BLU ESTATES LIMITED
Overview
| Company Name | BLU ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03325057 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLU ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is BLU ESTATES LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLU ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PCO 170 LIMITED | Feb 21, 1997 | Feb 21, 1997 |
What are the latest accounts for BLU ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BLU ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for BLU ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Mcclure as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Taylor as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Josephine Hayman as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jonathan David Taylor as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Fiona Sayers as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nick Taunt as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Appointment of Miss Catherine Fiona Sayers as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Alexander Christofis as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nick Taunt as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Tom Robson as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BLU ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| CHRISTOFIS, Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294162810001 | |||||||||
| MCCLURE, Keith | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 317380490001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| BRAINE, Anthony | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | British | 32809000002 | ||||||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034290001 | |||||||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| BARNES, Eric Malcolm | Director | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | 20256100002 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 32809000002 | |||||||||
| BURY, David Gordon | Director | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | 114282510002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HINCHLEY, David | Director | 20 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | 21091680001 | ||||||||||
| JAMES, Bruce Michael | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 226746900001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||||||
| PELTZ, Daniel | Director | 9 Cavendish Avenue St Johns Wood NW8 9JD London | England | British | 34366280004 | |||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 |
Who are the persons with significant control of BLU ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Holding Company Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0