UKBizDB.co.uk

BLUE DOG PROPERTIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Dog Properties (uk) Limited. The company was founded 17 years ago and was given the registration number 05932353. The firm's registered office is in SAFFRON WALDEN. You can find them at Market House, 10 Market Walk, Saffron Walden, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUE DOG PROPERTIES (UK) LIMITED
Company Number:05932353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom, CB10 1JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayton House, 12 High Street, Great Dunmow, United Kingdom, CM6 1AG

Secretary12 September 2006Active
Clayton House, 12 High Street, Great Dunmow, United Kingdom, CM6 1AG

Director12 September 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary12 September 2006Active
The Meadows Princess Margaret Road, East Tilbury Village, RM18 8PB

Director12 September 2006Active
Piglets, 68 Lion Meadow, Haverhill, United Kingdom, CB9 7BY

Director30 April 2011Active
8 Guardian Avenue, North Stifford, RM16 5US

Director01 November 2006Active
8, Park Lane, Saffron Walden, United Kingdom, CB10 1DA

Director30 April 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director12 September 2006Active

People with Significant Control

Mr David Charles Beswick
Notified on:15 January 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr David Charles Beswick
Notified on:15 January 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Clayton House, 12 High Street, Great Dunmow, United Kingdom, CM6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr David Charles Beswick
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Clayton House, 12 High Street, Great Dunmow, United Kingdom, CM6 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Charles Wardley
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:8, Park Lane, Saffron Walden, United Kingdom, CB10 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person secretary company with change date.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type small.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.