BLMH 1 LIMITED
Overview
| Company Name | BLMH 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02261117 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLMH 1 LIMITED?
- Development of building projects (41100) / Construction
Where is BLMH 1 LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLMH 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEADOWHALL CENTRE (1999) LIMITED | Nov 24, 2000 | Nov 24, 2000 |
| MEADOWHALL CENTRE LIMITED | Jul 15, 1988 | Jul 15, 1988 |
| SOVSHELFCO (NO. 10) LIMITED | May 23, 1988 | May 23, 1988 |
What are the latest accounts for BLMH 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BLMH 1 LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for BLMH 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
legacy | 228 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Meadowhall Centre Limited as a person with significant control on Jul 09, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Peter Anthony Brookes as a director on May 07, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
legacy | 245 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed meadowhall centre (1999) LIMITED\certificate issued on 09/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
legacy | 254 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
legacy | 251 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Peter Anthony Brookes as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of BLMH 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 58016770004 | |||||||||
| MACEY, Paul Stuart | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205652070001 | |||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| CROOKS, Michael Clive | Secretary | Brantingham Wold Farm Spout Hill HU15 1QP Brantingham East Yorkshire | British | 48504730001 | ||||||||||
| EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
| HAYMER, Jonathan | Secretary | Ravenscar Alvanley Road WA6 9PS Helsby Cheshire | British | 1553510001 | ||||||||||
| PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | Canbury Avenue KT2 6JP Kingston Upon Thames 40 Surrey | Other | 131151620001 | ||||||||||
| AL-DAJANI, Mohammed | Director | Dobcroft Road S1 2LU Sheffield 130 | United Kingdom | Italian | 136409660001 | |||||||||
| BARBER, Claire Ann | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 123830980003 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BLACKBURN, Richard William | Director | 102 Woodlands Avenue E11 3QY London | United Kingdom | British | 48567180001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| BROOKES, Jonathan Peter Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108869800001 | |||||||||
| CROOKS, Michael Clive | Director | Brantingham Wold Farm Spout Hill HU15 1QP Brantingham East Yorkshire | British | 48504730001 | ||||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HEALEY, Carol Ann | Director | Westella Hall Westella Road Westella HU10 7RP Hull East Yorkshire | British | 1798980001 | ||||||||||
| HEALEY, Edwin Dyson | Director | West Ella Hall West Ella Road West Ella HU10 7RP Hull East Yorkshire | England | British | 1798990001 | |||||||||
| HEALEY, Paul Dyson | Director | 258 West Ella Road West Ella HU10 7SF Hull East Yorkshire | United Kingdom | British | 7349500002 | |||||||||
| IDDIOLS, John Harvey | Director | Onaway Park Avenue, Farnbrough Park BR6 8LH Orpington Kent | British | 8561130002 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| LINDSAY, James Charles | Director | 5 Spencer Green Whiston S60 4NR Rotherham South Yorkshire | British | 13321080001 | ||||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| PEARCE, Darren Kenneth | Director | Bolton House Forest Moor Road HG5 8LT Knaresborough | United Kingdom | British | 142193600001 | |||||||||
| PELTZ, Daniel | Director | 9 Cavendish Avenue St Johns Wood NW8 9JD London | England | British | 34366280004 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| ROBERTS, Timothy Andrew | Director | Lorne House Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 63986410003 | |||||||||
| SLINGER, John Malcolm | Director | Westfield House Carr Lane Thorner LS14 3HD Leeds West Yorkshire | United Kingdom | British | 4365920002 | |||||||||
| SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 108214880002 |
Who are the persons with significant control of BLMH 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meadowhall Centre Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Blmh Centre Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0