BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED
Overview
| Company Name | BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06002133 |
| 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 OFFICE (NON-CITY) HOLDING COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BL OFFICE OTHER HOLDING COMPANY LIMITED | Nov 17, 2006 | Nov 17, 2006 |
What are the latest accounts for BL OFFICE (NON-CITY) HOLDING COMPANY 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 BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 21 pages | AA | ||
legacy | 228 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||
legacy | 245 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 18 pages | AA | ||
legacy | 259 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Nigel Mark Webb as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 19 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Rebecca Louise Gardiner as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Appointment of Michael Andrew Wiseman as a director on Mar 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Who are the officers of BL OFFICE (NON-CITY) HOLDING COMPANY 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 | ||||||||||
| GARDINER, Rebecca Louise | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294092770001 | |||||||||
| 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 | |||||||||
| MURRELL, Peter James | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294039930001 | |||||||||
| WISEMAN, Michael Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 177586720001 | |||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| 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 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| ROBERTS, Graham Charles | Director | 70 Barrowgate Road Chiswick W4 4QU London | British | 79807180001 | ||||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bl Office Holding Company 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