Company NameBlue Door Homes Limited
DirectorsCarolyn Wendy Quirk and Simon Victor Albert Walker Quirk
Company StatusActive
Company Number05570000
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carolyn Wendy Quirk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhills Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameMr Simon Victor Albert Walker Quirk
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressRoundhills Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Secretary NameCarolyn Wendy Quirk
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhills Church Road
Ramsden Heath
Billericay
Essex
CM11 1PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebluedoorhomes.com

Location

Registered Address108 High Street
Billericay
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Charlotte Eloise Quirk
25.00%
Ordinary
25 at £1Christopher Ronald Douglas Walker Quirk
25.00%
Ordinary
25 at £1Landworthy LTD
25.00%
Ordinary
25 at £1Toby Simon Albert Walker Quirk
25.00%
Ordinary

Financials

Year2014
Net Worth£66,898
Cash£4,576
Current Liabilities£81,436

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

12 June 2018Delivered on: 15 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south side of 193 & 195 mountnessing road billericay t/no EX908190.
Outstanding
19 April 2016Delivered on: 21 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 July 2012Delivered on: 20 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rear of no’s 29 and 31 victoria avenue wickford t/no.EX876814 and EX876819. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

5 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
7 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
6 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
20 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020 (1 page)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
8 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
9 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
15 June 2018Registration of charge 055700000004, created on 12 June 2018 (5 pages)
6 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 January 2017Satisfaction of charge 055700000003 in full (1 page)
30 January 2017Satisfaction of charge 055700000003 in full (1 page)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 May 2016Registration of charge 055700000003, created on 13 May 2016 (9 pages)
17 May 2016Registration of charge 055700000003, created on 13 May 2016 (9 pages)
21 April 2016Registration of charge 055700000002, created on 19 April 2016 (5 pages)
21 April 2016Registration of charge 055700000002, created on 19 April 2016 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 January 2013Director's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages)
2 January 2013Director's details changed for Simon Victor Albert Walker Quirk on 21 December 2012 (2 pages)
2 January 2013Secretary's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages)
2 January 2013Director's details changed for Simon Victor Albert Walker Quirk on 21 December 2012 (2 pages)
2 January 2013Secretary's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages)
2 January 2013Director's details changed for Carolyn Wendy Quirk on 21 December 2012 (2 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
13 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 October 2009Return made up to 21/09/09; full list of members (3 pages)
2 October 2009Return made up to 21/09/09; full list of members (3 pages)
19 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
2 October 2007Return made up to 21/09/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 November 2006Return made up to 21/09/06; full list of members (7 pages)
7 November 2006Return made up to 21/09/06; full list of members (7 pages)
7 December 2005Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Incorporation (16 pages)
21 September 2005Incorporation (16 pages)