UKBizDB.co.uk

BLUEBUTTON CIRCLE RETAIL PHC 2013 LIMITED

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

This company is commonly known as Bluebutton Circle Retail Phc 2013 Limited. The company was founded 11 years ago and was given the registration number 08530701. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLUEBUTTON CIRCLE RETAIL PHC 2013 LIMITED
Company Number:08530701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director24 February 2017Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director31 March 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary15 May 2013Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director15 May 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 May 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director15 May 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 May 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
1st & 2nd Floor, York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 July 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director15 May 2013Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director15 May 2013Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director15 May 2013Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 February 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director15 May 2013Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director15 May 2013Active

People with Significant Control

Bluebutton Properties Uk Limited
Notified on:05 October 2018
Status:Active
Country of residence:England
Address:York House, Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Broadgate Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-16Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-02Resolution

Resolution.

Download
2017-10-19Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.