Company NameBlue Dog Properties (UK) Limited
DirectorDavid Charles Beswick
Company StatusActive
Company Number05932353
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NameSaffron Insurance Building Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Charles Beswick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressClayton House 12 High Street
Great Dunmow
Essex
CM6 1AG
Secretary NameDavid Charles Beswick
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleInsurance Broker
Correspondence AddressClayton House 12 High Street
Great Dunmow
Essex
CM6 1AG
Director NameMr John Denniss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleBuilder
Correspondence AddressThe Meadows Princess Margaret Road
East Tilbury Village
Essex
RM18 8PB
Director NameMr Timothy Simon Hyam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Guardian Avenue
North Stifford
Essex
RM16 5US
Director NameMr Colin John Fellows
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPiglets 68 Lion Meadow
Haverhill
Suffolk
CB9 7BY
Director NameMr Daniel Charles Wardley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Lane
Saffron Walden
Essex
CB10 1DA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.saffroninsurance.co.uk
Telephone01799 514144
Telephone regionSaffron Walden

Location

Registered AddressClayton House
12 High Street
Great Dunmow
Essex
CM6 1AG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£10,454
Gross Profit£10,454
Net Worth-£128,807
Cash£837
Current Liabilities£55,784

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

21 September 2021Delivered on: 8 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property know as 13 marmalade lane cambridge.
Outstanding
21 September 2021Delivered on: 8 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being clayton house 12 high street great dunmow essex;17 esdelle street norwich; 66 silver street norwich; 34 the magpie magpie road norwich; 253A heigham street norwich; 26 clarke road norwich; 173 sprowston road norwich and 44 spencer street norwich.
Outstanding
18 May 2021Delivered on: 24 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 8 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being clayton house, 12 high street, dunmow, essex under title number EX415999.
Outstanding
20 May 2015Delivered on: 26 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2012Delivered on: 15 May 2012
Persons entitled: Macquarie Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clayton house 12 high street dunmow with title number EX415999 together with fixed and floating charge on all the company's present and future interest in the secured property see image for full details.
Outstanding
5 July 2011Delivered on: 5 July 2011
Satisfied on: 9 July 2015
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
8 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
8 March 2018Cessation of Daniel Charles Wardley as a person with significant control on 15 January 2018 (1 page)
8 March 2018Cessation of David Charles Beswick as a person with significant control on 15 January 2018 (1 page)
22 February 2018Secretary's details changed for David Charles Beswick on 21 February 2018 (1 page)
22 February 2018Notification of David Charles Beswick as a person with significant control on 15 January 2018 (2 pages)
22 February 2018Termination of appointment of Daniel Charles Wardley as a director on 15 January 2018 (1 page)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
22 February 2018Notification of David Charles Beswick as a person with significant control on 15 January 2018 (2 pages)
22 February 2018Director's details changed for David Charles Beswick on 21 February 2018 (2 pages)
22 February 2018Registered office address changed from 22 High Street Saffron Walden Essex CB10 1AX England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 22 February 2018 (1 page)
22 February 2018Termination of appointment of Colin John Fellows as a director on 15 January 2018 (1 page)
22 February 2018Cessation of A Person with Significant Control as a person with significant control on 15 January 2018 (1 page)
26 January 2018Satisfaction of charge 059323530003 in full (1 page)
26 January 2018Satisfaction of charge 059323530004 in full (1 page)
21 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
23 June 2016Full accounts made up to 31 December 2015 (13 pages)
23 June 2016Full accounts made up to 31 December 2015 (13 pages)
15 March 2016Satisfaction of charge 2 in full (1 page)
15 March 2016Satisfaction of charge 2 in full (1 page)
17 September 2015Registered office address changed from Saffron House 67 High Street Saffron Walden Essex CB10 1AA to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Saffron House 67 High Street Saffron Walden Essex CB10 1AA to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2015 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
9 July 2015Satisfaction of charge 1 in full (1 page)
9 July 2015Satisfaction of charge 1 in full (1 page)
8 June 2015Registration of charge 059323530004, created on 5 June 2015 (10 pages)
8 June 2015Registration of charge 059323530004, created on 5 June 2015 (10 pages)
8 June 2015Registration of charge 059323530004, created on 5 June 2015 (10 pages)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
26 May 2015Registration of charge 059323530003, created on 20 May 2015 (27 pages)
26 May 2015Registration of charge 059323530003, created on 20 May 2015 (27 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
2 August 2013Full accounts made up to 31 December 2012 (15 pages)
2 August 2013Full accounts made up to 31 December 2012 (15 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 December 2011 (15 pages)
21 August 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 May 2011Appointment of Mr Colin John Fellows as a director (3 pages)
26 May 2011Appointment of Mr Colin John Fellows as a director (3 pages)
26 May 2011Appointment of Daniel Charles Wardley as a director (3 pages)
26 May 2011Appointment of Daniel Charles Wardley as a director (3 pages)
18 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
18 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 67 High Street Saffron Walden Essex CB10 1AA on 5 January 2011 (2 pages)
5 October 2010Secretary's details changed for David Charles Beswick on 27 October 2009 (2 pages)
5 October 2010Director's details changed for David Charles Beswick on 27 October 2009 (2 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for David Charles Beswick on 27 October 2009 (2 pages)
5 October 2010Director's details changed for David Charles Beswick on 27 October 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
7 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
10 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
10 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
10 November 2008Registered office changed on 10/11/2008 from 4 kneesworth street royston herts S98 5AA (1 page)
10 November 2008Registered office changed on 10/11/2008 from 4 kneesworth street royston herts S98 5AA (1 page)
7 November 2008Return made up to 12/09/08; full list of members (4 pages)
7 November 2008Return made up to 12/09/08; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2008Appointment terminated director timothy hyam (1 page)
16 October 2008Appointment terminated director timothy hyam (1 page)
3 July 2008Registered office changed on 03/07/2008 from market house, 10 market walk saffron walden essex CB10 1JZ (1 page)
3 July 2008Registered office changed on 03/07/2008 from market house, 10 market walk saffron walden essex CB10 1JZ (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
10 October 2007Return made up to 12/09/07; full list of members (3 pages)
10 October 2007Return made up to 12/09/07; full list of members (3 pages)
18 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)