BL ALDGATE DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BL ALDGATE DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070564

Incorporation date

11/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/04/2025
Termination of appointment of Miles Henry Price as a director on 2025-04-11
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon18/11/2024
Appointment of Alexander Christofis as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Josephine Hayman as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/04/2024
Director's details changed for Mr Stewart Andrew Kendall on 2023-08-29
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/03/2023
Termination of appointment of Richard John Wise as a director on 2023-03-22
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Appointment of Richard Hunt as a director on 2022-03-18
dot icon28/03/2022
Appointment of Miles Henry Price as a director on 2022-03-16
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon08/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon01/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon23/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon12/02/2020
Resolutions
dot icon06/02/2020
Appointment of Mr Stewart Andrew Kendall as a director on 2020-02-04
dot icon06/02/2020
Termination of appointment of Jonathan Charles Mcnuff as a director on 2020-02-04
dot icon06/02/2020
Termination of appointment of Benjamin Toby Grose as a director on 2020-02-04
dot icon06/02/2020
Appointment of Mr Richard John Wise as a director on 2020-02-04
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon24/01/2020
Notification of British Land Property Management Limited as a person with significant control on 2020-01-23
dot icon24/01/2020
Cessation of Pillar Glasgow 1 Limited as a person with significant control on 2020-01-23
dot icon18/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-10
dot icon21/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon28/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/12/2016
Termination of appointment of Philip John Martin as a director on 2016-10-31
dot icon29/11/2016
Termination of appointment of Philip John Martin as a secretary on 2016-10-31
dot icon29/11/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-10-31
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/08/2016
Appointment of Mr Charles John Middleton as a director on 2016-07-13
dot icon21/07/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-07-13
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Andrew Smith as a director
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon02/08/2012
Director's details changed for Mr Philip John Martin on 2012-08-02
dot icon26/07/2012
Appointment of Andrew David Smith as a director
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon02/02/2010
Appointment of Benjamin Toby Grose as a director
dot icon02/02/2010
Termination of appointment of Valentine Beresford as a director
dot icon01/02/2010
Appointment of Mr Philip John Martin as a director
dot icon20/01/2010
Termination of appointment of Andrew Jones as a director
dot icon07/11/2009
Termination of appointment of Mark Stirling as a director
dot icon03/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/03/2009
Return made up to 11/03/09; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Location of register of members
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 11/03/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon13/09/2006
Return made up to 11/03/06; full list of members
dot icon08/09/2006
Location of register of members
dot icon18/05/2006
Director's particulars changed
dot icon18/04/2006
Auditor's resignation
dot icon31/03/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon01/04/2005
Return made up to 11/03/05; full list of members
dot icon28/02/2005
Ad 11/03/04-11/03/04 £ si 1@1=1 £ ic 900001/900002
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon01/10/2004
Director's particulars changed
dot icon10/06/2004
Director's particulars changed
dot icon14/04/2004
New director appointed
dot icon05/04/2004
Ad 22/03/04--------- £ si 900000@1=900000 £ ic 1/900001
dot icon05/04/2004
Nc inc already adjusted 16/03/04
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon29/03/2004
Nc inc already adjusted 16/03/04
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed
dot icon11/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
13/07/2016 - 04/02/2020
380
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Grose, Benjamin Toby
Director
12/10/2009 - 03/02/2020
365
Hayman, Josephine
Director
31/01/2020 - 11/11/2024
120
Jones, Andrew Marc
Director
21/03/2004 - 05/11/2009
540

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL ALDGATE DEVELOPMENT LIMITED

BL ALDGATE DEVELOPMENT LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL ALDGATE DEVELOPMENT LIMITED?

toggle

BL ALDGATE DEVELOPMENT LIMITED is currently Active. It was registered on 11/03/2004 .

Where is BL ALDGATE DEVELOPMENT LIMITED located?

toggle

BL ALDGATE DEVELOPMENT LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL ALDGATE DEVELOPMENT LIMITED do?

toggle

BL ALDGATE DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL ALDGATE DEVELOPMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.