Blue Circle Properties Limited BIRMINGHAM


Blue Circle Properties started in year 1983 as Private Limited Company with registration number 01738906. The Blue Circle Properties company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The company has 2 directors, namely Ruth B., Stuart W.. Of them, Stuart W. has been with the company the longest, being appointed on 31 August 2016 and Ruth B. has been with the company for the least time - from 30 September 2022. Currently 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.

Blue Circle Properties Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01738906
Date of Incorporation Tue, 12th Jul 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Stuart W.

Position: Director

Appointed: 31 August 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 07 June 2010

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 04 January 2010

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 12 September 2014

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Andrew B.

Position: Director

Appointed: 13 January 2014

Resigned: 04 April 2014

Deborah G.

Position: Director

Appointed: 01 January 2012

Resigned: 20 November 2013

Marie-Cecile C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2011

Rebecca P.

Position: Director

Appointed: 05 January 2011

Resigned: 01 September 2011

Sonia F.

Position: Director

Appointed: 07 June 2010

Resigned: 05 January 2011

Clive M.

Position: Secretary

Appointed: 19 June 2009

Resigned: 04 January 2010

Clive M.

Position: Director

Appointed: 15 June 2009

Resigned: 02 June 2010

Deborah G.

Position: Secretary

Appointed: 13 April 2007

Resigned: 19 June 2009

Deborah G.

Position: Director

Appointed: 13 April 2007

Resigned: 19 June 2009

Raymond E.

Position: Director

Appointed: 24 June 2002

Resigned: 13 April 2007

Raymond E.

Position: Secretary

Appointed: 14 December 2001

Resigned: 13 April 2007

Pierre D.

Position: Director

Appointed: 25 July 2001

Resigned: 24 June 2002

Gordon F.

Position: Secretary

Appointed: 31 July 2000

Resigned: 14 December 2001

Harry S.

Position: Secretary

Appointed: 08 March 1997

Resigned: 31 July 2000

Raymond P.

Position: Director

Appointed: 01 April 1996

Resigned: 12 April 2001

Mark P.

Position: Director

Appointed: 02 January 1996

Resigned: 30 September 1998

Martyn S.

Position: Director

Appointed: 02 January 1996

Resigned: 30 June 2001

David S.

Position: Director

Appointed: 02 January 1996

Resigned: 13 January 2014

Graham P.

Position: Secretary

Appointed: 01 April 1994

Resigned: 03 March 1997

Graham P.

Position: Director

Appointed: 01 January 1994

Resigned: 03 December 1999

Peter N.

Position: Secretary

Appointed: 16 December 1992

Resigned: 31 March 1994

Anthony K.

Position: Director

Appointed: 11 September 1992

Resigned: 31 December 1996

Richard S.

Position: Director

Appointed: 11 September 1992

Resigned: 31 December 2001

Gavin T.

Position: Director

Appointed: 11 September 1992

Resigned: 30 June 1997

James G.

Position: Secretary

Appointed: 11 September 1992

Resigned: 16 December 1992

Colin H.

Position: Director

Appointed: 11 September 1992

Resigned: 31 August 2000

Christopher H.

Position: Director

Appointed: 11 September 1992

Resigned: 31 August 1995

Peter N.

Position: Director

Appointed: 11 September 1992

Resigned: 04 February 1994

Anthony J.

Position: Director

Appointed: 11 September 1992

Resigned: 30 September 1994

James L.

Position: Director

Appointed: 11 September 1992

Resigned: 25 July 2001

John E.

Position: Director

Appointed: 11 September 1992

Resigned: 28 October 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Tarmac Cement and Lime Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Cement And Lime Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 66558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (2 pages)

Company search