Background WavePink WaveYellow Wave

BLUE LION PLACE FREEHOLD LIMITED (08345347)

BLUE LION PLACE FREEHOLD LIMITED (08345347) is an active UK company. incorporated on 3 January 2013. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. BLUE LION PLACE FREEHOLD LIMITED has been registered for 13 years. Current directors include FENSOM, James, JONES, Gareth, ROBINSON, Simon Victor and 1 others.

Company Number
08345347
Status
active
Type
ltd
Incorporated
3 January 2013
Age
13 years
Address
Middlesex House 130 College Road, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FENSOM, James, JONES, Gareth, ROBINSON, Simon Victor, STRAW, Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE LION PLACE FREEHOLD LIMITED

BLUE LION PLACE FREEHOLD LIMITED is an active company incorporated on 3 January 2013 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLUE LION PLACE FREEHOLD LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08345347

LTD Company

Age

13 Years

Incorporated 3 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Middlesex House 130 College Road 2nd Floor Harrow, HA1 1BQ,

Previous Addresses

C/O Jfm Block & Estate Management Middlesex House 130 C Harrow HA1 1BQ England
From: 6 April 2021To: 11 May 2021
C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP United Kingdom
From: 23 October 2019To: 6 April 2021
59-60 Russell Square London WC1B 4HP
From: 3 January 2013To: 23 October 2019
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Dec 13
Funding Round
Jan 14
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Funding Round
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Sept 23
Director Left
Mar 24
Funding Round
Jan 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

JFM BLOCK MANAGEMENT LTD

Active
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

FENSOM, James

Active
130 College Road, HarrowHA1 1BQ
Born August 1983
Director
Appointed 22 Mar 2022

JONES, Gareth

Active
Bluelion Place, LondonSE1 4PU
Born July 1970
Director
Appointed 11 Nov 2022

ROBINSON, Simon Victor

Active
130 College Road, HarrowHA1 1BQ
Born June 1965
Director
Appointed 13 Nov 2019

STRAW, Edward

Active
130 College Road, HarrowHA1 1BQ
Born January 1949
Director
Appointed 25 Jun 2013

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 03 Jan 2013
Resigned 31 Mar 2021

JFM BLOCK & ESTATE MANAGEMENT

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 01 Apr 2021
Resigned 11 Oct 2024

COOKE, Edward John

Resigned
130 College Road, HarrowHA1 1BQ
Born January 1975
Director
Appointed 08 Nov 2018
Resigned 04 Mar 2024

DAVÍDSDÓTTIR, Sigrún

Resigned
59-60, LondonWC1B 4HP
Born October 1955
Director
Appointed 08 Nov 2018
Resigned 28 Aug 2020

DEANE, Alexandra Dorothy

Resigned
59-60, LondonWC1B 4HP
Born April 1965
Director
Appointed 03 Jan 2013
Resigned 13 Nov 2019

HUNTER, Susan Elizabeth

Resigned
130 College Road, HarrowHA1 1BQ
Born July 1957
Director
Appointed 13 Nov 2019
Resigned 19 Sept 2023

HYMANS, Tanguy Jean Louis Marie Gustave Rolin

Resigned
130 College Road, HarrowHA1 1BQ
Born February 1958
Director
Appointed 17 Nov 2016
Resigned 06 Jul 2023

JONES, Gareth Thomas

Resigned
Russell Square, LondonWC1B 4HP
Born July 1970
Director
Appointed 03 Jan 2013
Resigned 01 May 2018

MACKAY, Fiona

Resigned
Russell Square, LondonWC1B 4HP
Born December 1968
Director
Appointed 25 Jun 2013
Resigned 09 Nov 2017

MATTHEWS, Andrew Scott Charles

Resigned
59-60, LondonWC1B 4HP
Born June 1960
Director
Appointed 25 Jun 2013
Resigned 13 Nov 2019

ROBINSON, Simon Nicholas

Resigned
Russell Square, LondonWC1B 4HP
Born September 1969
Director
Appointed 07 Nov 2013
Resigned 08 Nov 2018

ROGERS, Geraint Wyn

Resigned
59-60, LondonWC1B 4HP
Born November 1971
Director
Appointed 09 Nov 2017
Resigned 08 Nov 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 January 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Person Director Company
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Resolution
17 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
5 August 2014
RP04RP04
Second Filing Of Form With Form Type
28 February 2014
RP04RP04
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Incorporation Company
3 January 2013
NEWINCIncorporation