Company NameBl Bluebutton 2014 Limited
Company StatusActive
Company Number09048771
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(10 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed20 May 2014(same day as company formation)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1British Land Company PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£919,550,100
Current Liabilities£249,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

28 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (259 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
27 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
7 February 2022Full accounts made up to 31 March 2021 (22 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages)
28 October 2020Full accounts made up to 31 March 2020 (21 pages)
3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 March 2019 (20 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
3 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (25 pages)
31 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
12 October 2017Full accounts made up to 31 March 2017 (18 pages)
12 October 2017Full accounts made up to 31 March 2017 (18 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
24 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (18 pages)
18 October 2016Full accounts made up to 31 March 2016 (18 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(12 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(12 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 December 2015Full accounts made up to 31 March 2015 (17 pages)
8 June 2015Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(10 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(10 pages)
8 June 2015Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
26 March 2015Appointment of Hursh Shah as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Hursh Shah as a director on 24 March 2015 (2 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
18 November 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
18 November 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(52 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(52 pages)