Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE STRING PROPERTIES LTD
Company Information for

BLUE STRING PROPERTIES LTD

LOWER GROUND FLOOR, 142 TRINITY STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 4DT,
Company Registration Number
05688266
Private Limited Company
Active

Company Overview

About Blue String Properties Ltd
BLUE STRING PROPERTIES LTD was founded on 2006-01-26 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Blue String Properties Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUE STRING PROPERTIES LTD
 
Legal Registered Office
LOWER GROUND FLOOR
142 TRINITY STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 4DT
Other companies in DE5
 
Filing Information
Company Number 05688266
Company ID Number 05688266
Date formed 2006-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 08:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE STRING PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUE STRING PROPERTIES LTD

Current Directors
Officer Role Date Appointed
NIGEL ROBERT HAM
Director 2006-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHAMBERS
Director 2006-03-07 2015-03-16
FELICITY KAY THEOBALD
Company Secretary 2007-07-24 2008-02-08
CHRISTOPHER CHAMBERS
Company Secretary 2006-08-16 2007-07-24
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2006-01-26 2006-03-19
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2006-01-26 2006-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT HAM CANDLEBERRY EUROPE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
NIGEL ROBERT HAM THE GTI CENTRE LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
NIGEL ROBERT HAM TWIST PASTA KIOSK LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2015-05-12
NIGEL ROBERT HAM NORTHERN LIGHTS VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2016-12-06
NIGEL ROBERT HAM SCN SOLUTIONS LIMITED Director 2013-09-30 CURRENT 2013-09-30 Liquidation
NIGEL ROBERT HAM LEWIS JAMES LIMITED Director 2009-12-01 CURRENT 2009-07-21 Liquidation
NIGEL ROBERT HAM HAM HOLDINGS LIMITED Director 2003-09-17 CURRENT 2001-05-18 Dissolved 2016-06-09
NIGEL ROBERT HAM HAM CONSTRUCTION LIMITED Director 2001-06-16 CURRENT 1969-03-18 Dissolved 2016-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-16Notice of ceasing to act as receiver or manager
2024-12-10Liquidation appointment of receiver
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM 42-44 Adelaide Street Bradford BD5 0EA
2024-02-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2024-01-24Liquidation appointment of receiver
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-07-12Change of details for Mr Nigel Robert Ham as a person with significant control on 2023-07-12
2023-07-12Director's details changed for Mr Nigel Robert Ham on 2023-07-12
2023-02-06CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-01Compulsory strike-off action has been discontinued
2022-02-01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-01DISS40Compulsory strike-off action has been discontinued
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
2021-06-21CH01Director's details changed for Mr Nigel Robert Ham on 2021-06-21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-06-18CH01Director's details changed for Mr Nigel Robert Ham on 2020-06-17
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM , 3 Derby Road, Ripley, Derby, Derbyshire, DE5 3EA
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12DISS40Compulsory strike-off action has been discontinued
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0126/01/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14CH01Director's details changed for Christopher Chambers on 2014-07-14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0126/01/12 ANNUAL RETURN FULL LIST
2011-11-25AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0126/01/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0126/01/10 ANNUAL RETURN FULL LIST
2010-01-05AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-04AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-20363aReturn made up to 26/01/09; full list of members
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE
2008-07-23AA31/01/07 TOTAL EXEMPTION SMALL
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS CHAMBERS / 15/04/2008
2008-02-14288bSECRETARY RESIGNED
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-07-31288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-03-12363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE
2006-10-25353LOCATION OF REGISTER OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: CARLTON HOUSE, 22 BOND STREET DEWSBURY WEST YORKSHIRE WF13 1AU
2006-10-25288aNEW SECRETARY APPOINTED
2006-07-0488(2)RAD 27/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20288bSECRETARY RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: HEIGHTSIDE, WHINS LANE READ BURNLEY LANCASHIRE BB12 7QY
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUE STRING PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE STRING PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-05-19 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2006-05-19 Outstanding THE MORTGAGE WORKS (UK) PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 266,168
Creditors Due After One Year 2012-01-31 £ 267,718
Creditors Due Within One Year 2013-01-31 £ 143,044
Creditors Due Within One Year 2012-01-31 £ 149,970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE STRING PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 4,060
Cash Bank In Hand 2012-01-31 £ 5,669
Secured Debts 2013-01-31 £ 266,168
Secured Debts 2012-01-31 £ 268,390
Shareholder Funds 2013-01-31 £ 4,848
Tangible Fixed Assets 2013-01-31 £ 410,000
Tangible Fixed Assets 2012-01-31 £ 410,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE STRING PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE STRING PROPERTIES LTD
Trademarks
We have not found any records of BLUE STRING PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE STRING PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLUE STRING PROPERTIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLUE STRING PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE STRING PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE STRING PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.