BLUEBUTTON PROPERTIES UK LIMITED

BLUEBUTTON PROPERTIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUEBUTTON PROPERTIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07018582
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUEBUTTON PROPERTIES UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLUEBUTTON PROPERTIES UK LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUEBUTTON PROPERTIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BLUEBUTTON PROPERTIES UK LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for BLUEBUTTON PROPERTIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Kelly Marie Cleveland on Oct 25, 2024

    2 pagesCH01

    Appointment of Mrs Kelly Marie Cleveland as a director on Oct 18, 2024

    2 pagesAP01

    Termination of appointment of Darren Windsor Richards as a director on Oct 18, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Notification of Bl Bluebutton 2023 Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Cessation of Bl Bluebutton 2014 Limited as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Mar 31, 2023

    41 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Termination of appointment of Tracy Lynn Stroh as a director on Jan 01, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Devesh Nigam as a director on Oct 28, 2021

    1 pagesTM01

    Appointment of Mr Gavin Mark Noblett as a director on Oct 28, 2021

    2 pagesAP01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    35 pagesAA

    Appointment of Mrs Tracy Stroh as a director on Jun 16, 2021

    2 pagesAP01

    Termination of appointment of Madeleine Elizabeth Cosgrave as a director on Jun 16, 2021

    1 pagesTM01

    Director's details changed for Mr Hursh Shah on Feb 26, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Sep 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of Deepa Kewal Devani as a director on Oct 24, 2019

    1 pagesTM01

    Appointment of Mr Devesh Nigam as a director on Oct 24, 2019

    2 pagesAP01

    Who are the officers of BLUEBUTTON PROPERTIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    CAHOON, Norman Iain
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishInvestment Director226797800001
    LOCKYER, David Ian
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor157840890001
    NOBLETT, Gavin Mark
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritishReal Estate Investment Manager208692690003
    OGIER, Kelly Marie
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomNew ZealanderHead Of Investment177588030002
    SHAH, Hursh
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director162123940003
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    185556920001
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    British146124940001
    AGARWAL, Abhishek
    5 Grosvenor Square
    W1K 4AF London
    Flat 9
    United Kingdom
    Director
    5 Grosvenor Square
    W1K 4AF London
    Flat 9
    United Kingdom
    United KingdomBritishCompany Director162657380001
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Accountant32809050044
    BINGEL, Peter
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    Director
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    United KingdomBritishCompany Director153930130001
    BINGEL, Peter
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    Director
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    United KingdomBritishCompany Director153930130001
    CARTER, Simon Geoffrey
    30 Blackheath Grove
    Blackheath
    SE3 0DH London
    Director
    30 Blackheath Grove
    Blackheath
    SE3 0DH London
    United KingdomBritishTreasury Executive170891060001
    COSGRAVE, Madeleine Elizabeth
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor242984070001
    DAVIES, Simon David Austin
    40 Berkeley Square
    W1J 5AL London
    The Blackstoner Group
    Director
    40 Berkeley Square
    W1J 5AL London
    The Blackstoner Group
    United KingdomBritishEuropean Tax Controller147210490001
    DEVANI, Deepa Kewal
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    United KingdomBritishCompany Director133317730001
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director1898090001
    GRANT, Stuart Morrison
    40 Berkeley Square
    W1J 5AL London
    The Blackstoner Group
    Director
    40 Berkeley Square
    W1J 5AL London
    The Blackstoner Group
    United KingdomBritishManaging Director107533530001
    HARRIS, Neil Gerrard
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor185199770001
    KHERA, Anil
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    Director
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    United KingdomBritishCompany Director124358280001
    KHERA, Anil
    40 Berkeley Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    Director
    40 Berkeley Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    United KingdomBritishCompany Director124358280001
    LOCK, James
    Montrose Avenue
    NW6 6LB London
    28
    United Kingdom
    Director
    Montrose Avenue
    NW6 6LB London
    28
    United Kingdom
    United KingdomBritishCompany Director160352770001
    LYLE, Adam Nicholas
    40 Berkeley Square
    W1J 5AL London
    The Blackstoner Group
    Director
    40 Berkeley Square
    W1J 5AL London
    The Blackstoner Group
    UkBritishInvestment Banker147194190001
    MAWJI-KARIM, Farhad
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritishManaging Director166000930001
    MOORE, Stephen Howard
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishCorporate Finance Executive185276290002
    MORRISH, Christopher David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishInvestmen Management103643360001
    NIGAM, Devesh
    West Hampstead
    NW6 2NL London
    Flat A, 9 Cotleigh Road
    United Kingdom
    Director
    West Hampstead
    NW6 2NL London
    Flat A, 9 Cotleigh Road
    United Kingdom
    United KingdomBritishReal Estate Investment Manager263714290001
    PEGLER, Michael John
    Gloucester Road
    TW9 3BT Richmond
    65
    Surrey
    United Kingdom
    Director
    Gloucester Road
    TW9 3BT Richmond
    65
    Surrey
    United Kingdom
    EnglandBritishAccountant113065790004
    PEGLER, Michael John
    Gloucester Road
    TW9 3BT Richmond
    65
    Surrey
    United Kingdom
    Director
    Gloucester Road
    TW9 3BT Richmond
    65
    Surrey
    United Kingdom
    United KingdomBritishAccountant113065790002
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Director
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    United KingdomBritishSecretarial Assistant140785910001
    PIKE, Chad Rustan
    Burnsall Street
    SW1 3SR London
    25
    United Kingdom
    Director
    Burnsall Street
    SW1 3SR London
    25
    United Kingdom
    United KingdomBritishCompany Director87606860002
    RICHARDS, Darren Windsor
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishHead Of Real Estate108462010003
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChartered Surveyor63986410004
    RUDD, Guy Lukin
    Vicarage Gate
    3 Festival House
    W8 4AA London
    18
    United Kingdom
    Director
    Vicarage Gate
    3 Festival House
    W8 4AA London
    18
    United Kingdom
    United KingdomBritishCompany Director139522390001

    Who are the persons with significant control of BLUEBUTTON PROPERTIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bl Bluebutton 2023 Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 22, 2023
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number15306841
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bl Bluebutton 2014 Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number9048771
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bl Bluebutton 2014 Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Minister Of Finance
    The Treasury
    100 High Street #06-03
    Singapore
    Ministry Of Finance
    Singapore
    Apr 06, 2016
    The Treasury
    100 High Street #06-03
    Singapore
    Ministry Of Finance
    Singapore
    Yes
    Legal FormCorporation Sole
    Legal AuthorityMinister For Finance (Incorporation) Act (Cap. 183)
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Bluebutton Properties Limited
    Esplanade
    St. Helier
    JE1 1BD Jersey
    13-14
    Jersey
    Apr 06, 2016
    Esplanade
    St. Helier
    JE1 1BD Jersey
    13-14
    Jersey
    Yes
    Legal FormPrivate Limited Companu
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number103990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Minister Of Finance
    The Treasury
    100 High Street, #06-03
    179434 Singapore
    Ministry Of Finance
    Singapore
    Apr 06, 2016
    The Treasury
    100 High Street, #06-03
    179434 Singapore
    Ministry Of Finance
    Singapore
    No
    Legal FormCorporation Sole
    Legal AuthoritySingapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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