BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541954

Incorporation date

22/08/2005

Size

Small

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon15/04/2025
Termination of appointment of Rebecca Mary Rawlinson as a director on 2025-04-14
dot icon15/04/2025
Appointment of Mr Harry William Knibb as a director on 2025-04-14
dot icon07/04/2025
Accounts for a small company made up to 2024-12-31
dot icon02/10/2024
Appointment of Mrs Rebecca Mary Rawlinson as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Deborah Louise Green as a director on 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/04/2024
Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16
dot icon14/04/2024
Accounts for a small company made up to 2023-12-31
dot icon14/02/2024
Registration of charge 055419540006, created on 2024-02-05
dot icon14/02/2024
Registration of charge 055419540005, created on 2024-02-05
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon21/06/2023
Termination of appointment of Crestbridge Uk Limited as a secretary on 2023-06-20
dot icon21/06/2023
Appointment of Crestbridge Corporate Services Limited as a secretary on 2023-06-20
dot icon01/06/2023
Appointment of Mr Jay Drexler as a director on 2023-05-26
dot icon01/06/2023
Termination of appointment of Ann Mary Hodgetts as a director on 2023-05-22
dot icon27/04/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Termination of appointment of Alison Jane Lambert as a director on 2022-10-01
dot icon09/11/2022
Appointment of Mrs Deborah Louise Green as a director on 2022-11-09
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/07/2022
Termination of appointment of Henry Charles Shearer as a director on 2022-07-19
dot icon07/04/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2021
Appointment of Ms Alison Jane Lambert as a director on 2021-07-20
dot icon17/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon30/04/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Appointment of Mr Michael Peter Newman as a director on 2019-12-31
dot icon13/01/2020
Termination of appointment of Nima Abrishamchian as a director on 2019-12-31
dot icon13/01/2020
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2019-12-31
dot icon13/01/2020
Appointment of Mr Michael Chadburn as a director on 2019-12-31
dot icon29/11/2019
Satisfaction of charge 055419540001 in full
dot icon29/11/2019
Satisfaction of charge 055419540002 in full
dot icon18/11/2019
Termination of appointment of Adrian Edward Cook as a director on 2019-11-18
dot icon18/11/2019
Appointment of Miss Ann Mary Hodgetts as a director on 2019-11-18
dot icon01/11/2019
Registration of charge 055419540004, created on 2019-10-30
dot icon31/10/2019
Registration of charge 055419540003, created on 2019-10-30
dot icon11/10/2019
Notification of Minister for Finance as a person with significant control on 2018-09-20
dot icon10/10/2019
Notification of Blue Fin Investor (Uk) Llp as a person with significant control on 2018-09-20
dot icon10/10/2019
Cessation of Blue Fin Propco (Uk) Limited as a person with significant control on 2018-09-20
dot icon11/09/2019
Termination of appointment of Christopher Philip Carter Keall as a director on 2019-07-19
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon16/05/2019
Accounts for a small company made up to 2018-12-31
dot icon25/03/2019
Appointment of Mr Henry Charles Shearer as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of Joanne Sarah Mcnamara as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of Alison Jane Lambert as a director on 2019-03-25
dot icon27/02/2019
Secretary's details changed for Crestbridge Uk Limited on 2018-02-08
dot icon09/11/2018
Registration of charge 055419540002, created on 2018-10-31
dot icon11/10/2018
Appointment of Mr Nima Abrishamchian as a director on 2018-09-14
dot icon11/10/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-09-14
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Appointment of Mr Adrian Edward Cook as a director on 2018-07-03
dot icon04/07/2018
Appointment of Ms Joanne Sarah Mcnamara as a director on 2017-03-15
dot icon20/06/2018
Termination of appointment of Maurice Alexander Kalsbeek as a director on 2018-03-18
dot icon20/06/2018
Appointment of Ms Claudia Ann Wallace as a director on 2018-06-20
dot icon08/02/2018
Registered office address changed from , 30 Charles Ii Street, London, SW1Y 4AE to 8 Sackville Street London W1S 3DG on 2018-02-08
dot icon08/02/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-02-08
dot icon08/02/2018
Termination of appointment of Daniel Christopher Vijselaar as a director on 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon24/07/2017
Accounts for a small company made up to 2016-12-31
dot icon24/01/2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 2017-01-20
dot icon24/01/2017
Director's details changed for Mr Daniel Christopher Vijselaar on 2017-01-20
dot icon16/12/2016
Amended full accounts made up to 2015-12-31
