Company NameBlue Lion Place Freehold Limited
Company StatusActive
Company Number08345347
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEdward Straw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
2nd Floor
Harrow
HA1 1BQ
Director NameMr Simon Victor Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 130 College Road
2nd Floor
Harrow
HA1 1BQ
Director NameMr James Fensom
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(9 years, 2 months after company formation)
Appointment Duration2 years
RoleProducer
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
2nd Floor
Harrow
HA1 1BQ
Director NameMr Gareth Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressApt 17, 8 Blue Lion Place Bluelion Place
London
SE1 4PU
Secretary NameJFM Block & Estate Management (Corporation)
StatusCurrent
Appointed01 April 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months
Correspondence AddressMiddlesex House 130 College Road
Middlesex House
Harrow
HA1 1BQ
Director NameMr Gareth Thomas Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameAlexandra Dorothy Deane
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameFiona Mackay
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Andrew Scott Charles Matthews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2019)
RoleDirector,Architect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Simon Nicholas Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 08 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Tanguy Jean Louis Marie Gustave Rolin Hymans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 2016(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 2023)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 130 College Road
2nd Floor
Harrow
HA1 1BQ
Director NameMr Geraint Wyn Rogers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameSigrÚN DavÍDsdÓTtir
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bishop & Sewell Llp 59-60
Russell Square
London
WC1B 4HP
Director NameMr Edward John Cooke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 130 College Road
2nd Floor
Harrow
HA1 1BQ
Director NameSusan Elizabeth Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 130 College Road
2nd Floor
Harrow
HA1 1BQ
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2013(same day as company formation)
Correspondence Address59-60 Russell Square
London
WC1B 4HP

Location

Registered AddressMiddlesex House 130 College Road
2nd Floor
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ian Robert Marlow & Daniel David Nebbitt
5.13%
Ordinary
1 at £1Alexandra Dorothy Deane & Bryan Deane
2.56%
Ordinary
1 at £1Andrew John Pring
2.56%
Ordinary
1 at £1Blue Lion Place LLP
2.56%
Ordinary
1 at £1Christopher Mingay
2.56%
Ordinary
1 at £1Damian Jason Naylor
2.56%
Ordinary
1 at £1Danielle Amanda Chidlow
2.56%
Ordinary
1 at £1David Mulroy
2.56%
Ordinary
1 at £1Edmond Daly
2.56%
Ordinary
1 at £1Edward Arthur Straw
2.56%
Ordinary
1 at £1Fiona Mackay
2.56%
Ordinary
1 at £1Frances Haughian
2.56%
Ordinary
1 at £1Gareth Thomas Jones & Dorte Saltz
2.56%
Ordinary
1 at £1Helen Baxendale & David Williams
2.56%
Ordinary
1 at £1Hong-sik Yoon
2.56%
Ordinary
1 at £1Hrw Holdings LTD
2.56%
Ordinary
1 at £1James Anthony Lusher & Stuart Reeves
2.56%
Ordinary
1 at £1James Christopher Archer & Charl Ackerman
2.56%
Ordinary
1 at £1Jean Elspeth Baldwin
2.56%
Ordinary
1 at £1Joel James
2.56%
Ordinary
1 at £1Ka & Cs Ward Property LTD
2.56%
Ordinary
1 at £1Mary Helen Lojkine
2.56%
Ordinary
1 at £1Matthew Davies
2.56%
Ordinary
1 at £1Michael Mcgrath
2.56%
Ordinary
1 at £1Owen Gregory Jelf
2.56%
Ordinary
1 at £1Paul Dwitt & Marie Ann Wall
2.56%
Ordinary
1 at £1Rachel Clark & Paul Aley
2.56%
Ordinary
1 at £1Rachel Jane Morton & Geraint Wyn Rogers
2.56%
Ordinary
1 at £1Simon Nicholas Robinson
2.56%
Ordinary
1 at £1Smc Design LTD
2.56%
Ordinary
1 at £1Stephen Smith
2.56%
Ordinary
1 at £1Susan Hunter
2.56%
Ordinary
1 at £1Tangible (London) LTD
2.56%
Ordinary
1 at £1Tanguy Rolin Hymans
2.56%
Ordinary
1 at £1Theodosis Nicholaou
2.56%
Ordinary
1 at £1Urban Interventions LTD
2.56%
Ordinary
1 at £1Watershaw Properties LTD
2.56%
Ordinary
1 at £1William Benjamin George Flemming
2.56%
Ordinary

