BLUEWATER OUTER AREA LIMITED

Register to unlock more data on OkredoRegister

BLUEWATER OUTER AREA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02587649

Incorporation date

01/03/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1991)
dot icon13/04/2026
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2026-03-31
dot icon13/04/2026
Notification of Ls Bluewater Investments Limited as a person with significant control on 2026-03-31
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon28/07/2025
Termination of appointment of Joanna Chapman as a director on 2025-07-21
dot icon28/07/2025
Appointment of Mr Charles Timothy Treadwell as a director on 2025-07-21
dot icon28/07/2025
Appointment of Oliver Adam Archer as a director on 2025-07-21
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon05/08/2022
Appointment of Mrs Joanna Chapman as a director on 2022-08-05
dot icon05/08/2022
Termination of appointment of Rosalind Charlotte Futter as a director on 2022-08-05
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon29/01/2021
Full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon31/01/2019
Termination of appointment of Despina Don-Wauchope as a director on 2019-01-25
dot icon28/01/2019
Appointment of Mrs Rosalind Charlotte Futter as a director on 2019-01-25
dot icon16/11/2018
Full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon12/09/2017
Change of details for Land Securities Portfolio Management Limited as a person with significant control on 2017-01-10
dot icon11/01/2017
Director's details changed for Mrs Despina Don-Wauchope on 2017-01-11
dot icon10/01/2017
Registered office address changed from , 5 Strand, London, WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon24/10/2016
Full accounts made up to 2016-03-31
dot icon21/12/2015
Auditor's resignation
dot icon17/12/2015
Register inspection address has been changed from 5 Strand London WC2N 5AF England to 5 Strand London WC2N 5AF
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/12/2015
Register inspection address has been changed from First Floor 40 Dukes Place London EC3A 7NH England to 5 Strand London WC2N 5AF
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon07/04/2015
Full accounts made up to 2014-06-30
dot icon10/02/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon16/01/2015
Appointment of Mrs Despina Don-Wauchope as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Christopher Marshall Gill as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-01-16
dot icon16/01/2015
Appointment of Ls Director Limited as a director on 2015-01-16
dot icon16/01/2015
Appointment of Land Securities Management Services Limited as a director on 2015-01-16
dot icon31/10/2014
Registered office address changed from , 5 Strand, London, WC2N 5AF, England to 100 Victoria Street London SW1E 5JL on 2014-10-31
dot icon31/10/2014
Registered office address changed from , 5 5 Strand, London, WC2N 5AF, England to 100 Victoria Street London SW1E 5JL on 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/09/2014
Registered office address changed from , 20 Triton Street, Regent's Place, London, NW1 3BF to 100 Victoria Street London SW1E 5JL on 2014-09-19
dot icon09/07/2014
Termination of appointment of Craig Matheson as a director
dot icon09/07/2014
Termination of appointment of Mark Boor as a director
dot icon09/07/2014
Termination of appointment of Capita Company Secretarial Services Ltd as a secretary
dot icon01/07/2014
Appointment of Ls Company Secretaries Limited as a secretary
dot icon27/06/2014
Appointment of Mr Adrian Michael De Souza as a director
dot icon27/06/2014
Appointment of Mr Christopher Marshall Gill as a director
dot icon09/06/2014
Termination of appointment of Georgina Scott as a director
dot icon09/06/2014
Termination of appointment of Andrew Rampton as a director
dot icon05/06/2014
Appointment of Mr Craig Stephen Matheson as a director
dot icon05/06/2014
Appointment of Mr Mark Boor as a director
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Re-registration of Memorandum and Articles
dot icon25/04/2014
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/04/2014
Re-registration from a public company to a private limited company
dot icon25/04/2014
Certificate of change of name
dot icon25/04/2014
Change of name notice
dot icon08/01/2014
Appointment of Mr Andrew Rampton as a director
dot icon05/01/2014
Full accounts made up to 2013-06-30
dot icon02/01/2014
Secretary's details changed for Capita Company Secretarial Services Ltd on 2013-12-16
dot icon24/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon24/12/2013
