UKBizDB.co.uk

BLUEBUTTON PROPERTIES UK LIMITED

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

This company is commonly known as Bluebutton Properties Uk Limited. The company was founded 14 years ago and was given the registration number 07018582. 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 PROPERTIES UK LIMITED
Company Number:07018582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2009
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
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

Director28 October 2021Active
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

Secretary14 February 2014Active
25, Oakey Lane, London, SE1 7HN

Secretary28 September 2009Active
Flat 9, 5 Grosvenor Square, London, United Kingdom, W1K 4AF

Director02 August 2011Active
27, Sandown Road, Esher, KT10 9TT

Director14 September 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director02 August 2011Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director06 August 2010Active
30 Blackheath Grove, Blackheath, London, SE3 0DH

Director14 September 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstoner Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
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
The Blackstoner Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

Director02 August 2011Active
The Blackstone Group, 40 Berkeley Square, London, United Kingdom, W1J 5AL

Director28 July 2010Active
28, Montrose Avenue, London, United Kingdom, NW6 6LB

Director02 August 2011Active
The Blackstoner Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 January 2012Active
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
Flat A, 9 Cotleigh Road, West Hampstead, London, United Kingdom, NW6 2NL

Director24 October 2019Active
65, Gloucester Road, Richmond, United Kingdom, TW9 3BT

Director02 August 2011Active
65, Gloucester Road, Richmond, United Kingdom, TW9 3BT

Director16 November 2009Active
25, Oakey Lane, London, United Kingdom, SE1 7HN

Director14 September 2009Active
25, Burnsall Street, London, United Kingdom, SW1 3SR

Director02 August 2011Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 September 2009Active
18, Vicarage Gate, 3 Festival House, London, United Kingdom, W8 4AA

Director02 December 2010Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director04 November 2009Active

People with Significant Control

Bl Bluebutton 2023 Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Bl Bluebutton 2014 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 25 to 50 percent
Minister Of Finance
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:Ministry Of Finance, The Treasury, Singapore, Singapore,
Nature of control:
  • Significant influence or control as firm
Bl Bluebutton 2014 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:
  • Significant influence or control as firm
Bluebutton Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:13-14, Esplanade, Jersey, Jersey, JE1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Minister Of Finance
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:Ministry Of Finance, The Treasury, Singapore, Singapore, 179434
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type group.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Resolution

Resolution.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.