BLUEBUTTON PROPERTIES UK LIMITED
Overview
| Company Name | BLUEBUTTON PROPERTIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07018582 |
| 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 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 Address | No |
What are the latest accounts for BLUEBUTTON PROPERTIES UK 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 BLUEBUTTON PROPERTIES UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for BLUEBUTTON PROPERTIES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Norman Iain Cahoon on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kelly Marie Cleveland on Oct 25, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Kelly Marie Cleveland as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Windsor Richards as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Bl Bluebutton 2023 Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Bl Bluebutton 2014 Limited as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Termination of appointment of Tracy Lynn Stroh as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Devesh Nigam as a director on Oct 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin Mark Noblett as a director on Oct 28, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||
Appointment of Mrs Tracy Stroh as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Madeleine Elizabeth Cosgrave as a director on Jun 16, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||||||||||
Who are the officers of BLUEBUTTON PROPERTIES UK 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 | ||||||||||
| CAHOON, Norman Iain | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 226797800002 | |||||||||
| LOCKYER, David Ian | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 157840890001 | |||||||||
| NOBLETT, Gavin Mark | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 208692690003 | |||||||||
| OGIER, Kelly Marie | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | New Zealander | 177588030002 | |||||||||
| SHAH, Hursh | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 162123940003 | |||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 185556920001 | |||||||||||
| PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 | British | 146124940001 | ||||||||||
| AGARWAL, Abhishek | Director | 5 Grosvenor Square W1K 4AF London Flat 9 United Kingdom | United Kingdom | British | 162657380001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | Sandown Road KT10 9TT Esher 27 Surrey | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| CARTER, Simon Geoffrey | Director | 30 Blackheath Grove Blackheath SE3 0DH London | United Kingdom | British | 170891060001 | |||||||||
| COSGRAVE, Madeleine Elizabeth | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 242984070001 | |||||||||
| DAVIES, Simon David Austin | Director | 40 Berkeley Square W1J 5AL London The Blackstoner Group | United Kingdom | British | 147210490001 | |||||||||
| DEVANI, Deepa Kewal | Director | York House 45 Seymour Street W1H 7LX London 1st & 2nd Floor United Kingdom | United Kingdom | British | 133317730001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| GRANT, Stuart Morrison | Director | 40 Berkeley Square W1J 5AL London The Blackstoner Group | United Kingdom | British | 107533530001 | |||||||||
| HARRIS, Neil Gerrard | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 185199770001 | |||||||||
| KHERA, Anil | Director | 40 Berkely Square W1J 5AL London The Blackstone Group United Kingdom | United Kingdom | British | 124358280001 | |||||||||
| KHERA, Anil | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group United Kingdom | United Kingdom | British | 124358280001 | |||||||||
| LOCK, James | Director | Montrose Avenue NW6 6LB London 28 United Kingdom | United Kingdom | British | 160352770001 | |||||||||
| LYLE, Adam Nicholas | Director | 40 Berkeley Square W1J 5AL London The Blackstoner Group | Uk | British | 147194190001 | |||||||||
| MAWJI-KARIM, Farhad | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 166000930001 | |||||||||
| MOORE, Stephen Howard | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 185276290002 | |||||||||
| MORRISH, Christopher David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 103643360001 | |||||||||
| NIGAM, Devesh | Director | West Hampstead NW6 2NL London Flat A, 9 Cotleigh Road United Kingdom | United Kingdom | British | 263714290001 | |||||||||
| PEGLER, Michael John | Director | Gloucester Road TW9 3BT Richmond 65 Surrey United Kingdom | England | British | 113065790004 | |||||||||
| PEGLER, Michael John | Director | Gloucester Road TW9 3BT Richmond 65 Surrey United Kingdom | United Kingdom | British | 113065790002 | |||||||||
| PHILP, Clive James | Director | Oakey Lane SE1 7HN London 25 United Kingdom | United Kingdom | British | 140785910001 | |||||||||
| PIKE, Chad Rustan | Director | Burnsall Street SW1 3SR London 25 United Kingdom | United Kingdom | British | 87606860002 | |||||||||
| RICHARDS, Darren Windsor | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 108462010003 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| RUDD, Guy Lukin | Director | Vicarage Gate 3 Festival House W8 4AA London 18 United Kingdom | United Kingdom | British | 139522390001 |
Who are the persons with significant control of BLUEBUTTON PROPERTIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Bluebutton 2023 Limited | Dec 22, 2023 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bl Bluebutton 2014 Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bl Bluebutton 2014 Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Minister Of Finance | Apr 06, 2016 | The Treasury 100 High Street #06-03 Singapore Ministry Of Finance Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bluebutton Properties Limited | Apr 06, 2016 | Esplanade St. Helier JE1 1BD Jersey 13-14 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Minister Of Finance | Apr 06, 2016 | The Treasury 100 High Street, #06-03 179434 Singapore Ministry Of Finance Singapore | 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