UKBizDB.co.uk

BL HC PROPERTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bl Hc Property Holdings Limited. The company was founded 15 years ago and was given the registration number 06894046. 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 70100 - Activities of head offices.

Company Information

Name:BL HC PROPERTY HOLDINGS LIMITED
Company Number:06894046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary21 July 2011Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Secretary01 May 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director14 December 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 May 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director20 July 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director01 May 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 October 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
8 Haywards Close, Henley On Thames, RG9 1UY

Director01 May 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active

People with Significant Control

Bl Retail Warehousing Holding Company Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bl Intermediate Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Bl Unitholder No. 1 (J) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:47, Esplanade, Jersey, Jersey, JE1 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-10Dissolution

Dissolution application strike off company.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-03-02Other

Legacy.

Download
2021-02-17Other

Legacy.

Download
2021-02-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.