BLUEBUTTON PROPERTIES UK LIMITED

Register to unlock more data on OkredoRegister

BLUEBUTTON PROPERTIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07018582

Incorporation date

14/09/2009

Size

Group

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon17/02/2026
Director's details changed for Mr Norman Iain Cahoon on 2025-08-01
dot icon29/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon28/01/2025
Director's details changed for Mrs Kelly Marie Cleveland on 2024-10-25
dot icon21/10/2024
Appointment of Mrs Kelly Marie Cleveland as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of Darren Windsor Richards as a director on 2024-10-18
dot icon13/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon22/12/2023
Cessation of Bl Bluebutton 2014 Limited as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Bl Bluebutton 2023 Limited as a person with significant control on 2023-12-22
dot icon18/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon04/01/2023
Termination of appointment of Tracy Lynn Stroh as a director on 2023-01-01
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon11/11/2021
Termination of appointment of Devesh Nigam as a director on 2021-10-28
dot icon11/11/2021
Appointment of Mr Gavin Mark Noblett as a director on 2021-10-28
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon29/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/07/2021
Appointment of Mrs Tracy Stroh as a director on 2021-06-16
dot icon01/07/2021
Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 2021-06-16
dot icon06/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon07/11/2019
Termination of appointment of Deepa Kewal Devani as a director on 2019-10-24
dot icon07/11/2019
Appointment of Mr Devesh Nigam as a director on 2019-10-24
dot icon14/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon13/10/2019
Full accounts made up to 2019-03-31
dot icon02/04/2019
Appointment of Mr Darren Windsor Richards as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon12/02/2018
Notification of Bl Bluebutton 2014 Limited as a person with significant control on 2016-04-06
dot icon12/02/2018
Cessation of Bluebutton Properties Limited as a person with significant control on 2016-04-06
dot icon12/02/2018
Notification of Minister of Finance as a person with significant control on 2016-04-06
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon28/09/2017
Notification of Bluebutton Properties Limited as a person with significant control on 2016-04-06
dot icon28/09/2017
Cessation of Minister of Finance as a person with significant control on 2016-04-06
dot icon28/09/2017
Cessation of Bl Bluebutton 2014 Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon14/03/2017
Appointment of Mr Norman Iain Cahoon as a director on 2017-02-24
dot icon07/03/2017
Appointment of Mr David Ian Lockyer as a director on 2017-02-24
dot icon06/03/2017
Termination of appointment of Sarah Morrell Barzycki as a director on 2017-02-24
dot icon17/02/2017
Termination of appointment of Neil Gerrard Harris as a director on 2016-12-21
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon11/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon16/04/2015
Resolutions
dot icon30/03/2015
Termination of appointment of Christopher Michael John Forshaw as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Stephen Howard Moore as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Lucinda Margaret Bell as a director on 2015-03-25
dot icon09/02/2015
Director's details changed for Stephen Howard Moore on 2015-01-01
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon16/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/07/2014
Termination of appointment of a director
dot icon15/07/2014
Appointment of Mrs Deepa Devani as a director on 2014-07-15
dot icon08/07/2014
Termination of appointment of Christopher Morrish as a director
dot icon03/03/2014
Termination of appointment of Clive Philp as a secretary
dot icon03/03/2014
Appointment of Ndiana Ekpo as a secretary
dot icon20/02/2014
Termination of appointment of Anil Khera as a director
dot icon20/02/2014
Termination of appointment of Michael Pegler as a director
dot icon20/02/2014
Termination of appointment of James Lock as a director
dot icon20/02/2014
Termination of appointment of Peter Bingel as a director
dot icon20/02/2014
Termination of appointment of Farhad Mawji-Karim as a director
dot icon20/02/2014
Termination of appointment of Abhishek Agarwal as a director
dot icon19/02/2014
Appointment of Mr Christopher Michael John Forshaw as a director
