Background WavePink WaveYellow Wave

BLUE CIRCLE RESIDENTIAL ESTATES LIMITED (02880605)

BLUE CIRCLE RESIDENTIAL ESTATES LIMITED (02880605) is an active UK company. incorporated on 14 December 1993. 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 RESIDENTIAL ESTATES LIMITED has been registered for 32 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
02880605
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 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, 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 RESIDENTIAL ESTATES LIMITED

BLUE CIRCLE RESIDENTIAL ESTATES LIMITED is an active company incorporated on 14 December 1993 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 RESIDENTIAL ESTATES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02880605

LTD Company

Age

32 Years

Incorporated 14 December 1993

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 (6 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 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

SHELFCO (NO.921) LIMITED
From: 14 December 1993To: 16 June 1994
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 25 November 2013To: 15 August 2022
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 2 April 2013To: 25 November 2013
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 14 December 1993To: 2 April 2013
Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

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

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 15 Jun 2009

MOTTRAM, Clive Jonathan

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

PROTHERO, Graham

Resigned
1 Waverley Road, StonleighKT17 2LJ
Secretary
Appointed 18 May 1994
Resigned 03 Mar 1997

SIHRA, Harry

Resigned
53 Cavendish Meads, AscotSL5 9TB
Secretary
Appointed 03 Mar 1997
Resigned 31 Jul 2000

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 18 May 1994

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 28 Mar 2013
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 27 Aug 2015
Resigned 09 Apr 2021

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, SolihullB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 01 Jan 2012

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 11 Mar 2002
Resigned 13 Apr 2007

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 15 Jun 2009

HILL, Christopher Robert

Resigned
Rocworth House, Bledlow RidgeHP14 4AA
Born November 1950
Director
Appointed 15 Dec 1994
Resigned 31 Aug 1995

KEMP, Anthony Maurice

Resigned
159 Andrews House The Barbican, LondonEC2Y 8BA
Born May 1942
Director
Appointed 18 May 1994
Resigned 31 Dec 1996

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 28 Mar 2013

LOUDON, James Rushworth Hope

Resigned
Olantigh, AshfordTN25 5EW
Born March 1943
Director
Appointed 15 Dec 1994
Resigned 25 Jul 2001

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 06 Apr 2003
Resigned 30 Jun 2010

MOTTRAM, Clive Jonathan

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

PENHALLURICK, Fiona Puleston

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

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 15 Dec 1994
Resigned 03 Dec 1999

REID, Ian Maclean

Resigned
Newstead House, BitteswellLE17 4SG
Born July 1945
Director
Appointed 14 Dec 2001
Resigned 04 Apr 2003

SETH, Martyn

Resigned
37 Walker Road, MaidenheadSL6 2QU
Born April 1955
Director
Appointed 15 Dec 1994
Resigned 30 Jun 2001

SIMMS, David John

Resigned
The Cedars, SnodlandME6 5PW
Born November 1949
Director
Appointed 30 Jun 2001
Resigned 28 Mar 2013

TAPP, Richard Francis

Resigned
33 Station Road, NorthamptonNN6 0NT
Born October 1959
Director
Appointed 27 Jun 1997
Resigned 14 Dec 2001

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 01 Feb 2010
Resigned 27 Aug 2015

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 14 Dec 1993
Resigned 18 May 1994

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

165

Confirmation Statement With No Updates
27 January 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 Full
15 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
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination 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
18 August 2022
CH04Change of Corporate Secretary 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
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
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
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
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
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
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
6 January 2011
AR01AR01
Auditors Resignation Company
9 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 February 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
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
Legacy
15 December 2008
363aAnnual Return
Accounts With Made Up Date
15 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
3 January 2007
287Change of Registered Office
Accounts With Made Up Date
13 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
20 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Accounts With Made Up Date
22 September 2004
AAAnnual Accounts
Legacy
6 January 2004
363aAnnual Return
Accounts With Made Up Date
31 October 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363aAnnual Return
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Legacy
9 January 2002
363aAnnual Return
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Accounts With Made Up Date
8 January 2001
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363aAnnual Return
Legacy
19 December 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Accounts With Made Up Date
14 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Legacy
22 October 1997
288cChange of Particulars
Legacy
5 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 April 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363aAnnual Return
Accounts With Made Up Date
1 August 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Accounts With Made Up Date
25 August 1995
AAAnnual Accounts
Resolution
2 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
288288
Legacy
28 December 1994
288288
Legacy
28 December 1994
288288
Legacy
28 December 1994
288288
Legacy
16 December 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 June 1994
MAMA
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
17 June 1994
224224
Legacy
17 June 1994
88(2)R88(2)R
Legacy
17 June 1994
287Change of Registered Office
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Certificate Change Of Name Company
15 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 1993
NEWINCIncorporation