Blue Fin Property Management (UK) Limited LONDON


Blue Fin Property Management (UK) started in year 2005 as Private Limited Company with registration number 05541954. The Blue Fin Property Management (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 8 Sackville Street. Postal code: W1S 3DG. Since Tue, 8th Dec 2015 Blue Fin Property Management (UK) Limited is no longer carrying the name Ipc Group Property Management.

The firm has 4 directors, namely Jay D., Deborah G. and Michael C. and others. Of them, Michael C., Michael N. have been with the company the longest, being appointed on 31 December 2019 and Jay D. has been with the company for the least time - from 26 May 2023. 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.

Blue Fin Property Management (UK) Limited Address / Contact

Office Address 8 Sackville Street
Town London
Post code W1S 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05541954
Date of Incorporation Mon, 22nd Aug 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Crestbridge Corporate Services Limited

Position: Corporate Secretary

Appointed: 20 June 2023

Jay D.

Position: Director

Appointed: 26 May 2023

Deborah G.

Position: Director

Appointed: 09 November 2022

Michael C.

Position: Director

Appointed: 31 December 2019

Michael N.

Position: Director

Appointed: 31 December 2019

Alison L.

Position: Director

Appointed: 20 July 2021

Resigned: 01 October 2022

Ann H.

Position: Director

Appointed: 18 November 2019

Resigned: 22 May 2023

Henry S.

Position: Director

Appointed: 25 March 2019

Resigned: 19 July 2022

Nima A.

Position: Director

Appointed: 14 September 2018

Resigned: 31 December 2019

Adrian C.

Position: Director

Appointed: 03 July 2018

Resigned: 18 November 2019

Claudia W.

Position: Director

Appointed: 20 June 2018

Resigned: 14 September 2018

Daniel J.

Position: Director

Appointed: 08 February 2018

Resigned: 31 December 2019

Joanne M.

Position: Director

Appointed: 15 March 2017

Resigned: 25 March 2019

Crestbridge Uk Limited

Position: Corporate Secretary

Appointed: 24 August 2016

Resigned: 20 June 2023

Daniel V.

Position: Director

Appointed: 24 November 2015

Resigned: 31 December 2017

Christopher C.

Position: Director

Appointed: 24 November 2015

Resigned: 19 July 2019

Alison L.

Position: Director

Appointed: 24 November 2015

Resigned: 25 March 2019

Maurice K.

Position: Director

Appointed: 24 November 2015

Resigned: 18 March 2018

Stephen M.

Position: Director

Appointed: 13 October 2014

Resigned: 24 November 2015

Charles M.

Position: Director

Appointed: 14 July 2014

Resigned: 24 November 2015

Marcus R.

Position: Director

Appointed: 18 March 2014

Resigned: 24 November 2015

Jeffrey B.

Position: Director

Appointed: 02 October 2013

Resigned: 24 November 2015

Denise M.

Position: Director

Appointed: 31 December 2010

Resigned: 18 July 2014

Evelyn W.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2010

Lauren K.

Position: Secretary

Appointed: 01 January 2008

Resigned: 24 November 2015

Howard A.

Position: Director

Appointed: 01 January 2008

Resigned: 03 September 2013

Howard R.

Position: Director

Appointed: 28 February 2006

Resigned: 01 January 2008

John R.

Position: Secretary

Appointed: 06 September 2005

Resigned: 31 December 2007

Richard A.

Position: Director

Appointed: 06 September 2005

Resigned: 31 December 2005

Sally W.

Position: Secretary

Appointed: 22 August 2005

Resigned: 31 December 2013

Sylvia E.

Position: Director

Appointed: 22 August 2005

Resigned: 15 July 2014

Sylvia A.

Position: Director

Appointed: 22 August 2005

Resigned: 03 May 2013

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Minister For Finance from The Treasury, Singapore. This PSC is categorised as "a government body", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Blue Fin Investor (Uk) Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Blue Fin Propco (Uk) Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Minister For Finance

100 High Street, #06-03, The Treasury, 179434, Singapore

Legal authority Singapore
Legal form Government Body
Country registered N/A
Place registered N/A
Registration number 42466
Notified on 20 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Blue Fin Investor (Uk) Llp

8 Sackville Street, London, W1S 3DG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc423766
Notified on 20 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Blue Fin Propco (Uk) Limited

30 Charles Ii Street, London, SW1Y 4AE, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03412303
Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ipc Group Property Management December 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Balance Sheet
Debtors12 424 686
Net Assets Liabilities11
Other Debtors11 916 739
Other
Accrued Liabilities Deferred Income 1 722 235
Administrative Expenses4 677 0005 388 218
Creditors 2 424 685
Financial Assets12 424 686
Financial Liabilities 1 208 644
Net Current Assets Liabilities11
Number Shares Allotted 1
Other Creditors 511 564
Par Value Share 1
Revenue From Rendering Services4 677 0005 388 218
Taxation Social Security Payable 190 886
Trade Debtors Trade Receivables 507 947
Turnover Revenue4 677 0005 388 218

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Tue, 20th Jun 2023 - the day secretary's appointment was terminated
filed on: 21st, June 2023
Free Download (1 page)

Company search

Advertisements