Background WavePink WaveYellow Wave

BLU ESTATES LIMITED (03325057)

BLU ESTATES LIMITED (03325057) is an active UK company. incorporated on 21 February 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLU ESTATES LIMITED has been registered for 29 years. Current directors include BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith and 1 others.

Company Number
03325057
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, MCCLURE, Keith, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU ESTATES LIMITED

BLU ESTATES LIMITED is an active company incorporated on 21 February 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLU ESTATES LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03325057

LTD Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PCO 170 LIMITED
From: 21 February 1997To: 8 May 1997
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

39 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Nov 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
Feb 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 30 Apr 2015

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 29 Mar 2021

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 18 Mar 2022

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 11 Nov 2024

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 27 Mar 2018

BRAINE, Anthony

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 28 Feb 1997
Resigned 31 Jul 2014

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 29 Apr 2015

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor Bouverie House, LondonEC4A 2DQ
Corporate nominee secretary
Appointed 21 Feb 1997
Resigned 28 Feb 1997

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed 28 Feb 1997
Resigned 27 Feb 2001

BARNES, Eric Malcolm

Resigned
148 Chapel Lane, NottinghamNG15 9DJ
Born October 1932
Director
Appointed 28 Feb 1997
Resigned 17 Nov 2003

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 27 Mar 2018

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 14 Jul 2006
Resigned 19 Jan 2018

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 28 Feb 1997
Resigned 31 Dec 2007

BRAINE, Anthony

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1957
Director
Appointed 18 Dec 2006
Resigned 31 Jul 2014

BURY, David Gordon

Resigned
The Viking Wing, LancasterLA6 2QR
Born August 1942
Director
Appointed 28 Feb 1997
Resigned 31 Jan 2002

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 13 Jul 2012
Resigned 30 Jan 2015

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 14 Jul 2006
Resigned 16 Aug 2010

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 18 Dec 2006
Resigned 05 Apr 2017

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

GUNSTON, Michael Ian

Resigned
Larchmont, WaterloovillePO7 6HB
Born January 1944
Director
Appointed 28 Feb 1997
Resigned 24 Jan 2002

HAYMAN, Josephine

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1989
Director
Appointed 31 Jan 2020
Resigned 11 Nov 2024

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

HINCHLEY, David

Resigned
20 Leconfield Garth, HarrogateHG3 1NF
Born July 1946
Director
Appointed 28 Feb 1997
Resigned 17 Nov 2003

JAMES, Bruce Michael

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1967
Director
Appointed 27 Mar 2018
Resigned 31 Dec 2021

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 14 Jul 2006
Resigned 06 Nov 2009

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 28 Feb 1997
Resigned 14 Jul 2006

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 27 Mar 2018
Resigned 31 Mar 2022

MORRIS, David

Resigned
4 Greenmount Drive, BuryBL8 4HA
Born September 1944
Director
Appointed 28 Feb 1997
Resigned 17 Nov 2003

PELTZ, Daniel

Resigned
9 Cavendish Avenue, LondonNW8 9JD
Born March 1961
Director
Appointed 28 Feb 1997
Resigned 17 Nov 2003

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1964
Director
Appointed 01 Aug 2014
Resigned 29 Apr 2015

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed 21 Nov 2003
Resigned 31 Dec 2006

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 21 Nov 2003
Resigned 31 Aug 2005

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 31 Mar 1998
Resigned 17 Nov 2003

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 21 Nov 2003
Resigned 30 Jun 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 24 Jan 2002
Resigned 27 Mar 2018

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2016
AAAnnual Accounts
Legacy
10 October 2016
PARENT_ACCPARENT_ACC
Legacy
10 October 2016
AGREEMENT2AGREEMENT2
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
15 March 2008
353353
Legacy
15 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
19 January 2007
123Notice of Increase in Nominal Capital
Legacy
19 January 2007
88(2)R88(2)R
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
7 June 2006
AUDAUD
Legacy
2 March 2006
363aAnnual Return
Resolution
4 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
403b403b
Legacy
9 March 2005
363aAnnual Return
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
363aAnnual Return
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
17 August 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
30 March 2000
363aAnnual Return
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
24 March 1999
363aAnnual Return
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
31 May 1998
288cChange of Particulars
Legacy
23 April 1998
363aAnnual Return
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288cChange of Particulars
Certificate Change Of Name Company
7 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1997
225Change of Accounting Reference Date
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
287Change of Registered Office
Incorporation Company
21 February 1997
NEWINCIncorporation