UKBizDB.co.uk

BL UNIVERSAL LIMITED

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

This company is commonly known as Bl Universal Limited. The company was founded 87 years ago and was given the registration number 00324647. 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 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BL UNIVERSAL LIMITED
Company Number:00324647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1937
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

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 Secretary30 April 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary27 February 1997Active
1 Fullerton Terrace, Collingham, Wetherby, LS22 5AT

Secretary-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
13 Beech Drive, London, N2 9NX

Director24 April 1997Active
13 Beech Drive, London, N2 9NX

Director27 February 1997Active
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Director-Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director27 February 1997Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director27 February 1997Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director18 December 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director27 February 1997Active
1 Fullerton Terrace, Collingham, Wetherby, LS22 5AT

Director-Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
20 Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director28 November 1991Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director25 April 2018Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director18 March 2022Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
25 Foscote Road, Hendon, London, NW4 3SE

Director27 February 1997Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
4 Greenmount Drive, Greenmount, Bury, BL8 4HA

Director27 February 1997Active
9 Cavendish Avenue, St Johns Wood, London, NW8 9JD

Director26 April 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
37 Queens Grove, London, NW8 6HN

Director18 November 2003Active
37 Queens Grove, London, NW8 6HN

Director12 March 1998Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director18 November 2003Active

People with Significant Control

B.L. Holdings 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
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2023-07-27Capital

Capital statement capital company with date currency figure.

Download
2023-07-27Insolvency

Legacy.

Download
2023-07-27Capital

Legacy.

Download
2023-07-27Resolution

Resolution.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

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
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.