BL GOODMAN (GENERAL PARTNER) LIMITED - LONDON
Company Profile | Company Filings |
Overview
BL GOODMAN (GENERAL PARTNER) LIMITED is a Private Limited Company from LONDON and has the status: Active.
BL GOODMAN (GENERAL PARTNER) LIMITED was incorporated 20 years ago on 26/02/2004 and has the registered number: 05056430. The accounts status is FULL and accounts are next due on 31/12/2024.
BL GOODMAN (GENERAL PARTNER) LIMITED was incorporated 20 years ago on 26/02/2004 and has the registered number: 05056430. The accounts status is FULL and accounts are next due on 31/12/2024.
BL GOODMAN (GENERAL PARTNER) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Previous trading names include:
BL ROSEMOUND (GENERAL PARTNER) LIMITED (until 30/04/2008)
BL ROSEMOUND (GENERAL PARTNER) LIMITED (until 30/04/2008)
BEACHFAN LIMITED (until 19/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK TAUNT | Feb 1986 | British | Director | 2020-12-08 | CURRENT |
MR JASON DUNCAN HARRIS | May 1975 | British | Director | 2020-09-08 | CURRENT |
MR TIMOTHY CHARLES DOWNES | Feb 1979 | British | Director | 2017-12-13 | CURRENT |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
JAMES MARTIN CORNELL | Jan 1974 | British | Director | 2019-12-16 | CURRENT |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2010-01-04 UNTIL 2013-11-27 | RESIGNED |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2004-03-19 UNTIL 2009-04-30 | RESIGNED |
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-12-06 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-02-26 UNTIL 2004-03-19 | RESIGNED | ||
MR THOMAS ROBSON | Nov 1982 | British | Director | 2019-10-09 UNTIL 2020-09-08 | RESIGNED |
MR IAN JEFFERSON PRITCHARD | Jul 1961 | British | Director | 2012-01-03 UNTIL 2020-09-08 | RESIGNED |
PETER CHARLES WILLIAM ROBERTS | Jan 1959 | British | Director | 2004-03-30 UNTIL 2008-12-31 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2004-03-30 UNTIL 2010-01-04 | RESIGNED |
MR GRAHAM NICHOLAS PARDOE | Mar 1973 | British | Director | 2009-12-31 UNTIL 2011-11-22 | RESIGNED |
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2017-02-22 UNTIL 2019-10-09 | RESIGNED |
MR DAVID CHRISTOPHER LINDSAY KEIR | Jul 1962 | British | Director | 2004-03-30 UNTIL 2009-12-31 | RESIGNED |
MR DAVID ANTHONY BRETT | May 1962 | British | Director | 2009-12-31 UNTIL 2017-12-13 | RESIGNED |
PAUL ANTONY HODGE | Jan 1957 | British | Director | 2004-03-30 UNTIL 2009-12-31 | RESIGNED |
MR ROBERT MICHAEL WALKER | Oct 1978 | British | Director | 2017-12-13 UNTIL 2019-12-16 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2013-11-27 UNTIL 2017-04-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-02-26 UNTIL 2004-03-19 | RESIGNED | ||
ROBERT SAMUEL | Nov 1970 | British | Director | 2010-03-11 UNTIL 2017-12-13 | RESIGNED |
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2004-03-19 UNTIL 2010-03-11 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2004-03-19 UNTIL 2007-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Land Industrial Limited | 2017-02-26 - 2017-02-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
British Land Industrial Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent | |
Goodman Ncp (Uk) Limited | 2016-04-06 | Solihull | Ownership of shares 25 to 50 percent |