Register inspection address has been changed
dot icon23/12/2013
Appointment of Capita Company Secretarial Services Ltd as a secretary
dot icon23/12/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/03/2013
Termination of appointment of Stephen Grist as a director
dot icon05/03/2013
Appointment of Miss Georgina Jane Scott as a director
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Richard Cable as a director
dot icon02/05/2012
Full accounts made up to 2011-06-30
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon05/08/2011
Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 2011-08-05
dot icon07/03/2011
Full accounts made up to 2010-06-30
dot icon21/02/2011
Full accounts made up to 2009-06-30
dot icon07/02/2011
Appointment of Mr. Stephen Kenneth Grist as a director
dot icon07/02/2011
Termination of appointment of Scott Mosely as a director
dot icon30/11/2010
Termination of appointment of Mark Boor as a director
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/10/2009
Director's details changed for Scott Richard Mosely on 2009-10-30
dot icon30/10/2009
Director's details changed for Glenn Kondo on 2009-10-30
dot icon30/10/2009
Director's details changed for Mark Boor on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-30
dot icon15/10/2009
Appointment of Richard Malcolm Cable as a director
dot icon06/08/2009
Director appointed glenn kondo
dot icon05/08/2009
Appointment terminated director georgina scott
dot icon05/08/2009
Appointment terminated director craig matheson
dot icon23/06/2009
Director appointed craig stephen matheson
dot icon22/06/2009
Director appointed scott mosely
dot icon22/06/2009
Appointment terminated director robin butler
dot icon09/06/2009
Appointment terminated director keith redshaw
dot icon08/05/2009
Appointment terminated director digby nicklin
dot icon21/11/2008
Director appointed keith redshaw
dot icon21/11/2008
Director appointed mark boor
dot icon21/11/2008
Appointment terminated director craig matheson
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon31/10/2008
Appointment terminated director peter allwood
dot icon28/10/2008
Full accounts made up to 2008-06-30
dot icon23/07/2008
Director's change of particulars / digby nicklin / 22/07/2008
dot icon21/07/2008
Appointment terminated director robin caven
dot icon29/03/2008
Director appointed georgina jane scott
dot icon28/03/2008
Appointment terminated director thomas lee
dot icon14/02/2008
Full accounts made up to 2007-06-30
dot icon12/12/2007
Director's particulars changed
dot icon02/11/2007
Return made up to 31/10/07; full list of members
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon29/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon14/02/2007
Secretary's particulars changed
dot icon16/01/2007
Full accounts made up to 2006-06-30
dot icon15/01/2007
Ad 23/11/06--------- £ si 1@1=1 £ ic 49999/50000
dot icon15/01/2007
£ ic 50000/49999 15/11/06 £ sr 1@1=1
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon03/03/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon27/01/2006
Full accounts made up to 2005-06-30
dot icon08/11/2005
Return made up to 31/10/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-06-30
dot icon22/11/2004
Return made up to 31/10/04; no change of members
dot icon17/08/2004
Director's particulars changed
dot icon05/05/2004
Director's particulars changed
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon22/03/2004
Full accounts made up to 2003-06-30
dot icon10/11/2003
Return made up to 31/10/03; no change of members
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon21/03/2003
New secretary appointed
dot icon20/03/2003
Registered office changed on 20/03/03 from: york house, 7TH floor, 23 kingsway, london WC2B 6UJ
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Secretary resigned
dot icon19/12/2002
Full accounts made up to 2002-06-30
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon03/09/2002
New director appointed
dot icon02/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon23/11/2001
Return made up to 31/10/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon31/08/2001
Director's particulars changed
dot icon26/06/2001
Secretary's particulars changed
dot icon01/02/2001
Full accounts made up to 2000-06-30
dot icon16/01/2001
Director's particulars changed
dot icon08/12/2000
Return made up to 31/10/00; full list of members
dot icon13/07/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-06-30
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon21/10/1999
Director resigned
dot icon03/09/1999