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Appointment of Crestbridge Uk Limited as a secretary on 2016-08-24
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon17/06/2016
Resolutions
dot icon05/05/2016
Registered office address changed from , 6 New Street Square, New Fetter Lane, Suite 1200, London, EC4A 3BF, England to 8 Sackville Street London W1S 3DG on 2016-05-05
dot icon18/12/2015
Resolutions
dot icon08/12/2015
Certificate of change of name
dot icon08/12/2015
Change of name notice
dot icon06/12/2015
Termination of appointment of Lauren Ezrol Klein as a secretary on 2015-11-24
dot icon06/12/2015
Termination of appointment of Charles Lloyd Meredith as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Jeffrey John Bairstow as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Stephen John May as a director on 2015-11-24
dot icon06/12/2015
Appointment of Mr Maurice Alexander Kalsbeek as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Marcus Alvin Rich as a director on 2015-11-24
dot icon06/12/2015
Appointment of Mr Daniel Christopher Vijselaar as a director on 2015-11-24
dot icon04/12/2015
Appointment of Christopher Philip Carter Keall as a director on 2015-11-24
dot icon03/12/2015
Appointment of Mrs Alison Jane Lambert as a director on 2015-11-24
dot icon26/11/2015
Registration of charge 055419540001, created on 2015-11-24
dot icon24/11/2015
Registered office address changed from , Room 3-C29 Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England to 8 Sackville Street London W1S 3DG on 2015-11-24
dot icon09/09/2015
Registered office address changed from , Room 9-C13 Blue Fin Building, 110 Southwark Street, London, SE1 0SU to 8 Sackville Street London W1S 3DG on 2015-09-09
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/07/2015
Director's details changed for Jeffrey John Bairstow on 2015-07-01
dot icon23/10/2014
Appointment of Mr Stephen John May as a director on 2014-10-13
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Sylvia Kathleen Evans as a director on 2014-07-15
dot icon24/07/2014
Termination of appointment of Denise Margaret Mair as a director on 2014-07-18
dot icon17/07/2014
Registered office address changed from , Room 10-C04 Blue Fin Building 110 Southwark Street, London, SE1 0SU, England on 2014-07-17
dot icon17/07/2014
Appointment of Dr Charles Lloyd Meredith as a director on 2014-07-14
dot icon26/03/2014
Appointment of Mr Marcus Alvin Rich as a director on 2014-03-18
dot icon07/01/2014
Termination of appointment of Sally Jane Williams as a secretary on 2013-12-31
dot icon09/10/2013
Appointment of Jeffrey John Bairstow as a director on 2013-10-02
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Howard Averill as a director on 2013-09-03
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Sylvia Jean Auton as a director on 2013-05-03
dot icon30/04/2013
Resolutions
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/02/2012
Registered office address changed from , Room 5-C19 Blue Fin Building, 110 Southwark Street, London, SE1 0SU on 2012-02-09
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/04/2011
Appointment of Denise Margaret Mair as a director
dot icon17/01/2011
Termination of appointment of Evelyn Webster as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Director's change of particulars / sylvia auton / 31/12/2008
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon08/01/2009
Director appointed evelyn ann webster
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon29/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon02/08/2007
Return made up to 01/08/07; full list of members
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Registered office changed on 06/06/07 from:\kings reach tower, stamford street, london, SE1 9LS
dot icon30/03/2007
Resolutions
dot icon30/08/2006
Return made up to 22/08/06; full list of members
dot icon08/03/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon11/10/2005
New secretary appointed
dot icon15/09/2005
New director appointed
dot icon02/09/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon22/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEN II SERVICES (UK) LIMITED
Corporate Secretary
24/08/2016 - 20/06/2023
556
Chadburn, Michael
Director
31/12/2019 - Present
14
Abrishamchian, Nima, Mr.
Director
14/09/2018 - 31/12/2019
38
Carter Keall, Christopher Philip
Director
24/11/2015 - 19/07/2019
33
Hodgetts, Ann Mary
Director
18/11/2019 - 22/05/2023
185

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED

BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 22/08/2005 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED?

toggle

BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED is currently Active. It was registered on 22/08/2005 .

Where is BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED located?

toggle

BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED do?

toggle

BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-01 with no updates.