Company NameBlue Square Residential Ltd
Company StatusActive
Company Number08083935
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Scot Drummond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameMrs Diana Micunovic
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySerbian
StatusCurrent
Appointed16 March 2017(4 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameMr Steven Milton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameMr Oliver Edward Chambers
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameMr John Alan Baxter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameMrs Charmian Jane Boyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameJoanna Drummond
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleConsulant
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameMr Guy Whinfield Bosanko
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72-74 Chiswick High Road
London
W4 1SY
Director NameMr John Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72-74 Chiswick High Road
London
W4 1SY

Location

Registered Address72-74 Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£130,631
Cash£77,303
Current Liabilities£35,601

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

21 December 2020Accounts for a small company made up to 31 July 2020 (14 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (3 pages)
3 February 2020Accounts for a small company made up to 31 July 2019 (15 pages)
31 May 2019Confirmation statement made on 25 May 2019 with updates (3 pages)
24 May 2019Termination of appointment of John Joseph Ward as a director on 15 February 2019 (1 page)
3 April 2019Accounts for a small company made up to 31 July 2018 (14 pages)
6 March 2019Appointment of Mr John Alan Baxter as a director on 15 February 2019 (2 pages)
6 March 2019Appointment of Ms Charmian Jane Boyd as a director on 15 February 2019 (2 pages)
11 September 2018Appointment of Mr Steven Milton as a director on 1 October 2017 (2 pages)
11 September 2018Appointment of Mr Oliver Edward Chambers as a director on 30 June 2018 (2 pages)
24 July 2018Memorandum and Articles of Association (16 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
15 November 2017Termination of appointment of Guy Whinfield Bosanko as a director on 19 October 2017 (1 page)
15 November 2017Termination of appointment of Guy Whinfield Bosanko as a director on 19 October 2017 (1 page)
6 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 March 2017Appointment of Mrs Diana Micunovic as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Mr John Joseph Ward as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Mr Guy Whinfield Bosanko as a director on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Joanna Drummond as a director on 16 March 2017 (1 page)
20 March 2017Appointment of Mr John Joseph Ward as a director on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Joanna Drummond as a director on 16 March 2017 (1 page)
20 March 2017Appointment of Mr Guy Whinfield Bosanko as a director on 16 March 2017 (2 pages)
20 March 2017Appointment of Mrs Diana Micunovic as a director on 16 March 2017 (2 pages)
31 May 2016Annual return made up to 25 May 2016 no member list (2 pages)
31 May 2016Annual return made up to 25 May 2016 no member list (2 pages)
27 May 2016Director's details changed for Joanna Drummond on 1 April 2016 (2 pages)
27 May 2016Director's details changed for Mr John Scot Drummond on 1 April 2016 (2 pages)
27 May 2016Director's details changed for Joanna Drummond on 1 April 2016 (2 pages)
27 May 2016Director's details changed for Mr John Scot Drummond on 1 April 2016 (2 pages)
12 May 2016Registered office address changed from Grove Park Studios 188-192 Sutton Court Road Chiswick London W4 3HR to 72-74 Chiswick High Road London W4 1SY on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Grove Park Studios 188-192 Sutton Court Road Chiswick London W4 3HR to 72-74 Chiswick High Road London W4 1SY on 12 May 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 June 2015Annual return made up to 25 May 2015 no member list (3 pages)
1 June 2015Annual return made up to 25 May 2015 no member list (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2014Annual return made up to 25 May 2014 no member list (3 pages)
30 May 2014Annual return made up to 25 May 2014 no member list (3 pages)
18 December 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
18 December 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
25 July 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
25 July 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
31 May 2013Annual return made up to 25 May 2013 no member list (3 pages)
31 May 2013Annual return made up to 25 May 2013 no member list (3 pages)
13 September 2012Registration of a company as a social landlord (1 page)
13 September 2012Registration of a company as a social landlord (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)