Bluebutton Property Management Uk Limited LONDON


Bluebutton Property Management Uk started in year 2010 as Private Limited Company with registration number 07316419. The Bluebutton Property Management Uk company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 4 directors, namely David M., Simon D. and David L. and others. Of them, Hursh S. has been with the company the longest, being appointed on 14 February 2014 and David M. and Simon D. have been with the company for the least time - from 1 September 2023. Currently 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.

Bluebutton Property Management Uk 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 07316419
Date of Incorporation Thu, 15th Jul 2010
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

David M.

Position: Director

Appointed: 01 September 2023

Simon D.

Position: Director

Appointed: 01 September 2023

David L.

Position: Director

Appointed: 24 February 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Hursh S.

Position: Director

Appointed: 14 February 2014

James L.

Position: Director

Appointed: 14 February 2014

Resigned: 01 September 2023

Abhishek A.

Position: Director

Appointed: 14 February 2014

Resigned: 01 September 2023

Anil K.

Position: Director

Appointed: 14 February 2014

Resigned: 26 April 2017

Peter B.

Position: Director

Appointed: 14 February 2014

Resigned: 23 February 2022

Lucinda B.

Position: Director

Appointed: 14 February 2014

Resigned: 19 January 2018

Ndiana E.

Position: Secretary

Appointed: 14 February 2014

Resigned: 06 December 2016

Stephen M.

Position: Director

Appointed: 14 February 2014

Resigned: 25 November 2016

Farhad M.

Position: Director

Appointed: 14 February 2014

Resigned: 16 November 2022

Michael P.

Position: Director

Appointed: 14 February 2014

Resigned: 06 August 2015

Farhad M.

Position: Director

Appointed: 18 January 2012

Resigned: 14 February 2014

Peter B.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Chad P.

Position: Director

Appointed: 02 August 2011

Resigned: 18 January 2012

Michael P.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Abhishek A.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Anil K.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

James L.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Guy R.

Position: Director

Appointed: 02 December 2010

Resigned: 02 August 2011

Peter B.

Position: Director

Appointed: 06 August 2010

Resigned: 02 August 2011

Anil K.

Position: Director

Appointed: 28 July 2010

Resigned: 04 August 2011

Clive P.

Position: Secretary

Appointed: 15 July 2010

Resigned: 14 February 2014

Simon C.

Position: Director

Appointed: 15 July 2010

Resigned: 14 February 2014

Timothy R.

Position: Director

Appointed: 15 July 2010

Resigned: 31 March 2019

Sarah B.

Position: Director

Appointed: 15 July 2010

Resigned: 24 February 2017

Adam L.

Position: Director

Appointed: 15 July 2010

Resigned: 02 August 2011

Simon D.

Position: Director

Appointed: 15 July 2010

Resigned: 02 August 2011

Stuart G.

Position: Director

Appointed: 15 July 2010

Resigned: 02 December 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is The British Land Company Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen S. This PSC has significiant influence or control over the company,. The third one is The British Land Company Plc, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

The British Land Company Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 6 April 2016
Nature of control: significiant influence or control

The British Land Company Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 621920
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 18th, October 2023
Free Download (19 pages)

Company search

Advertisements