BLUE HAZE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUE HAZE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619397

Incorporation date

17/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

62 Regent Street, Rugby CV21 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon09/03/2026
Notification of Alistair Damian George as a person with significant control on 2026-03-09
dot icon09/03/2026
Appointment of Mr Alistair Damian George as a director on 2026-03-09
dot icon09/03/2026
Cessation of Neil Edward Loydall as a person with significant control on 2026-03-09
dot icon09/03/2026
Cessation of Graeme Charles Loydall as a person with significant control on 2026-03-09
dot icon09/03/2026
Termination of appointment of Graeme Charles Loydall as a director on 2026-03-09
dot icon09/03/2026
Termination of appointment of Neil Edward Loydall as a secretary on 2026-03-09
dot icon09/03/2026
Termination of appointment of Neil Edward Loydall as a director on 2026-03-09
dot icon09/03/2026
Termination of appointment of Stuart John Loydall as a director on 2026-03-09
dot icon09/03/2026
Registered office address changed from The Iron House the Square Dunchurch Rugby CV22 6NU England to 62 Regent Street Rugby CV21 2PS on 2026-03-09
dot icon09/03/2026
Cessation of Stuart John Loydall as a person with significant control on 2026-03-09
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon07/07/2023
Micro company accounts made up to 2023-03-31
dot icon17/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon13/07/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon22/06/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Registered office address changed from The Forge the Square Dunchurch Rugby Warwickshire CV22 6NU to The Iron House the Square Dunchurch Rugby CV22 6NU on 2018-02-16
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon07/01/2010
Director's details changed for Graeme Charles Loydall on 2009-11-01
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 17/12/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Return made up to 17/12/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Particulars of mortgage/charge
dot icon29/12/2005
Return made up to 17/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Particulars of mortgage/charge
dot icon29/12/2004
Return made up to 17/12/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/03/2004
Return made up to 17/12/03; full list of members
dot icon04/04/2003
Ad 17/12/02--------- £ si 299@1=299 £ ic 1/300
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Registered office changed on 14/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon17/12/2002
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
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
324.38K
-
0.00
-
-
2022
0
297.39K
-
0.00
-
-
2023
0
243.47K
-
0.00
-
-
2023
0
243.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

243.47K £Descended-18.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/12/2002 - 17/12/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/12/2002 - 17/12/2002
9963
Mr Graeme Charles Loydall
Director
17/12/2002 - 09/03/2026
5
Mr Neil Edward Loydall
Director
17/12/2002 - 09/03/2026
5
Mr Stuart John Loydall
Director
17/12/2002 - 09/03/2026
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE HAZE PROPERTIES LIMITED

BLUE HAZE PROPERTIES LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at 62 Regent Street, Rugby CV21 2PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HAZE PROPERTIES LIMITED?

toggle

BLUE HAZE PROPERTIES LIMITED is currently Active. It was registered on 17/12/2002 .

Where is BLUE HAZE PROPERTIES LIMITED located?

toggle

BLUE HAZE PROPERTIES LIMITED is registered at 62 Regent Street, Rugby CV21 2PS.

What does BLUE HAZE PROPERTIES LIMITED do?

toggle

BLUE HAZE PROPERTIES 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 HAZE PROPERTIES LIMITED?

toggle

The latest filing was on 09/03/2026: Notification of Alistair Damian George as a person with significant control on 2026-03-09.