BLUE HOUSE PROPERTY LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5AS

Company number 04378574
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address TUDOR HOUSE, GREENCLOSE LANE, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 5AS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 199 . The most likely internet sites of BLUE HOUSE PROPERTY LIMITED are www.bluehouseproperty.co.uk, and www.blue-house-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Sileby Rail Station is 5.1 miles; to East Midlands Parkway Rail Station is 6.6 miles; to Syston Rail Station is 7.6 miles; to Leicester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue House Property Limited is a Private Limited Company. The company registration number is 04378574. Blue House Property Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Blue House Property Limited is Tudor House Greenclose Lane Loughborough Leicestershire England Le11 5as. . CLARK, Timothy Edward is a Secretary of the company. CLARK, Claire Melissa Jane is a Director of the company. CLARK, Timothy Edward is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CLARK, Timothy Edward
Appointed Date: 21 February 2002

Director
CLARK, Claire Melissa Jane
Appointed Date: 21 February 2002
53 years old

Director
CLARK, Timothy Edward
Appointed Date: 21 February 2002
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Mr Timothy Edward Clark
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLUE HOUSE PROPERTY LIMITED Events

02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 199

01 Apr 2016
Director's details changed for Mr Timothy Edward Clark on 9 July 2015
01 Apr 2016
Secretary's details changed for Mr Timothy Edward Clark on 9 July 2015
...
... and 50 more events
08 Mar 2002
Director resigned
08 Mar 2002
Registered office changed on 08/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed;new director appointed
21 Feb 2002
Incorporation

BLUE HOUSE PROPERTY LIMITED Charges

30 April 2008
Charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 grange street loughborough leicestershire fixed charge…
30 April 2008
Charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 havelock street, loughborough, leics fixed charge over…
25 November 2004
Mortgage
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 26 frederick street, loughborough…
25 November 2004
Mortgage
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 10 adcocks close, loughborough, and all…
25 November 2004
Mortgage
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 24 alan moss road, loughborough…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: Plot 17A the boxworks meadow lane loughborough floating…
5 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 409 new ashby loughborough leicestershire fixed charge over…
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: 4 grange street, loughborough, leicestershire, LE11 1QG, by…
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: 53 havelock street loughborough leicestershire LE11 5DH by…
16 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 14 January 2004
Persons entitled: Shepshed Building Society
Description: The property k/a 75 hermitage road loughborough by way of…
7 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 25 August 2004
Persons entitled: Capital Home Loans Limited
Description: Property k/a 4 grange street loughborough leicestershire…
31 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 25 August 2004
Persons entitled: Capital Home Loans Limited
Description: The property k/a 43 havelock street, loughborough…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: First legal mortgage the property known as 24 alan moss…
29 April 2002
Legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Shepshed Building Society
Description: The property k/a 26 frederick street, loughborough…