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.
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 | : |
|
Registered Address | : | 8 Sackville Street, London, England, W1S 3DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Esplanade, Jersey, Jersey, JE1 0BD | Corporate Secretary | 20 June 2023 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 31 December 2019 | Active |
122, Leadenhall Street, London, England, EC3V 4AB | Director | 26 May 2023 | Active |
122 Leadenhall Street, Leadenhall Street, London, England, EC3V 4AB | Director | 09 November 2022 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 31 December 2019 | Active |
40 East 88th Street, Apartment 6b, New York, Usa, | Secretary | 01 January 2008 | Active |
331 East 83rd Street, New York, Usa, | Secretary | 06 September 2005 | Active |
13 Ranelagh Road, Redhill, RH1 6BJ | Secretary | 22 August 2005 | Active |
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 24 August 2016 | Active |
35, Great St. Helen's, London, England, EC3A 6AP | Director | 14 September 2018 | Active |
100 Grace Church Street, Rye, New York, Usa, | Director | 06 September 2005 | Active |
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS | Director | 22 August 2005 | Active |
20 Church Tavern Road, South Salem, New York, Usa, | Director | 01 January 2008 | Active |
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF | Director | 02 October 2013 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 24 November 2015 | Active |
122, Leadenhall Street, London, England, EC3V 4AB | Director | 03 July 2018 | Active |
401 Alaska Building 61 Grange Road, London, SE1 3BB | Director | 22 August 2005 | Active |
122, Leadenhall Street, London, England, EC3V 4AB | Director | 18 November 2019 | Active |
35, Great St. Helen's, London, England, EC3A 6AP | Director | 08 February 2018 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 24 November 2015 | Active |
The Leadenhall Building, Leadenhall Street, London, England, EC3V 4AB | Director | 20 July 2021 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 24 November 2015 | Active |
1 Whitehouse Farm Oast, School Lane, Higham, England, ME3 7JH | Director | 31 December 2010 | Active |
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF | Director | 13 October 2014 | Active |
122, Leadenhall Street, London, England, EC3V 4AB | Director | 15 March 2017 | Active |
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF | Director | 14 July 2014 | Active |
6, New Street Square, New Fetter Lane, Suite 1200, London, England, EC4A 3BF | Director | 18 March 2014 | Active |
858 Wickam Way, Ridgewood, Usa, FOREIGN | Director | 28 February 2006 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 25 March 2019 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 24 November 2015 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 20 June 2018 | Active |
15 Lansdowne Road, London, SW20 8AN | Director | 01 January 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.