dot icon19/02/2014
Appointment of Lucinda Margaret Bell as a director
dot icon19/02/2014
Appointment of Hursh Shah as a director
dot icon19/02/2014
Termination of appointment of Simon Carter as a director
dot icon19/02/2014
Appointment of Stephen Howard Moore as a director
dot icon18/02/2014
Appointment of Christopher David Morrish as a director
dot icon17/02/2014
Appointment of Neil Gerrard Harris as a director
dot icon17/02/2014
Appointment of Madeleine Elizabeth Cosgrave as a director
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon07/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon03/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Chad Pike as a director
dot icon18/01/2012
Appointment of Farhad Mawji-Karim as a director
dot icon09/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon06/12/2011
Director's details changed for Mr Michael John Pegler on 2011-11-18
dot icon11/11/2011
Director's details changed for Mr Pike, Chad on 2011-08-02
dot icon01/11/2011
Termination of appointment of Bindi Shah as a director
dot icon24/10/2011
Termination of appointment of Bindi Shah as a director
dot icon06/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon30/08/2011
Appointment of Anil Khera as a director
dot icon30/08/2011
Appointment of Mr Pike, Chad as a director
dot icon30/08/2011
Appointment of Mr Abhishek Agarwal as a director
dot icon30/08/2011
Termination of appointment of Adam Lyle as a director
dot icon30/08/2011
Termination of appointment of Peter Bingel as a director
dot icon30/08/2011
Termination of appointment of Michael Pegler as a director
dot icon30/08/2011
Termination of appointment of Guy Rudd as a director
dot icon30/08/2011
Termination of appointment of Simon Davies as a director
dot icon30/08/2011
Appointment of Mr Michael John Pegler as a director
dot icon30/08/2011
Appointment of Mr James Lock as a director
dot icon30/08/2011
Appointment of Peter Bingel as a director
dot icon30/08/2011
Termination of appointment of Adam Lyle as a director
dot icon30/08/2011
Termination of appointment of Peter Bingel as a director
dot icon30/08/2011
Termination of appointment of Anil Khera as a director
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon10/12/2010
Appointment of Mr Guy Lukin Rudd as a director
dot icon06/12/2010
Termination of appointment of Stuart Grant as a director
dot icon29/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon08/09/2010
Appointment of Peter Bingel as a director
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2010
Director's details changed for Mr Simon Geoffrey Carter on 2010-08-19
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon03/08/2010
Appointment of Anil Khera as a director
dot icon14/04/2010
Appointment of Bindi Shah as a director
dot icon14/04/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon14/04/2010
Appointment of Michael John Pegler as a director
dot icon01/12/2009
Appointment of Stuart Morrison Grant as a director
dot icon01/12/2009
Appointment of Adam Nicholas Lyle as a director
dot icon01/12/2009
Appointment of Simon David Austin Davies as a director
dot icon23/11/2009
Statement of company's objects
dot icon23/11/2009
Resolutions
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon24/10/2009
Resolutions
dot icon14/10/2009
Appointment of Clive James Philp as a secretary
dot icon13/10/2009
Termination of appointment of Clive Philp as a director
dot icon14/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Simon David Austin
Director
03/11/2009 - 02/08/2011
148
Moore, Stephen Howard
Director
14/02/2014 - 25/03/2015
107
Morrish, Christopher David
Director
14/02/2014 - 30/06/2014
16
Grant, Stuart Morrison
Director
03/11/2009 - 02/12/2010
31
Carter, Simon Geoffrey
Director
14/09/2009 - 14/02/2014
439

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BLUEBUTTON PROPERTIES UK LIMITED

BLUEBUTTON PROPERTIES UK LIMITED is an(a) Active company incorporated on 14/09/2009 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 6 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 BLUEBUTTON PROPERTIES UK LIMITED?

toggle

BLUEBUTTON PROPERTIES UK LIMITED is currently Active. It was registered on 14/09/2009 .

Where is BLUEBUTTON PROPERTIES UK LIMITED located?

toggle

BLUEBUTTON PROPERTIES UK LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLUEBUTTON PROPERTIES UK LIMITED do?

toggle

BLUEBUTTON PROPERTIES UK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUEBUTTON PROPERTIES UK LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Norman Iain Cahoon on 2025-08-01.