Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Ad 12/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
9 September 2005Incorporation (13 pages)
9 September 2005Incorporation (13 pages)