UKBizDB.co.uk

BLSSP (PHC 2 2010) LIMITED

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

This company is commonly known as Blssp (phc 2 2010) Limited. The company was founded 14 years ago and was given the registration number 07248894. 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.

Company Information

Name:BLSSP (PHC 2 2010) LIMITED
Company Number:07248894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 October 2014Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 December 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary17 June 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director20 March 2014Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 June 2010Active
59, Muchelney Way, Brympton, Yeovil, United Kingdom, BA21 3RB

Director05 July 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director11 May 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director17 June 2010Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director04 July 2014Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 July 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 June 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 January 2017Active
805, Rutherford Heights, Rodney Road, London, United Kingdom, SE17 1AS

Director03 December 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director11 September 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director19 October 2017Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director09 August 2013Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 June 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director17 June 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director17 June 2010Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director02 February 2015Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director22 December 2016Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director02 October 2015Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 November 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director22 October 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 June 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director17 June 2010Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director19 July 2010Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2011Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director11 May 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 July 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 January 2019Active

People with Significant Control

Blssp Property 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

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

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-09-27Capital

Capital statement capital company with date currency figure.

Download
2021-09-27Capital

Legacy.

Download
2021-09-27Insolvency

Legacy.

Download
2021-09-27Resolution

Resolution.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.