Background WavePink WaveYellow Wave

BLUE HOUSE PROPERTY LIMITED (04378574)

BLUE HOUSE PROPERTY LIMITED (04378574) is an active UK company. incorporated on 21 February 2002. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. BLUE HOUSE PROPERTY LIMITED has been registered for 24 years. Current directors include CLARK, Claire Melissa Jane, CLARK, Timothy Edward.

Company Number
04378574
Status
active
Type
ltd
Incorporated
21 February 2002
Age
24 years
Address
Tudor House, Loughborough, LE11 5AS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CLARK, Claire Melissa Jane, CLARK, Timothy Edward
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE HOUSE PROPERTY LIMITED

BLUE HOUSE PROPERTY LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. BLUE HOUSE PROPERTY LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04378574

LTD Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Tudor House Greenclose Lane Loughborough, LE11 5AS,

Previous Addresses

93 Ashby Road Loughborough Leicestershire LE11 3AB
From: 21 February 2002To: 11 December 2015
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Oct 19
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARK, Timothy Edward

Active
Swan Street, LoughboroughLE12 7NL
Secretary
Appointed 21 Feb 2002

CLARK, Claire Melissa Jane

Active
Swan Street, LoughboroughLE12 7NL
Born December 1971
Director
Appointed 21 Feb 2002

CLARK, Timothy Edward

Active
Swan Street, LoughboroughLE12 7NL
Born October 1970
Director
Appointed 21 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

CLARK, James Frederick Anthony

Resigned
Greenclose Lane, LoughboroughLE11 5AS
Born September 1938
Director
Appointed 09 Feb 2021
Resigned 04 May 2021

CLARK, Janet Mary

Resigned
Greenclose Lane, LoughboroughLE11 5AS
Born January 1944
Director
Appointed 09 Feb 2021
Resigned 04 May 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Feb 2002
Resigned 21 Feb 2002

Persons with significant control

1

Mr Timothy Edward Clark

Active
Greenclose Lane, LoughboroughLE11 5AS
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 September 2019
CC04CC04
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
15 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation