BLMH CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLMH CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03918066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLMH CENTRE LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLMH CENTRE LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLMH CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEADOWHALL CENTRE LIMITEDNov 24, 2000Nov 24, 2000
    MEADOWHALL INVESTMENTS LIMITEDFeb 29, 2000Feb 29, 2000
    ACESTUDY LIMITEDFeb 02, 2000Feb 02, 2000

    What are the latest accounts for BLMH CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BLMH CENTRE LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for BLMH CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    Change of details for Meadowhall Holdings Limited as a person with significant control on Jul 09, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    20 pagesAA

    legacy

    228 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Jonathan Peter Anthony Brookes as a director on May 07, 2025

    1 pagesTM01

    Confirmation statement made on Feb 02, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    20 pagesAA

    legacy

    243 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Certificate of change of name

    Company name changed meadowhall centre LIMITED\certificate issued on 09/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2024

    RES15

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    19 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Peter Anthony Brookes as a director on Mar 18, 2022

    2 pagesAP01

    Who are the officers of BLMH CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    MACEY, Paul Stuart
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205652070001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    189937260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL-DAJANI, Mohammed
    Dobcroft Road
    S1 2LU Sheffield
    130
    Director
    Dobcroft Road
    S1 2LU Sheffield
    130
    United KingdomItalian136409660001
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BLACKBURN, Richard William
    102 Woodlands Avenue
    E11 3QY London
    Director
    102 Woodlands Avenue
    E11 3QY London
    United KingdomBritish48567180001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    BROOKES, Jonathan Peter Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108869800001
    FORSHAW, Christopher Michael John
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish1898090001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    IDDIOLS, John Harvey
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    Director
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    British8561130002
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    PEARCE, Darren Kenneth
    Bolton House
    Forest Moor Road
    HG5 8LT Knaresborough
    Director
    Bolton House
    Forest Moor Road
    HG5 8LT Knaresborough
    United KingdomBritish142193600001
    PELTZ, Daniel
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    Director
    9 Cavendish Avenue
    St Johns Wood
    NW8 9JD London
    EnglandBritish34366280004
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish189931090001
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritish106882210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BLMH CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blmh Holdings Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Feb 02, 2017
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02125982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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