Company NameBluewater Reit Limited
Company StatusActive
Company Number08622139
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Previous NameBluewater Ground Lease Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanna Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(9 years after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 June 2014(11 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed16 January 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed16 January 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Raymond Bradley Thomas Boswell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMiss Nicola Josephine Steele
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameMrs Thanalakshmi Janandran
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(8 months after company formation)
Appointment Duration3 months (resigned 24 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 March 2014(8 months after company formation)
Appointment Duration3 months (resigned 24 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Mohammed Shahraz Khan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2014)
RoleHead Of Statutory Reporting, Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2014(6 months after company formation)
Appointment Duration5 months (resigned 24 June 2014)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Greenhithe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£534,000
Current Liabilities£534,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

3 October 2014Delivered on: 10 October 2014
Persons entitled:
Land Securities Capital Markets PLC
Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 10 October 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: L/H land k/a bluewater bean road stone dartford title number K768042.
Outstanding

Filing History

10 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 535,000
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 535,000
(5 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
14 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
14 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
7 April 2015Full accounts made up to 30 June 2014 (10 pages)
7 April 2015Full accounts made up to 30 June 2014 (10 pages)
16 January 2015Appointment of Ls Director Limited as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Ls Director Limited as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Land Securities Management Services Limited as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Land Securities Management Services Limited as a director on 16 January 2015 (2 pages)
26 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 November 2014Resolutions
  • RES13 ‐ Company business 30/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 30/09/2014
(28 pages)
10 October 2014Registration of charge 086221390002, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 086221390002, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 086221390002, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 086221390001, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 086221390001, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 086221390001, created on 3 October 2014 (9 pages)
30 September 2014Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2014 (2 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
9 July 2014Termination of appointment of Mark Boor as a director (1 page)
9 July 2014Termination of appointment of Mark Boor as a director (1 page)
9 July 2014Termination of appointment of Craig Matheson as a director (1 page)
9 July 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
9 July 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
9 July 2014Termination of appointment of Craig Matheson as a director (1 page)
1 July 2014Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 July 2014Registered office address changed from 5 5 Strand London WC2N 5AF Great Britain on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5 5 Strand London WC2N 5AF Great Britain on 1 July 2014 (1 page)
1 July 2014Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 July 2014Registered office address changed from 5 5 Strand London WC2N 5AF Great Britain on 1 July 2014 (1 page)
27 June 2014Appointment of Mr Christopher Marshall Gill as a director (2 pages)
27 June 2014Appointment of Mr Adrian Michael De Souza as a director (2 pages)
27 June 2014Appointment of Mr Christopher Marshall Gill as a director (2 pages)
27 June 2014Appointment of Mr Adrian Michael De Souza as a director (2 pages)
26 June 2014Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom on 26 June 2014 (1 page)
11 June 2014Termination of appointment of Mohammed Khan as a director (1 page)
11 June 2014Termination of appointment of Mohammed Khan as a director (1 page)
27 May 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
27 May 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
21 May 2014Termination of appointment of Raymond Boswell as a director (1 page)
21 May 2014Termination of appointment of Nicola Steele as a director (1 page)
21 May 2014Termination of appointment of Raymond Boswell as a director (1 page)
21 May 2014Termination of appointment of Nicola Steele as a director (1 page)
3 April 2014Appointment of Mr Mohammed Shahraz Khan as a director (2 pages)
3 April 2014Appointment of Mr Mohammed Shahraz Khan as a director (2 pages)
24 March 2014Appointment of Mr Mark Boor as a director (2 pages)
24 March 2014Appointment of Mr Craig Stephen Matheson as a director (2 pages)
24 March 2014Appointment of Mr Craig Stephen Matheson as a director (2 pages)
24 March 2014Appointment of Mr Mark Boor as a director (2 pages)
5 March 2014Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 March 2014Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
26 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
26 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)