BL ALDGATE HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

BL ALDGATE HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BL ALDGATE HOLDINGS LIMITED was incorporated 17 years ago on 14/07/2006 and has the registered number: 05876405. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

BL ALDGATE HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
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
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BARRATT LONDON INVESTMENTS LIMITED (until 04/07/2019)
DAVID WILSON HOMES LAND (NO 6) LIMITED (until 18/11/2011)

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2019-06-28 CURRENT
MR STEWART ANDREW KENDALL Jun 1976 British Director 2019-06-28 CURRENT
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2019-06-28 CURRENT
MILES HENRY PRICE May 1974 British Director 2022-03-16 CURRENT
RICHARD HUNT Apr 1980 British Director 2022-03-18 CURRENT
MR IAN HOGARTH Jun 1966 British Director 2009-07-21 UNTIL 2011-07-22 RESIGNED
MR DAVID GREGORY TILLOTSON Oct 1964 British Director 2011-11-18 UNTIL 2017-04-28 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2019-06-28 UNTIL 2023-06-30 RESIGNED
MR DAVID FRASER THOMAS Jan 1963 British Director 2012-10-01 UNTIL 2019-06-28 RESIGNED
MR GARY MARK PATRICK Nov 1962 British Director 2011-11-18 UNTIL 2016-12-21 RESIGNED
MR ANDREW TAYLOR Mar 1973 British Director 2018-01-15 UNTIL 2019-06-28 RESIGNED
MR THOMAS ANTHONY LEWIS OLSEN Jul 1976 British Director 2015-07-30 UNTIL 2017-04-28 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2019-06-28 UNTIL 2022-03-31 RESIGNED
MR GREGSON HORACE LOCKE Apr 1956 British Director 2006-07-14 UNTIL 2007-06-30 RESIGNED
MR RUSSELL ALAN DEARDS Mar 1967 British Director 2009-07-21 UNTIL 2011-08-31 RESIGNED
MR JULIAN PAUL HODDER Apr 1971 British Director 2017-05-15 UNTIL 2018-01-15 RESIGNED
MR MARK ANDREW PAIN Jun 1961 British Director 2007-06-11 UNTIL 2009-07-21 RESIGNED
MR GARY MARTIN ENNIS Sep 1969 Irish Director 2016-11-18 UNTIL 2019-06-28 RESIGNED
MR LAURENCE DENT Feb 1952 British Secretary 2007-12-31 UNTIL 2010-12-31 RESIGNED
MR ROBERT GRANVILLE DOUGLAS Jun 1955 British Secretary 2006-07-14 UNTIL 2007-12-31 RESIGNED
MRS KARLY ADELE WILLIAMS Feb 1982 British Director 2017-02-08 UNTIL 2019-06-28 RESIGNED
MR CLIVE FENTON May 1958 British Director 2007-06-11 UNTIL 2010-01-06 RESIGNED
NEIL COOPER Jul 1967 British Director 2015-11-23 UNTIL 2017-01-19 RESIGNED
MR LAURENCE DENT Feb 1952 British Director 2007-06-11 UNTIL 2010-01-06 RESIGNED
MR RICHARD JOHN WISE Jun 1963 British Director 2019-06-28 UNTIL 2023-03-22 RESIGNED
MARK SYDNEY CLARE Aug 1957 British Director 2007-06-11 UNTIL 2010-01-06 RESIGNED
MR MATTHEW CALLADINE May 1974 British Director 2017-05-15 UNTIL 2019-06-28 RESIGNED
GRAHAM MARSHALL BROWN Apr 1945 British Director 2006-07-14 UNTIL 2006-09-21 RESIGNED
RICHARD JOHN RUSSELL BROOKE Aug 1960 British Director 2006-07-14 UNTIL 2010-01-06 RESIGNED
MR STEVEN JOHN BOYES Aug 1960 British Director 2007-06-11 UNTIL 2010-01-06 RESIGNED
MR ALASTAIR GEORGE BAIRD Aug 1964 British Director 2011-11-18 UNTIL 2016-11-18 RESIGNED
KAMALPRIT KAUR BAINS Jul 1974 British Director 2011-08-31 UNTIL 2011-11-18 RESIGNED
MR KEVIN RUSSELL WOTHERSPOON Jan 1963 British Director 2011-11-18 UNTIL 2015-12-11 RESIGNED
MR ROBERT KENNETH WILLIAMS Oct 1964 British Director 2011-11-18 UNTIL 2015-07-01 RESIGNED
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED Corporate Secretary 2011-07-18 UNTIL 2019-06-28 RESIGNED
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED Corporate Director 2011-08-31 UNTIL 2011-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
British Land Property Management Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRATT COMMERCIAL LIMITED COALVILLE Active FULL 41100 - Development of building projects
BARRATT CONSTRUCTION (SOUTHERN) LIMITED COALVILLE Active DORMANT 41201 - Construction of commercial buildings
BARRATT BRISTOL LIMITED COALVILLE Active DORMANT 41201 - Construction of commercial buildings
BARRATT DEVELOPMENTS P L C COALVILLE Active GROUP 41201 - Construction of commercial buildings
BARRATT CHESTER LIMITED COALVILLE Active DORMANT 41201 - Construction of commercial buildings
BARRATT CENTRAL LIMITED COALVILLE Active DORMANT 70100 - Activities of head offices
BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
AMBROSE BUILDERS LIMITED COALVILLE Active DORMANT 74990 - Non-trading company
BARRATT DORMANT (WB DEVELOPMENTS) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
BARRATT DORMANT (WB PROPERTIES DEVELOPMENTS) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
BARRATT DEVELOPMENTS (INTERNATIONAL) LIMITED COALVILLE Active DORMANT 70100 - Activities of head offices
BARRATT DORMANT (WB CONSTRUCTION) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
BARRATT DORMANT (WB PROPERTIES NORTHERN) LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
BARRATT DORMANT (RUGBY) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
BARRATT DORMANT (SOUTHAMPTON) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
BARRATT DORMANT (HARLOW) LIMITED COALVILLE Active DORMANT 41201 - Construction of commercial buildings
BARRATT DORMANT (ATLANTIC QUAY) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
BARRATT DORMANT (CAPELLA) LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
ACRE DEVELOPMENTS LIMITED STEPPS Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 BROCK STREET LIMITED LONDON Active FULL 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
10 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects