This company is commonly known as Bl Goodman Nominee 1 Limited. The company was founded 20 years ago and was given the registration number 05056431. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BL GOODMAN NOMINEE 1 LIMITED |
---|---|---|
Company Number | : | 05056431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 06 December 2016 | Active |
Goodman, 6 Warwick Street, London, United Kingdom, W1B 5LU | Director | 16 December 2019 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 December 2017 | Active |
Nelson House, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 08 September 2020 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 22 December 2023 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 30 April 2009 | Active |
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP | Secretary | 19 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 2004 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 19 March 2004 | Active |
43, Juniper Drive, Coventry, United Kingdom, CV5 7QH | Director | 31 December 2009 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 04 January 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 27 November 2013 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 30 March 2004 | Active |
20 Althorpe Drive, Dorridge, Solihull, B93 8SG | Director | 30 March 2004 | Active |
Dale Farm, Madewell, Northampton, NN6 9JE | Director | 30 March 2004 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2017 | Active |
5, Greytree Crescent, Dorridge, Solihull, United Kingdom, B93 8SL | Director | 31 December 2009 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 03 January 2012 | Active |
Nelson House, Central Boulevard, Blythe Valle Park, Solihull, United Kingdom, B90 8BG | Director | 03 January 2011 | Active |
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 30 March 2004 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 09 October 2019 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 11 March 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 08 December 2020 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG | Director | 13 December 2017 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 19 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 2004 | Active |
Bl Goodman (General Partner) Limited | ||
Notified on | : | 26 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.