This company is commonly known as Bl Holdings 2010 Limited. The company was founded 13 years ago and was given the registration number 07353966. 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 HOLDINGS 2010 LIMITED |
---|---|---|
Company Number | : | 07353966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2010 |
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 |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 23 August 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 February 2024 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 23 August 2010 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 18 November 2010 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 19 January 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 09 February 2011 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 November 2010 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 02 October 2014 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 23 August 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2012 | Active |
Tesco House, Delamare Road, Cheshunt, Waltham Cross, United Kingdom, EN8 9SL | Director | 18 November 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 23 August 2010 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 18 November 2010 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 23 August 2010 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Director | 23 August 2010 | Active |
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 | : |
|
British Land (Joint Ventures) 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 | : |
|
Tesco Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, England, AL7 1GA |
Nature of control | : |
|
British Land (Joint Ventures) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-10-31 | Other | Legacy. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Capital | Legacy. | Download |
2023-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-08 | Insolvency | Legacy. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-06 | Accounts | Legacy. | Download |
2022-01-06 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.