Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEHAVEN ESTATES LIMITED
Company Information for

BLUEHAVEN ESTATES LIMITED

105 EADE ROAD, OCC BUILDING A, 2ND FLOOR, UNIT 11D, LONDON, N4 1TJ,
Company Registration Number
01128306
Private Limited Company
Active

Company Overview

About Bluehaven Estates Ltd
BLUEHAVEN ESTATES LIMITED was founded on 1973-08-10 and has its registered office in London. The organisation's status is listed as "Active". Bluehaven Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUEHAVEN ESTATES LIMITED
 
Legal Registered Office
105 EADE ROAD, OCC BUILDING A
2ND FLOOR, UNIT 11D
LONDON
N4 1TJ
Other companies in NW11
 
Filing Information
Company Number 01128306
Company ID Number 01128306
Date formed 1973-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 20:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEHAVEN ESTATES LIMITED
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 BLUEHAVEN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHAIM GLUCK
Company Secretary 1992-07-31
HARRIET GLUCK
Company Secretary 1997-02-24
CHAIM GLUCK
Director 1992-07-31
ISAIAH GLUCK
Director 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM GLUCK OLLINGHAM LIMITED Company Secretary 1992-05-17 CURRENT 1981-02-20 Active
HARRIET GLUCK OLLINGHAM LIMITED Company Secretary 1997-03-14 CURRENT 1981-02-20 Active
CHAIM GLUCK G&B PROP COMPANY UK LIMITED Director 2016-10-28 CURRENT 2016-01-14 Active
CHAIM GLUCK MORES INVESTMENTS LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
CHAIM GLUCK FIELDWAY PROPERTY TRADING LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
CHAIM GLUCK TAMARPARK LIMITED Director 2011-01-06 CURRENT 1984-07-19 Active
CHAIM GLUCK FIRST AVENUE SECURITIES LIMITED Director 1992-11-22 CURRENT 1973-03-21 Active
CHAIM GLUCK LAURENCE PROPERTY (INVESTMENT) CO. LIMITED Director 1992-08-29 CURRENT 1958-10-06 Active
CHAIM GLUCK AWARDPROP LIMITED Director 1992-08-14 CURRENT 1981-10-29 Active
CHAIM GLUCK OLLINGHAM LIMITED Director 1992-05-17 CURRENT 1981-02-20 Active
CHAIM GLUCK MORSTON INVESTMENTS LIMITED Director 1991-10-30 CURRENT 1973-08-09 Active
ISAIAH GLUCK PRIME INVESTMENTS (KENSINGTON) LTD Director 2018-04-13 CURRENT 2018-04-13 Active
ISAIAH GLUCK UPPTON INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
ISAIAH GLUCK G&B PROP COMPANY UK LIMITED Director 2016-10-28 CURRENT 2016-01-14 Active
ISAIAH GLUCK RIVER WANDLE ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
ISAIAH GLUCK PRIME INVESTMENTS (LONDON) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
ISAIAH GLUCK RIGHTWAY PROPERTY TRADING LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
ISAIAH GLUCK STAMFORD ASSOCIATION LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ISAIAH GLUCK JAMPAM CO. LIMITED Director 2004-10-22 CURRENT 1961-01-20 Active
ISAIAH GLUCK EXCLUSIVE ESTATES LIMITED Director 1999-10-18 CURRENT 1999-10-11 Active
ISAIAH GLUCK DULCET INVESTMENTS LIMITED Director 1999-04-29 CURRENT 1963-07-10 Active
ISAIAH GLUCK AWARDPROP LIMITED Director 1997-06-26 CURRENT 1981-10-29 Active
ISAIAH GLUCK FIRST AVENUE SECURITIES LIMITED Director 1992-11-22 CURRENT 1973-03-21 Active
ISAIAH GLUCK LAURENCE PROPERTY (INVESTMENT) CO. LIMITED Director 1992-08-29 CURRENT 1958-10-06 Active
ISAIAH GLUCK OLLINGHAM LIMITED Director 1992-05-17 CURRENT 1981-02-20 Active
ISAIAH GLUCK TAMARPARK LIMITED Director 1991-12-18 CURRENT 1984-07-19 Active
ISAIAH GLUCK MORSTON INVESTMENTS LIMITED Director 1991-10-30 CURRENT 1973-08-09 Active
ISAIAH GLUCK F.F.F. ESTATES LIMITED Director 1990-12-31 CURRENT 1972-06-14 Active