Secretary's particulars changed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon25/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon20/01/1999
Secretary's particulars changed
dot icon23/12/1998
New secretary appointed
dot icon23/12/1998
New director appointed
dot icon15/12/1998
Secretary resigned
dot icon05/11/1998
Full accounts made up to 1998-06-30
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon18/05/1998
Director resigned
dot icon16/02/1998
Full accounts made up to 1997-06-30
dot icon22/12/1997
Director resigned
dot icon20/11/1997
Return made up to 31/10/97; full list of members
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon02/10/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Secretary resigned
dot icon30/12/1996
Location of register of members (non legible)
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon12/12/1996
Full accounts made up to 1996-06-30
dot icon29/11/1996
Secretary's particulars changed
dot icon29/11/1996
Secretary's particulars changed
dot icon29/11/1996
Director's particulars changed
dot icon29/11/1996
Return made up to 31/10/96; full list of members
dot icon09/05/1996
Secretary resigned
dot icon29/04/1996
New secretary appointed
dot icon30/01/1996
Secretary resigned
dot icon01/12/1995
New director appointed
dot icon21/11/1995
Full accounts made up to 1995-06-30
dot icon21/11/1995
Return made up to 31/10/95; no change of members
dot icon24/02/1995
Secretary resigned
dot icon24/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon20/12/1994
Return made up to 31/10/94; full list of members
dot icon27/07/1994
Secretary's particulars changed
dot icon17/04/1994
New secretary appointed
dot icon17/11/1993
Full accounts made up to 1993-06-30
dot icon17/11/1993
Return made up to 31/10/93; no change of members
dot icon13/09/1993
Director resigned
dot icon12/11/1992
Return made up to 31/10/92; full list of members
dot icon10/09/1992
Full accounts made up to 1992-06-30
dot icon02/09/1992
Registered office changed on 02/09/92 from: 1 northumberland avenue, london, WC2N 5BW
dot icon08/06/1992
Secretary's particulars changed
dot icon29/05/1992
Director resigned
dot icon29/05/1992
Director resigned
dot icon29/05/1992
Director's particulars changed
dot icon30/04/1992
Certificate of authorisation to commence business and borrow
dot icon25/04/1992
Return made up to 01/03/92; full list of members
dot icon25/04/1992
Ad 12/09/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/04/1992
Application to commence business
dot icon23/04/1992
New secretary appointed
dot icon23/04/1992
Secretary resigned
dot icon20/01/1992
Director resigned
dot icon09/01/1992
New director appointed
dot icon17/12/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon18/11/1991
Registered office changed on 18/11/91 from: 1 northumberland avenue, london, WC2N 5BW
dot icon10/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New director appointed
dot icon01/10/1991
New secretary appointed
dot icon23/09/1991
Registered office changed on 23/09/91 from: c/o beharrell thompson and co, coudert brothers,, 20 old bailey, london EC4M 7JP
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Secretary resigned;director resigned
dot icon23/09/1991
Director resigned
dot icon23/09/1991
Accounting reference date notified as 30/06
dot icon13/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Registered office changed on 13/09/91 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon10/09/1991
Certificate of change of name
dot icon01/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.86M
-
0.00
-
-
2022
0
4.86M
-
0.00
-
-
2022
0
4.86M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.86M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
24/06/2014 - Present
112
Chapman, Joanna
Director
05/08/2022 - 21/07/2025
9
Futter, Rosalind Charlotte
Director
25/01/2019 - 05/08/2022
44
LS DIRECTOR LIMITED
Corporate Director
16/01/2015 - Present
221
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
16/01/2015 - Present
186

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEWATER OUTER AREA LIMITED

BLUEWATER OUTER AREA LIMITED is an(a) Active company incorporated on 01/03/1991 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEWATER OUTER AREA LIMITED?

toggle

BLUEWATER OUTER AREA LIMITED is currently Active. It was registered on 01/03/1991 .

Where is BLUEWATER OUTER AREA LIMITED located?

toggle

BLUEWATER OUTER AREA LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does BLUEWATER OUTER AREA LIMITED do?

toggle

BLUEWATER OUTER AREA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUEWATER OUTER AREA LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2026-03-31.