BLUE LION PROPERTIES LTD

Register to unlock more data on OkredoRegister

BLUE LION PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04887892

Incorporation date

04/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Clarence Gate, Woodford Green IG8 8GNCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon27/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon18/09/2025
Registered office address changed from C/O Nick Callaghan Consolidated House Faringdon Avenue Romford RM3 8SP to 9 Clarence Gate Woodford Green IG8 8GN on 2025-09-18
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/09/2024
Change of details for Mr Nicholas Callaghan as a person with significant control on 2024-09-16
dot icon17/09/2024
Change of details for Mrs Antoinette Callaghan as a person with significant control on 2024-09-16
dot icon16/09/2024
Change of details for Mrs Antoinette Callaghan as a person with significant control on 2024-09-16
dot icon16/09/2024
Change of details for Mr Nicholas Callaghan as a person with significant control on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Nicholas Callaghan on 2024-09-16
dot icon16/09/2024
Director's details changed for Mrs Antoinette Callaghan on 2024-09-16
dot icon16/09/2024
Secretary's details changed for Antoinette Callaghan on 2024-09-16
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/09/2023
Cessation of Antoinette Callaghan as a person with significant control on 2023-09-05
dot icon05/09/2023
Notification of Antoinette Callaghan as a person with significant control on 2023-09-05
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Change of details for Mr Nicholas Callaghan as a person with significant control on 2019-10-01
dot icon03/11/2020
Notification of Antoinette Callaghan as a person with significant control on 2019-10-01
dot icon17/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon12/09/2013
Registered office address changed from C/O Nick Callaghan Hills Consolidated House Faringdon Avenue Romford RM3 8SP England on 2013-09-12
dot icon12/09/2013
Registered office address changed from Unit 7a 210 Church Road Leyton London E10 7JQ on 2013-09-12
dot icon06/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon18/06/2012
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/06/2012
Annual return made up to 2010-09-04 with full list of shareholders
dot icon14/06/2012
Director's details changed for Antoinette Callaghan on 2010-09-04
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/07/2010
Annual return made up to 2009-09-04 with full list of shareholders
dot icon02/07/2010
Director's details changed for Nicholas Callaghan on 2009-05-04
dot icon02/07/2010
Director's details changed for Antoinette Callaghan on 2009-05-04
dot icon02/07/2010
Secretary's details changed for Antoinette Callaghan on 2009-05-04
dot icon24/06/2010
Administrative restoration application
dot icon20/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/09/2008
Return made up to 04/09/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2007
Amended accounts made up to 2006-09-30
dot icon26/11/2007
Registered office changed on 26/11/07 from: cambridge house, 27 cambridge, park, wanstead, london, E11 2PU
dot icon05/10/2007
Return made up to 04/09/07; no change of members
dot icon25/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon09/10/2006
Return made up to 04/09/06; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-09-30
dot icon16/02/2006
Particulars of mortgage/charge
dot icon14/10/2005
Return made up to 04/09/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/12/2004
Return made up to 04/09/04; full list of members
dot icon18/11/2004
Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Secretary resigned
dot icon04/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-23.10 % *

* during past year

Cash in Bank

£35,813.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
313.05K
-
0.00
46.57K
-
2022
0
314.47K
-
0.00
35.81K
-
2022
0
314.47K
-
0.00
35.81K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

314.47K £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.81K £Descended-23.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Nicholas
Director
04/09/2003 - Present
12
CHALFEN SECRETARIES LIMITED
Nominee Secretary
04/09/2003 - 04/09/2003
2267
CHALFEN NOMINEES LIMITED
Nominee Director
04/09/2003 - 04/09/2003
2241
Callaghan, Antoinette
Secretary
04/09/2003 - Present
-
Mrs Antoinette Callaghan
Director
04/09/2003 - Present
-

Persons with Significant Control

4
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 LION PROPERTIES LTD

BLUE LION PROPERTIES LTD is an(a) Active company incorporated on 04/09/2003 with the registered office located at 9 Clarence Gate, Woodford Green IG8 8GN. There are currently 3 active directors 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 LION PROPERTIES LTD?

toggle

BLUE LION PROPERTIES LTD is currently Active. It was registered on 04/09/2003 .

Where is BLUE LION PROPERTIES LTD located?

toggle

BLUE LION PROPERTIES LTD is registered at 9 Clarence Gate, Woodford Green IG8 8GN.

What does BLUE LION PROPERTIES LTD do?

toggle

BLUE LION PROPERTIES LTD 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 LION PROPERTIES LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-16 with no updates.