Background WavePink WaveYellow Wave

BLUE SQUARE RESIDENTIAL LTD (08083935)

BLUE SQUARE RESIDENTIAL LTD (08083935) is an active UK company. incorporated on 25 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. BLUE SQUARE RESIDENTIAL LTD has been registered for 13 years. Current directors include BAXTER, John Alan, BOYD, Charmian Jane, CHAMBERS, Oliver Edward and 3 others.

Company Number
08083935
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2012
Age
13 years
Address
72-74 Chiswick High Road, London, W4 1SY
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BAXTER, John Alan, BOYD, Charmian Jane, CHAMBERS, Oliver Edward, DRUMMOND, John Scot, MICUNOVIC, Diana, MILTON, Steven
SIC Codes
68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SQUARE RESIDENTIAL LTD

BLUE SQUARE RESIDENTIAL LTD is an active company incorporated on 25 May 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. BLUE SQUARE RESIDENTIAL LTD was registered 13 years ago.(SIC: 68201, 68209)

Status

active

Active since 13 years ago

Company No

08083935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

72-74 Chiswick High Road London, W4 1SY,

Previous Addresses

Grove Park Studios 188-192 Sutton Court Road Chiswick London W4 3HR
From: 25 May 2012To: 12 May 2016
Timeline

11 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BAXTER, John Alan

Active
Chiswick High Road, LondonW4 1SY
Born July 1966
Director
Appointed 15 Feb 2019

BOYD, Charmian Jane

Active
Chiswick High Road, LondonW4 1SY
Born November 1959
Director
Appointed 15 Feb 2019

CHAMBERS, Oliver Edward

Active
Chiswick High Road, LondonW4 1SY
Born January 1984
Director
Appointed 30 Jun 2018

DRUMMOND, John Scot

Active
Chiswick High Road, LondonW4 1SY
Born December 1963
Director
Appointed 25 May 2012

MICUNOVIC, Diana

Active
Chiswick High Road, LondonW4 1SY
Born September 1965
Director
Appointed 16 Mar 2017

MILTON, Steven

Active
Chiswick High Road, LondonW4 1SY
Born July 1969
Director
Appointed 01 Oct 2017

BOSANKO, Guy Whinfield

Resigned
Chiswick High Road, LondonW4 1SY
Born July 1965
Director
Appointed 16 Mar 2017
Resigned 19 Oct 2017

DRUMMOND, Joanna

Resigned
Chiswick High Road, LondonW4 1SY
Born May 1979
Director
Appointed 25 May 2012
Resigned 16 Mar 2017

WARD, John Joseph

Resigned
Chiswick High Road, LondonW4 1SY
Born October 1948
Director
Appointed 16 Mar 2017
Resigned 15 Feb 2019

Persons with significant control

1

Mr John Scot Drummond

Active
Chiswick High Road, LondonW4 1SY
Born December 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Registration Company As Social Landlord
13 September 2012
HC01HC01
Incorporation Company
25 May 2012
NEWINCIncorporation