UKBizDB.co.uk

BLUE CIRCLE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Circle Properties Limited. The company was founded 41 years ago and was given the registration number 01738906. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLUE CIRCLE PROPERTIES LIMITED
Company Number:01738906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary04 January 2010Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director31 August 2016Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director07 June 2010Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary14 December 2001Active
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT

Secretary31 July 2000Active
7 Riverside Drive, Esher, KT10 8PG

Secretary-Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Secretary13 April 2007Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary19 June 2009Active
41 Nags Head, Avening, Tetbury, GL8 8NZ

Secretary16 December 1992Active
1 Waverley Road, Stonleigh, KT17 2LJ

Secretary01 April 1994Active
53 Cavendish Meads, Sunninghill, Ascot, SL5 9TB

Secretary08 March 1997Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director13 January 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director12 September 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director01 September 2011Active
113 Rue Danton, Levallois-Perret, France,

Director25 July 2001Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director24 June 2002Active
Waterside Oast, Water Lane, Headcorn, TN27 9JN

Director-Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL

Director07 June 2010Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director13 April 2007Active
Rocworth House, Chinnor Road, Bledlow Ridge, HP14 4AA

Director-Active
White Hermitage Cottage, Church Road, Old Windsor, SL4 2JW

Director-Active
Elm Cottage, Riverview Road, Pangbourne, RG8 7AU

Director-Active
159 Andrews House The Barbican, London, EC2Y 8BA

Director-Active
Olantigh, Wye, Ashford, TN25 5EW

Director-Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
41 Nags Head, Avening, Tetbury, GL8 8NZ

Director-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
10 Purlewent Drive, Weston, Bath, BA1 4AZ

Director02 January 1996Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 January 2011Active
1 Waverley Road, Stonleigh, KT17 2LJ

Director01 January 1994Active
Scotts Hall, Bury Road, Beyton, IP30 9AB

Director01 April 1996Active
37 Walker Road, Maidenhead, SL6 2QU

Director02 January 1996Active
C/O Lafarge Cement Uk Plc, The Cedars, Holborough Road, Snodland, United Kingdom, ME6 5PW

Director02 January 1996Active

People with Significant Control

Tarmac Cement Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.