Financials

Year2014
Net Worth£6,523
Cash£9,464
Current Liabilities£192,412

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
16 February 2021Director's details changed for Mr Edward John Cooke on 30 December 2020 (2 pages)
24 November 2020Termination of appointment of Geraint Wyn Rogers as a director on 8 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2020Termination of appointment of Sigrún Davídsdóttir as a director on 28 August 2020 (1 page)
15 January 2020Director's details changed for Sigrún Davídsdóttir on 3 January 2020 (2 pages)
15 January 2020Confirmation statement made on 3 January 2020 with updates (7 pages)
14 January 2020Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 3 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Simon Victor Robinson on 3 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Geraint Wyn Rogers on 3 January 2020 (2 pages)
2 December 2019Appointment of Susan Elizabeth Hunter as a director on 13 November 2019 (2 pages)
25 November 2019Termination of appointment of Andrew Scott Charles Matthews as a director on 13 November 2019 (1 page)
25 November 2019Appointment of Mr Simon Victor Robinson as a director on 13 November 2019 (2 pages)
25 November 2019Termination of appointment of Alexandra Dorothy Deane as a director on 13 November 2019 (1 page)
25 October 2019Director's details changed (2 pages)
24 October 2019Director's details changed for Edward Straw on 23 October 2019 (2 pages)
24 October 2019Director's details changed for Alexandra Dorothy Deane on 23 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Edward John Cooke on 23 October 2019 (2 pages)
23 October 2019Registered office address changed from 59-60 Russell Square London WC1B 4HP to C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP on 23 October 2019 (1 page)
23 October 2019Director's details changed for Mr Geraint Wyn Rogers on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Andrew Scott Charles Matthews on 23 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 40
(3 pages)
17 January 2019Confirmation statement made on 3 January 2019 with updates (6 pages)
6 December 2018Appointment of Mr Edward John Cooke as a director on 8 November 2018 (2 pages)
21 November 2018Appointment of Sigrún Davídsdóttir as a director on 8 November 2018 (2 pages)
19 November 2018Termination of appointment of Simon Nicholas Robinson as a director on 8 November 2018 (1 page)
11 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 May 2018Termination of appointment of Gareth Thomas Jones as a director on 1 May 2018 (1 page)
9 February 2018Confirmation statement made on 3 January 2018 with updates (6 pages)
29 November 2017Appointment of Mr Geraint Wyn Rogers as a director on 9 November 2017 (2 pages)
29 November 2017Appointment of Mr Geraint Wyn Rogers as a director on 9 November 2017 (2 pages)
27 November 2017Termination of appointment of Fiona Mackay as a director on 9 November 2017 (1 page)
27 November 2017Termination of appointment of Fiona Mackay as a director on 9 November 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 17 November 2016 (2 pages)
9 January 2017Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 17 November 2016 (2 pages)
29 November 2016Appointment of Mr Tanguy Jean Louis Marie Gustave Rolin Hymans as a director on 17 November 2016 (2 pages)
29 November 2016Appointment of Mr Tanguy Jean Louis Marie Gustave Rolin Hymans as a director on 17 November 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 39
(9 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 39
(9 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 39
(9 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 39
(9 pages)
26 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 39
(9 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Simon Nicholas Robinson
  • ANNOTATION Clarification Second filed AP01 for Simon Nicholas Robinson
(5 pages)
5 August 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Simon Nicholas Robinson
  • ANNOTATION Clarification Second filed AP01 for Simon Nicholas Robinson
(5 pages)
28 February 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Edward Straw
(5 pages)
28 February 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Edward Straw
(5 pages)
31 January 2014Director's details changed for Alexandra Dorothy Deane on 31 January 2014 (2 pages)
31 January 2014Statement of capital following an allotment of shares on 23 July 2013
  • GBP 39
(3 pages)
31 January 2014Director's details changed for Andrew Scott Charles Matthews on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Fiona Mackay on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Andrew Scott Charles Matthews on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Edward Straw on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Alexandra Dorothy Deane on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 39
(9 pages)
31 January 2014Director's details changed for Gareth Thomas Jones on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Gareth Thomas Jones on 31 January 2014 (2 pages)
31 January 2014Statement of capital following an allotment of shares on 23 July 2013
  • GBP 39
(3 pages)
31 January 2014Director's details changed for Edward Straw on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 39
(9 pages)
31 January 2014Director's details changed for Fiona Mackay on 31 January 2014 (2 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 39
(9 pages)
9 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
9 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 December 2013Appointment of Mr Simon Nicholas Robinson as a director on 7 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH August 2014
(3 pages)
6 December 2013Appointment of Mr Simon Nicholas Robinson as a director on 7 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH August 2014
(3 pages)
6 December 2013Appointment of Mr Simon Nicholas Robinson as a director on 7 November 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH August 2014
(3 pages)
15 August 2013Appointment of Edward Straw as a director
  • ANNOTATION A second filed AP01 was registered on 28TH February 2014.
(4 pages)
15 August 2013Appointment of Edward Straw as a director
  • ANNOTATION A second filed AP01 was registered on 28TH February 2014.
(4 pages)
25 July 2013Appointment of Andrew Scott Charles Matthews as a director (3 pages)
25 July 2013Appointment of Fiona Mackay as a director (3 pages)
25 July 2013Appointment of Fiona Mackay as a director (3 pages)
25 July 2013Appointment of Andrew Scott Charles Matthews as a director (3 pages)
3 January 2013Incorporation (19 pages)
3 January 2013Incorporation (19 pages)