BL SHOREDITCH DEVELOPMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
BL SHOREDITCH DEVELOPMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
BL SHOREDITCH DEVELOPMENT LIMITED was incorporated 19 years ago on 07/01/2005 and has the registered number: 05326670. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BL SHOREDITCH DEVELOPMENT LIMITED was incorporated 19 years ago on 07/01/2005 and has the registered number: 05326670. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BL SHOREDITCH DEVELOPMENT 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 EXEMPT INSURANCE SERVICES LIMITED (until 08/01/2019)
BL EXEMPT INSURANCE SERVICES LIMITED (until 08/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2018-12-20 | CURRENT |
MATTHEW ROBERT SECKER | Dec 1973 | British | Director | 2018-12-20 | CURRENT |
VIRGINIA WARR | Jun 1964 | British | Director | 2022-03-18 | CURRENT |
MR PAUL STUART MACEY | Nov 1978 | British | Director | 2018-12-20 | CURRENT |
MR ANTHONY BRAINE | Feb 1957 | British | Director | 2007-08-13 UNTIL 2014-07-31 | RESIGNED |
CLIVE JAMES PHILP | Jun 1978 | British | Secretary | 2007-08-16 UNTIL 2008-06-04 | RESIGNED |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2008-06-13 UNTIL 2009-04-30 | RESIGNED |
JOHN HARRY WESTON SMITH | Feb 1932 | British | Director | 2005-01-07 UNTIL 2006-07-14 | RESIGNED |
MICHAEL IAN GUNSTON | Jan 1944 | British | Director | 2005-01-07 UNTIL 2007-01-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-07 UNTIL 2005-01-07 | RESIGNED | ||
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2015-04-30 UNTIL 2022-03-31 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Secretary | 2005-01-07 UNTIL 2007-08-16 | RESIGNED |
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-12-06 | RESIGNED | |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2014-08-01 UNTIL 2015-04-29 | RESIGNED |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2014-08-01 UNTIL 2015-04-29 | RESIGNED |
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2018-12-20 UNTIL 2023-06-30 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-01-07 UNTIL 2005-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The British Land Company Plc | 2016-04-06 | London | Ownership of shares 75 to 100 percent |