Background WavePink WaveYellow Wave

BLUE EDGE PROPERTY LIMITED (08689692)

BLUE EDGE PROPERTY LIMITED (08689692) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE EDGE PROPERTY LIMITED has been registered for 12 years. Current directors include CHARALAMBIDES, Leon Bernard.

Company Number
08689692
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Unit 2.15 Barley Mow Centre, London, W4 4PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHARALAMBIDES, Leon Bernard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE EDGE PROPERTY LIMITED

BLUE EDGE PROPERTY LIMITED is an active company incorporated on 13 September 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE EDGE PROPERTY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08689692

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London, W4 4PH,

Previous Addresses

247 Gray's Inn Road London WC1X 8QZ
From: 13 September 2013To: 28 September 2023
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 15
Director Left
May 15
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHARALAMBIDES, Leon Bernard

Active
Barley Mow Centre, LondonW4 4PH
Born April 1961
Director
Appointed 12 Dec 2017

HARRIS, Panos

Resigned
The Vale, LondonNW11 8SL
Born February 1966
Director
Appointed 13 Sept 2013
Resigned 15 Apr 2015

XENOPHONTOS, Costas

Resigned
Lawrence Avenue, LondonNW7 4NN
Born November 1960
Director
Appointed 07 May 2015
Resigned 12 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Leon Bernard Charalambides

Active
Barley Mow Centre, LondonW4 4PH
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2019

Mr Leon Bernard Charalambides

Ceased
Barley Mow Centre, LondonW4 4PH
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2017
Ceased 13 Dec 2019

Mr Costat Xenophontos

Ceased
Gray's Inn Road, LondonWC1X 8QZ
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Incorporation Company
13 September 2013
NEWINCIncorporation