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
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-30Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-07-17SECRETARY'S DETAILS CHNAGED FOR MR CHAIM GLUCK on 2023-07-17
2023-07-17Director's details changed for Mr Chaim Gluck on 2022-06-30
2023-07-17SECRETARY'S DETAILS CHNAGED FOR HARRIET GLUCK on 2023-07-17
2023-07-17Director's details changed for Mr Isaiah Gluck on 2022-06-30
2023-07-17CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM , 105 Eade Road,Occ Building a, 2nd Floor, Unit 11a, London, N4 1TJ, England
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-03-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-08-16PSC05Change of details for Ollingham Limited as a person with significant control on 2018-06-29
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2018-08-16REGISTERED OFFICE CHANGED ON 16/08/18 FROM , New Burlington House, 1075 Finchley Road, London, NW11 0PU
2018-07-18AA01Previous accounting period extended from 24/03/18 TO 31/03/18
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-04-11PSC02Notification of Ollingham Limited as a person with significant control on 2016-04-06
2018-03-20AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-12-20AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-16DISS40Compulsory strike-off action has been discontinued
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-03-15AA01PREVSHO FROM 27/03/2016 TO 26/03/2016
2017-03-15AA01PREVSHO FROM 27/03/2016 TO 26/03/2016
2016-12-19AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-17AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-11-25DISS40Compulsory strike-off action has been discontinued
2015-11-24GAZ1FIRST GAZETTE
2015-11-24GAZ1FIRST GAZETTE
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-03-19AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-21AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-23AA01PREVSHO FROM 01/04/2013 TO 31/03/2013
2013-07-31LATEST SOC31/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-31AR0131/07/13 FULL LIST
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-19AA01PREVSHO FROM 02/04/2012 TO 01/04/2012
2012-12-20AA01PREVSHO FROM 03/04/2012 TO 02/04/2012
2012-07-31AR0131/07/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-16AR0131/07/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-23AA01PREVSHO FROM 04/04/2010 TO 03/04/2010
2010-10-20AR0131/07/10 FULL LIST
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-23AA01PREVSHO FROM 05/04/2009 TO 04/04/2009
2009-11-28DISS40DISS40 (DISS40(SOAD))
2009-11-26AR0131/07/09 FULL LIST
2009-11-24GAZ1FIRST GAZETTE
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-28225PREVSHO FROM 06/04/2008 TO 05/04/2008
2009-01-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-05225ACC. REF. DATE SHORTENED FROM 07/04/07 TO 06/04/07
2008-01-21225ACC. REF. DATE EXTENDED FROM 23/03/07 TO 07/04/07
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-01-23225ACC. REF. DATE SHORTENED FROM 24/03/06 TO 23/03/06
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-09-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-08-18363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-05363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-07363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-25225ACC. REF. DATE SHORTENED FROM 25/03/03 TO 24/03/03
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06Registered office changed on 06/12/02 from:\13-17 new burlington place, london, W1S 2HL
2002-09-17363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-06363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 13/17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-09-26Registered office changed on 26/09/00 from:\13/17 new burlington place, london, W1X 2JP
2000-09-22363aRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01363aRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-30363aRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-19395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19395PARTICULARS OF MORTGAGE/CHARGE
1997-09-18363aRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-06288aNEW SECRETARY APPOINTED
1996-11-13363aRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-02395PARTICULARS OF MORTGAGE/CHARGE
1995-08-09363xRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-04-18AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-23363xRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
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 BLUEHAVEN ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-24
Fines / Sanctions
No fines or sanctions have been issued against BLUEHAVEN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-19 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-12-19 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-12-19 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-03-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-12-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-08-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-22 Outstanding MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1982-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-05-18 Outstanding ALLIED IRISH BANKS LIMITED
LEGAL CHARGE 1981-11-11 Satisfied BARCLAYS BANK PLC
LEAGAL CHARGE 1974-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLUEHAVEN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BLUEHAVEN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEHAVEN ESTATES LIMITED
Trademarks
We have not found any records of BLUEHAVEN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEHAVEN ESTATES LIMITED. 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 BLUEHAVEN ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUEHAVEN ESTATES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLUEHAVEN ESTATES LIMITEDEvent Date2009-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEHAVEN ESTATES LIMITED 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 BLUEHAVEN ESTATES LIMITED 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.