Background WavePink WaveYellow Wave

BLUE DOOR PROPERTY LETTINGS LIMITED (04504350)

BLUE DOOR PROPERTY LETTINGS LIMITED (04504350) is an active UK company. incorporated on 6 August 2002. with registered office in West Midlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUE DOOR PROPERTY LETTINGS LIMITED has been registered for 23 years. Current directors include ASKEW, Neil Jonathan, CALLAWAY, Robin Brent.

Company Number
04504350
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
5 The Quadrant, West Midlands, CV1 2EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASKEW, Neil Jonathan, CALLAWAY, Robin Brent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE DOOR PROPERTY LETTINGS LIMITED

BLUE DOOR PROPERTY LETTINGS LIMITED is an active company incorporated on 6 August 2002 with the registered office located in West Midlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUE DOOR PROPERTY LETTINGS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04504350

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MIDA DEVELOPMENT LIMITED
From: 6 August 2002To: 23 May 2006
Contact
Address

5 The Quadrant Coventry West Midlands, CV1 2EL,

Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Jun 18
Loan Secured
Aug 19
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 01 Apr 2018

CALLAWAY, Robin Brent

Active
5 The Quadrant, West MidlandsCV1 2EL
Born November 1968
Director
Appointed 16 May 2006

ASKEW, Neil Jonathan

Resigned
5 The Quadrant, West MidlandsCV1 2EL
Secretary
Appointed 16 May 2006
Resigned 30 Sept 2011

FLOWERS, Gregory James, Mr.

Resigned
5 The Quadrant, West MidlandsCV1 2EL
Secretary
Appointed 21 Aug 2015
Resigned 30 Jun 2016

SALTER, Christopher

Resigned
Century Barn, CoventryCV5 7DP
Secretary
Appointed 01 Oct 2002
Resigned 01 Jan 2004

SMITH, David Vincent

Resigned
Gable Cottage 383 Broad Lane, CoventryCV5 7AX
Secretary
Appointed 01 Jan 2004
Resigned 12 Apr 2006

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 07 Aug 2002

ASKEW, Neil Jonathan

Resigned
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 16 May 2006
Resigned 01 Oct 2013

BROWN, Michael

Resigned
Flat 1e, EarlsoonCV5 6JQ
Born June 1961
Director
Appointed 06 Aug 2002
Resigned 10 Oct 2002

BROWNE, Michael

Resigned
107 Canley Road, CoventryCV5 6AR
Born June 1962
Director
Appointed 01 Jan 2004
Resigned 16 May 2006

SMITH, David Vincent

Resigned
Gable Cottage 383 Broad Lane, CoventryCV5 7AX
Born February 1954
Director
Appointed 01 Oct 2002
Resigned 12 Apr 2006

Persons with significant control

1

CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts Amended With Made Up Date
28 May 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Legacy
26 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
363aAnnual Return
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
403b403b
Legacy
6 December 2006
403b403b
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
123Notice of Increase in Nominal Capital
Legacy
22 February 2005
88(2)R88(2)R
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
287Change of Registered Office
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288cChange of Particulars
Legacy
12 July 2003
288cChange of Particulars
Legacy
12 July 2003
287Change of Registered Office
Legacy
29 October 2002
287Change of Registered Office
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation