Background WavePink WaveYellow Wave

BLUE CIRCLE PROPERTIES LIMITED (01738906)

BLUE CIRCLE PROPERTIES LIMITED (01738906) is an active UK company. incorporated on 12 July 1983. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE CIRCLE PROPERTIES LIMITED has been registered for 42 years. Current directors include RAIA, Jennifer, WYKES, Stuart John, TARMAC DIRECTORS (UK) LIMITED.

Company Number
01738906
Status
active
Type
ltd
Incorporated
12 July 1983
Age
42 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, WYKES, Stuart John, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CIRCLE PROPERTIES LIMITED

BLUE CIRCLE PROPERTIES LIMITED is an active company incorporated on 12 July 1983 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE CIRCLE PROPERTIES LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01738906

LTD Company

Age

42 Years

Incorporated 12 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BLUE CIRCLE PROPERTY HOLDINGS LIMITED
From: 12 July 1983To: 30 November 1990
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

, Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
From: 26 November 2013To: 15 August 2022
, Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL
From: 12 July 1983To: 26 November 2013
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 04 Jan 2010

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

WYKES, Stuart John

Active
T3 Trinity Park, BirminghamB37 7ES
Born March 1968
Director
Appointed 31 Aug 2016

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 07 Jun 2010

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Secretary
Appointed 14 Dec 2001
Resigned 13 Apr 2007

FRANKLIN, Gordon Francis

Resigned
The Cottage Little End, Leamington SpaCV33 9DT
Secretary
Appointed 31 Jul 2000
Resigned 14 Dec 2001

GREAVES, James Broughton

Resigned
7 Riverside Drive, EsherKT10 8PG
Secretary
Appointed N/A
Resigned 16 Dec 1992

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 19 Jun 2009

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Secretary
Appointed 19 Jun 2009
Resigned 04 Jan 2010

NUTTALL, Peter Donald

Resigned
41 Nags Head, TetburyGL8 8NZ
Secretary
Appointed 16 Dec 1992
Resigned 31 Mar 1994

PROTHERO, Graham

Resigned
1 Waverley Road, StonleighKT17 2LJ
Secretary
Appointed 01 Apr 1994
Resigned 03 Mar 1997

SIHRA, Harry

Resigned
53 Cavendish Meads, AscotSL5 9TB
Secretary
Appointed 08 Mar 1997
Resigned 31 Jul 2000

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 13 Jan 2014
Resigned 04 Apr 2014

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 12 Sept 2014
Resigned 09 Apr 2021

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

DELEPLANQUE, Pierre

Resigned
113 Rue Danton, Levallois-Perret
Born December 1964
Director
Appointed 25 Jul 2001
Resigned 24 Jun 2002

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 24 Jun 2002
Resigned 13 Apr 2007

EVERY - BROWN, John Anthony Charles Robert

Resigned
Waterside Oast, HeadcornTN27 9JN
Born October 1930
Director
Appointed N/A
Resigned 28 Oct 1993

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 20 Nov 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HILL, Christopher Robert

Resigned
Rocworth House, Bledlow RidgeHP14 4AA
Born November 1950
Director
Appointed N/A
Resigned 31 Aug 1995

HUNTER, Colin Terry

Resigned
White Hermitage Cottage, Old WindsorSL4 2JW
Born August 1944
Director
Appointed N/A
Resigned 31 Aug 2000

JACKSON, Anthony John

Resigned
Elm Cottage, PangbourneRG8 7AU
Born November 1933
Director
Appointed N/A
Resigned 30 Sept 1994

KEMP, Anthony Maurice

Resigned
159 Andrews House The Barbican, LondonEC2Y 8BA
Born May 1942
Director
Appointed N/A
Resigned 31 Dec 1996

LOUDON, James Rushworth Hope

Resigned
Olantigh, AshfordTN25 5EW
Born March 1943
Director
Appointed N/A
Resigned 25 Jul 2001

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

NUTTALL, Peter Donald

Resigned
41 Nags Head, TetburyGL8 8NZ
Born June 1945
Director
Appointed N/A
Resigned 04 Feb 1994

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

PENNINGTON, Mark

Resigned
10 Purlewent Drive, BathBA1 4AZ
Born March 1962
Director
Appointed 02 Jan 1996
Resigned 30 Sept 1998

POWELL, Rebecca Joan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

PROTHERO, Graham

Resigned
1 Waverley Road, StonleighKT17 2LJ
Born November 1961
Director
Appointed 01 Jan 1994
Resigned 03 Dec 1999

PYLE, Raymond Leonard Rice

Resigned
Scotts Hall, BeytonIP30 9AB
Born May 1945
Director
Appointed 01 Apr 1996
Resigned 12 Apr 2001

SETH, Martyn

Resigned
37 Walker Road, MaidenheadSL6 2QU
Born April 1955
Director
Appointed 02 Jan 1996
Resigned 30 Jun 2001

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Resolution
17 May 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Resolution
2 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2011
CC04CC04
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Corporate Director Company With Name
28 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
353353
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363aAnnual Return
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
23 September 2002
363aAnnual Return
Legacy
23 September 2002
353353
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Legacy
3 October 2001
363aAnnual Return
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
25 October 2000
363aAnnual Return
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
363aAnnual Return
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
363aAnnual Return
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
9 March 1998
288cChange of Particulars
Legacy
22 October 1997
288cChange of Particulars
Legacy
16 October 1997
363aAnnual Return
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288cChange of Particulars
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
288cChange of Particulars
Legacy
11 October 1996
363aAnnual Return
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
5 August 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
8 October 1994
288288
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
3 March 1994
288288
Legacy
17 February 1994
288288
Legacy
22 December 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
27 July 1993
353353
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
353353
Legacy
6 October 1992
363b363b
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
25 April 1992
288288
Legacy
18 February 1992
288288
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
17 September 1991
363b363b
Legacy
21 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
6 February 1991
288288
Certificate Change Of Name Company
29 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
4 September 1990
288288
Legacy
6 February 1990
288288
Legacy
29 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
19 April 1988
287Change of Registered Office
Legacy
23 December 1987
288288
Legacy
26 September 1987
288288
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Legacy
17 July 1986
288288