BL DIDCOT 1 LIMITED
Overview
| Company Name | BL DIDCOT 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05422338 |
| 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 BL DIDCOT 1 LIMITED?
- Development of building projects (41100) / Construction
Where is BL DIDCOT 1 LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BL DIDCOT 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORONA VULCAN DIDCOT LIMITED | May 19, 2021 | May 19, 2021 |
| HAMMERSON (DIDCOT) LIMITED | Sep 06, 2006 | Sep 06, 2006 |
| LXB PROPERTIES (DIDCOT) LIMITED | Apr 12, 2005 | Apr 12, 2005 |
What are the latest accounts for BL DIDCOT 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BL DIDCOT 1 LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for BL DIDCOT 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Jamie Moise as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paras Maalde as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rose Belle Claire Meller as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Ian Williamson as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Mr Charles Alexander Richard Mountford as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew James Reed as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Mcclure as a director on Sep 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Michael Pinkstone as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of British Land Company Secretarial Limited as a secretary on Sep 03, 2024 | 2 pages | AP04 | ||||||||||
Cessation of Brookfield Corporation as a person with significant control on Sep 03, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on Sep 04, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed corona vulcan didcot LIMITED\certificate issued on 04/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Brookfield Corporation as a person with significant control on May 19, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Brookfield Corporation as a person with significant control on May 19, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Brookfield Corporation as a person with significant control on Jan 24, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BL DIDCOT 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 England |
| 187856670001 | ||||||||||
| MCCLURE, Keith | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 317380490001 | |||||||||
| MOUNTFORD, Charles Alexander Richard | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 316455090001 | |||||||||
| PINKSTONE, James Michael | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 241498640002 | |||||||||
| REED, Matthew James | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 177588120002 | |||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | 142108250001 | ||||||||||
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 90 York Way N1 9GE London Kings Place United Kingdom |
| 163656260001 | ||||||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||||||
| ASHTON, Michael | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | New Zealander | 266747080001 | |||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| AUSTIN, Warren Stuart | Director | 1 Canada Square E14 5AA London Level 25 England | United Kingdom | British | 135050800001 | |||||||||
| BEANEY, Thomas | Director | 1 Canada Square E14 5AA London Level 25 England | United Kingdom | British | 266752490001 | |||||||||
| BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 134630050001 | |||||||||
| BOURGEOIS, Mark Richard | Director | 1 Canada Square E14 5AA London Level 25 England | England | British | 60776880004 | |||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| COCHRANE, Thomas | Director | 1 Canada Square E14 5AA London Level 25 England | United Kingdom | British | 273384660001 | |||||||||
| COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | 51145990001 | |||||||||
| DAWES, Anthony John | Director | One Canada Square E14 5AB London Level 26 England | England | British | 194259200002 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 56627250001 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 134630060001 | |||||||||
| JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | 92627900001 | |||||||||
| MAALDE, Paras | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 267560070002 | |||||||||
| MELLER, Rose Belle Claire | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 208324970001 | |||||||||
| MOISE, Jamie | Director | 45 Seymour Street W1H 7LX London York House England | England | British | 288918700001 | |||||||||
| SHAW, Richard Geoffrey | Director | 1 Canada Square E14 5AA London Level 25 England | United Kingdom | British | 164073580003 | |||||||||
| THOMSON, Andrew James Gray | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 97267360001 | |||||||||
| TRAVIS, Simon Charles, Mr. | Director | 1 Canada Square E14 5AA London Level 25 England | United Kingdom | British | 139105930002 | |||||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||||||
| WILLIAMSON, Dominic Ian | Director | 45 Seymour Street W1H 7LX London York House England | United Kingdom | British | 269242100001 |
Who are the persons with significant control of BL DIDCOT 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Retail Warehousing Holding Company Limited | Sep 03, 2024 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Corporation | May 19, 2021 | 181 Bay Street Suite 300 Toronto Brookfield Place On M5j Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hammerson Uk Properties Plc | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | Yes | ||||||||||
| |||||||||||||
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