UKBizDB.co.uk

BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED

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

This company is commonly known as Blue Fin Property Management (uk) Limited. The company was founded 18 years ago and was given the registration number 05541954. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED
Company Number:05541954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Esplanade, Jersey, Jersey, JE1 0BD

Corporate Secretary20 June 2023Active
8, Sackville Street, London, England, W1S 3DG

Director31 December 2019Active
122, Leadenhall Street, London, England, EC3V 4AB

Director26 May 2023Active
122 Leadenhall Street, Leadenhall Street, London, England, EC3V 4AB

Director09 November 2022Active
8, Sackville Street, London, England, W1S 3DG

Director31 December 2019Active
40 East 88th Street, Apartment 6b, New York, Usa,

Secretary01 January 2008Active
331 East 83rd Street, New York, Usa,

Secretary06 September 2005Active
13 Ranelagh Road, Redhill, RH1 6BJ

Secretary22 August 2005Active
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary24 August 2016Active
35, Great St. Helen's, London, England, EC3A 6AP

Director14 September 2018Active
100 Grace Church Street, Rye, New York, Usa,

Director06 September 2005Active
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS

Director22 August 2005Active
20 Church Tavern Road, South Salem, New York, Usa,

Director01 January 2008Active
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF

Director02 October 2013Active
8, Sackville Street, London, England, W1S 3DG

Director24 November 2015Active
122, Leadenhall Street, London, England, EC3V 4AB

Director03 July 2018Active
401 Alaska Building 61 Grange Road, London, SE1 3BB

Director22 August 2005Active
122, Leadenhall Street, London, England, EC3V 4AB

Director18 November 2019Active
35, Great St. Helen's, London, England, EC3A 6AP

Director08 February 2018Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director24 November 2015Active
The Leadenhall Building, Leadenhall Street, London, England, EC3V 4AB

Director20 July 2021Active
8, Sackville Street, London, England, W1S 3DG

Director24 November 2015Active
1 Whitehouse Farm Oast, School Lane, Higham, England, ME3 7JH

Director31 December 2010Active
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF

Director13 October 2014Active
122, Leadenhall Street, London, England, EC3V 4AB

Director15 March 2017Active
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF

Director14 July 2014Active
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF

Director18 March 2014Active
858 Wickam Way, Ridgewood, Usa, FOREIGN

Director28 February 2006Active
8, Sackville Street, London, England, W1S 3DG

Director25 March 2019Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director24 November 2015Active
8, Sackville Street, London, England, W1S 3DG

Director20 June 2018Active
15 Lansdowne Road, London, SW20 8AN

Director01 January 2009Active

People with Significant Control

Blue Fin Investor (Uk) Llp
Notified on:20 September 2018
Status:Active
Country of residence:England
Address:8, Sackville Street, London, England, W1S 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Minister For Finance
Notified on:20 September 2018
Status:Active
Country of residence:Singapore
Address:100, High Street, The Treasury, Singapore, 179434
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blue Fin Propco (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Charles Ii Street, London, England, SW1Y 4AE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint corporate secretary company with name date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.