BLU PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 01020347
Status Active
Incorporation Date 10 August 1971
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Director's details changed for Mr Nigel Mark Webb on 8 May 2017; Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017; Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017. The most likely internet sites of BLU PROPERTY MANAGEMENT LIMITED are www.blupropertymanagement.co.uk, and www.blu-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Blu Property Management Limited is a Private Limited Company. The company registration number is 01020347. Blu Property Management Limited has been working since 10 August 1971. The present status of the company is Active. The registered address of Blu Property Management Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary BRAINE, Anthony has been resigned. Secretary HARROP, Donald has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Director ADAM, Shenol has been resigned. Director BARNES, Eric Malcolm has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director BURY, David Gordon has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HARRIS OF PECKHAM, Philip Charles, Lord has been resigned. Director HARROP, Donald has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HINCHLEY, David has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director MORRIS, David has been resigned. Director PELTZ, Daniel has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director PRESLEY, Ronald John has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SMITH, Stephen Paul has been resigned. Director TYLER, David Alan has been resigned. Director TYLER, David Alan has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 30 April 2015

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 24 January 2002
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 17 March 2004

Secretary
BRAINE, Anthony
Resigned: 15 March 2004
Appointed Date: 28 February 1997

Secretary
HARROP, Donald
Resigned: 28 February 1997

Secretary
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 17 March 2004
Appointed Date: 15 March 2004

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 28 February 1997
79 years old

Director
BARNES, Eric Malcolm
Resigned: 17 November 2003
92 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 28 February 1997
83 years old

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 18 December 2006
68 years old

Director
BURY, David Gordon
Resigned: 31 January 2002
Appointed Date: 28 February 1997
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 18 December 2006
76 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
GUNSTON, Michael Ian
Resigned: 24 January 2002
Appointed Date: 28 February 1997
81 years old

Director
HARRIS OF PECKHAM, Philip Charles, Lord
Resigned: 28 February 1997
83 years old

Director
HARROP, Donald
Resigned: 28 February 1997
Appointed Date: 12 February 1997
92 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
HINCHLEY, David
Resigned: 17 November 2003
Appointed Date: 23 April 1993
79 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 28 February 1997
102 years old

Director
MORRIS, David
Resigned: 17 November 2003
Appointed Date: 28 February 1997
81 years old

Director
PELTZ, Daniel
Resigned: 17 November 2003
Appointed Date: 23 April 1993
64 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
PRESLEY, Ronald John
Resigned: 20 February 1997
93 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 21 November 2003
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 21 November 2003
64 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 17 November 2003
Appointed Date: 31 March 1998
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 June 2011
Appointed Date: 21 November 2003
67 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
TYLER, David Alan
Resigned: 17 November 2003
Appointed Date: 28 February 1997
72 years old

Director
TYLER, David Alan
Resigned: 28 February 1997
Appointed Date: 17 February 1997
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 21 November 2003
93 years old

Persons With Significant Control

Bl Retail Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLU PROPERTY MANAGEMENT LIMITED Events

08 May 2017
Director's details changed for Mr Nigel Mark Webb on 8 May 2017
08 May 2017
Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017
08 May 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 8 May 2017
20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 212 more events
26 Mar 1987
Return made up to 23/12/86; full list of members

25 Nov 1986
Declaration of satisfaction of mortgage/charge

21 Oct 1971
Company name changed\certificate issued on 21/10/71
21 Oct 1971
Company name changed\certificate issued on 21/10/71
10 Aug 1971
Certificate of incorporation

BLU PROPERTY MANAGEMENT LIMITED Charges

20 December 2006
Supplemental composite trust deed
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited in Its Capacity as Trustee of the Debenture Holders
Description: All the f/h or l/h property at st james retail park…
29 August 2006
Composite supplemental trust deed
Delivered: 20 March 2007
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Land on castlegate, malton t/no NYK1114347 and land on…
29 August 2006
A composite supplemental trust deed
Delivered: 13 September 2006
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)
Description: The f/h or l/h property k/a 99/101 lord street and 1/5…
30 March 2001
A standard security which was presented for registration in scotland on 3 april 2001 and
Delivered: 21 April 2001
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited (As "Trustee")
Description: 32 to 44 queen street glasgow.
30 March 2001
Third supplemental trust deed supplemental to a trust deed dated 31 march 1998 (the principal trust deed),as defined,and securing the £100,000,000 6 > per cent.first mortgage debenture bonds 2011 and £200,000,000 6 > per cent. First mortgage debenture bonds due 2020 of the company (the bonds) and the first supplemental trust deed dated 13 april 1999 (as defined)
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited,as Trustee for the Holders of Thebonds
Description: All rights,title and interest in the leasehold and freehold…
31 March 1998
A standard security which was presented for registration in scotland on the 21ST april 1998
Delivered: 28 April 1998
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: 99B princes street edinburgh.
31 March 1998
A standard security which was presented for registration in scotland on the 14TH april 1998
Delivered: 28 April 1998
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Bushhead building 57/63 argyle street glasgow and 1 dunlop…
31 March 1998
Mortgage in relation to a trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes) (the bonds)
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H premises k/a 45/51 bow street lisburn and 2/20 haslem's…
31 March 1998
Trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes)
Delivered: 16 April 1998
Status: Partially satisfied
Persons entitled: Royal Exchange Trust Company Limited(As Trustee for the Holders of the Bonds)
Description: Various properties as defined in form 395 relative to the…
9 May 1996
Mortgage
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: The Crown Estate Commissioners The Queen's Most Excellent Majesty
Description: All that portion of the hereditaments and premises k/a the…
13 August 1985
Standard security dated 19.7.85 presented for registration in scotland on 8 august 1985.
Delivered: 13 August 1985
Status: Satisfied on 25 November 1986
Persons entitled: Gus Trustees Limited
Description: The company's l/h interest in st. Nicholas centre (area…
16 April 1984
Deed of release & substitution
Delivered: 1 May 1984
Status: Satisfied on 21 February 1997
Persons entitled: Alliance Assurance Company Limited
Description: The sterling pounds 1,100,000 arising on the sale of 86/88…
11 November 1982
Standard security presented for registration at sasines on 18/11/1982
Delivered: 4 December 1982
Status: Outstanding
Persons entitled: F. W. Woolworth Public Limited Company
Description: 0.4 hectares of land at st. Nicholas street, aberdeen…
31 March 1971
Supplemental deed
Delivered: 2 May 1979
Status: Satisfied on 21 February 1997
Persons entitled: Alliance Assurance Company Limited
Description: F/H 214 station rd, edgware, barnet, greater london title…
29 June 1964
Supplemental deed
Delivered: 8 September 1982
Status: Satisfied on 21 February 1997
Persons entitled: Alliance Assurance Company Limited
Description: 86 & 88 market street 1 sickle street manchester.
29 June 1964
Supplemental deed
Delivered: 14 April 1982
Status: Satisfied on 21 February 1997
Persons entitled: Alliance Assurance Company Limited
Description: 9 high street, swansea.
29 June 1964
Second supplemental trust deed
Delivered: 28 October 1980
Status: Outstanding
Persons entitled: Alliance Assurance Company Limited
Description: 5 london road portsmouth.
17 February 1955
Trust deed & 29 jun 64 supplemental deed
Delivered: 7 July 1983
Status: Satisfied on 16 November 1989
Persons entitled: Alliance Assurance Company Limited
Description: 6 milton road gravesend.
17 February 1955
Trust deed
Delivered: 28 October 1980
Status: Satisfied on 21 February 1997
Persons entitled: Alliance Assurance Company Limited
Description: 5 london road portsmouth.