Blu Estates Limited LONDON


Blu Estates started in year 1997 as Private Limited Company with registration number 03325057. The Blu Estates company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since May 8, 1997 Blu Estates Limited is no longer carrying the name Pco 170.

The company has 5 directors, namely Jonathan T., Alexander C. and Gavin B. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 27 March 2018 and Jonathan T. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blu Estates Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325057
Date of Incorporation Fri, 21st Feb 1997
Industry Development of building projects
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 27 March 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2015

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 27 March 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 27 March 2018

Resigned: 31 March 2022

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 05 April 2017

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 31 July 2014

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 27 March 2018

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 27 March 2018

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Nicholas R.

Position: Director

Appointed: 21 November 2003

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 21 November 2003

Resigned: 14 July 2006

John R.

Position: Director

Appointed: 21 November 2003

Resigned: 31 December 2006

Graham R.

Position: Director

Appointed: 21 November 2003

Resigned: 30 June 2011

Timothy R.

Position: Director

Appointed: 24 January 2002

Resigned: 27 March 2018

Nicholas R.

Position: Director

Appointed: 31 March 1998

Resigned: 17 November 2003

Shenol A.

Position: Director

Appointed: 28 February 1997

Resigned: 27 February 2001

David T.

Position: Director

Appointed: 28 February 1997

Resigned: 17 November 2003

Anthony B.

Position: Secretary

Appointed: 28 February 1997

Resigned: 31 July 2014

Cyril M.

Position: Director

Appointed: 28 February 1997

Resigned: 14 July 2006

David M.

Position: Director

Appointed: 28 February 1997

Resigned: 17 November 2003

Daniel P.

Position: Director

Appointed: 28 February 1997

Resigned: 17 November 2003

Michael G.

Position: Director

Appointed: 28 February 1997

Resigned: 24 January 2002

David B.

Position: Director

Appointed: 28 February 1997

Resigned: 31 January 2002

Eric B.

Position: Director

Appointed: 28 February 1997

Resigned: 17 November 2003

Robert B.

Position: Director

Appointed: 28 February 1997

Resigned: 31 December 2007

David H.

Position: Director

Appointed: 28 February 1997

Resigned: 17 November 2003

Pailex Corporate Services Limited

Position: Nominee Secretary

Appointed: 21 February 1997

Resigned: 28 February 1997

Stephen R.

Position: Director

Appointed: 21 February 1997

Resigned: 28 February 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Bl Retail Holding Company Limited from London, England. The abovementioned PSC is categorised as "a private limited compny" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bl Retail Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Compny
Country registered England And Wales
Place registered England And Wales
Registration number 5995033
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pco 170 May 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Dormant company accounts made up to March 31, 2023
filed on: 6th, July 2023
Free Download (4 pages)

Company search

Advertisements