Blu Property Management Limited LONDON


Blu Property Management started in year 1971 as Private Limited Company with registration number 01020347. The Blu Property Management company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Thu, 8th May 1997 Blu Property Management Limited is no longer carrying the name G.u.s. Property Management.

The firm has 4 directors, namely Alexander C., Gavin B. and Josephine H. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 25 April 2018 and Alexander C. has been with the company for the least time - from 18 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blu Property Management 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 01020347
Date of Incorporation Tue, 10th Aug 1971
Industry Development of building projects
End of financial Year 30th March
Company age 53 years old
Account next due date Mon, 30th Dec 2024 (204 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

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: 25 April 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

Charles M.

Position: Director

Appointed: 25 April 2018

Resigned: 31 March 2022

Bruce J.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2021

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 31 July 2014

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 05 April 2017

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 30 March 2018

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 25 April 2018

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Anthony B.

Position: Secretary

Appointed: 17 March 2004

Resigned: 31 July 2014

Rebecca S.

Position: Secretary

Appointed: 15 March 2004

Resigned: 17 March 2004

Graham R.

Position: Director

Appointed: 21 November 2003

Resigned: 30 June 2011

John W.

Position: Director

Appointed: 21 November 2003

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 21 November 2003

Resigned: 31 August 2005

John R.

Position: Director

Appointed: 21 November 2003

Resigned: 31 December 2006

Timothy R.

Position: Director

Appointed: 24 January 2002

Resigned: 25 April 2018

Nicholas R.

Position: Director

Appointed: 31 March 1998

Resigned: 17 November 2003

Cyril M.

Position: Director

Appointed: 28 February 1997

Resigned: 14 July 2006

David M.

Position: Director

Appointed: 28 February 1997

Resigned: 17 November 2003

Michael G.

Position: Director

Appointed: 28 February 1997

Resigned: 24 January 2002

David T.

Position: Director

Appointed: 28 February 1997

Resigned: 17 November 2003

David B.

Position: Director

Appointed: 28 February 1997

Resigned: 31 January 2002

Anthony B.

Position: Secretary

Appointed: 28 February 1997

Resigned: 15 March 2004

Shenol A.

Position: Director

Appointed: 28 February 1997

Resigned: 27 February 2001

Robert B.

Position: Director

Appointed: 28 February 1997

Resigned: 31 December 2007

David T.

Position: Director

Appointed: 17 February 1997

Resigned: 28 February 1997

Donald H.

Position: Director

Appointed: 12 February 1997

Resigned: 28 February 1997

Daniel P.

Position: Director

Appointed: 23 April 1993

Resigned: 17 November 2003

David H.

Position: Director

Appointed: 23 April 1993

Resigned: 17 November 2003

Philip H.

Position: Director

Appointed: 13 December 1990

Resigned: 28 February 1997

Donald H.

Position: Secretary

Appointed: 13 December 1990

Resigned: 28 February 1997

Eric B.

Position: Director

Appointed: 13 December 1990

Resigned: 17 November 2003

Ronald P.

Position: Director

Appointed: 13 December 1990

Resigned: 20 February 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Bl Retail Holding Company Limited from London, England. The abovementioned PSC is categorised as "a limited company" 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 Limited Company
Country registered England
Place registered England And Wales
Registration number 5995033
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

G.u.s. Property Management May 8, 1997

Company filings

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

Company search

Advertisements