BLUE DOOR PROPERTY LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE DOOR PROPERTY LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504350

Incorporation date

06/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 The Quadrant, Coventry, West Midlands CV1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon25/02/2026
Satisfaction of charge 19 in full
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Registration of charge 045043500023, created on 2019-08-20
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon08/06/2018
Appointment of Mr Neil Jonathan Askew as a director on 2018-04-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Notification of Blue Door Holdings Limited as a person with significant control on 2016-06-17
dot icon06/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon01/07/2016
Termination of appointment of Gregory James Flowers as a secretary on 2016-06-30
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Appointment of Mr. Gregory James Flowers as a secretary on 2015-08-21
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Satisfaction of charge 6 in full
dot icon05/12/2013
Satisfaction of charge 2 in full
dot icon05/12/2013
Satisfaction of charge 1 in full
dot icon05/12/2013
Satisfaction of charge 12 in full
dot icon05/12/2013
Satisfaction of charge 20 in full
dot icon05/12/2013
Satisfaction of charge 3 in full
dot icon05/12/2013
Satisfaction of charge 21 in full
dot icon05/12/2013
Satisfaction of charge 13 in full
dot icon05/12/2013
Satisfaction of charge 14 in full
dot icon05/12/2013
Satisfaction of charge 15 in full
dot icon10/10/2013
Termination of appointment of Neil Askew as a director
dot icon25/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/05/2013
Amended accounts made up to 2012-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 22
dot icon30/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/05/2012
Director's details changed for Mr Neil Jonathan Askew on 2012-05-08
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Director's details changed for Neil Jonathan Askew on 2011-09-30
dot icon17/11/2011
Termination of appointment of Neil Askew as a secretary
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Robin Brent Callaway on 2010-01-10
dot icon06/07/2010
Director's details changed for Mr Robin Brent Callaway on 2010-01-10
dot icon06/07/2010
Secretary's details changed for Neil Jonathan Askew on 2010-01-10
dot icon06/07/2010
Director's details changed for Neil Jonathan Askew on 2010-01-10
dot icon06/07/2010
Director's details changed for Neil Jonathan Askew on 2010-01-10
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon21/08/2009
Return made up to 30/06/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 30/06/08; full list of members
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 20
dot icon16/01/2008
Total exemption small company accounts made up to 2006-08-31
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon05/07/2007
Return made up to 30/06/07; full list of members
dot icon29/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Declaration of mortgage charge released/ceased
dot icon06/12/2006
Declaration of mortgage charge released/ceased
dot icon17/11/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Total exemption small company accounts made up to 2004-08-31
dot icon07/07/2006
Return made up to 30/06/06; full list of members
dot icon23/05/2006
Certificate of change of name
dot icon17/05/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
New director appointed
dot icon25/04/2006
Secretary resigned;director resigned
dot icon08/11/2005
Return made up to 06/08/05; full list of members
dot icon21/07/2005
Return made up to 06/08/04; full list of members; amend
dot icon04/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
Nc inc already adjusted 01/09/03
dot icon22/02/2005
Ad 01/09/03--------- £ si 900@1
dot icon22/02/2005
Resolutions
dot icon20/12/2004
Return made up to 06/08/04; full list of members
dot icon10/12/2004
Registered office changed on 10/12/04 from: 5 the quadrant coventry west midlands CV1 3FE
dot icon30/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon24/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Registered office changed on 30/03/04 from: 153 cape road warwick warwickshire CV34 5DJ
dot icon20/09/2003
Return made up to 06/08/03; full list of members
dot icon01/08/2003
Director's particulars changed
dot icon12/07/2003
Director's particulars changed
dot icon12/07/2003
Registered office changed on 12/07/03 from: 4 greyfriars road coventry west midlands CV1 3RY
dot icon29/10/2002
Registered office changed on 29/10/02 from: cromwell cottage cromwell lane burton green near coventry CV4 8AS
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
New secretary appointed
dot icon06/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.58K
-
0.00
26.52K
-
2022
0
36.24K
-
0.00
59.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Askew, Neil Jonathan
Director
01/04/2018 - Present
119
Callaway, Robin Brent
Director
16/05/2006 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE DOOR PROPERTY LETTINGS LIMITED

BLUE DOOR PROPERTY LETTINGS LIMITED is an(a) Active company incorporated on 06/08/2002 with the registered office located at 5 The Quadrant, Coventry, West Midlands CV1 2EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DOOR PROPERTY LETTINGS LIMITED?

toggle

BLUE DOOR PROPERTY LETTINGS LIMITED is currently Active. It was registered on 06/08/2002 .

Where is BLUE DOOR PROPERTY LETTINGS LIMITED located?

toggle

BLUE DOOR PROPERTY LETTINGS LIMITED is registered at 5 The Quadrant, Coventry, West Midlands CV1 2EL.

What does BLUE DOOR PROPERTY LETTINGS LIMITED do?

toggle

BLUE DOOR PROPERTY LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE DOOR PROPERTY LETTINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Satisfaction of charge 19 in full.