BL ALDGATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BL ALDGATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876405

Incorporation date

14/07/2006

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 14/07/2006)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon14/04/2025
Termination of appointment of Miles Henry Price as a director on 2025-04-11
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 icon31/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon22/04/2024
Director's details changed for Mr Stewart Andrew Kendall on 2023-08-29
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon22/03/2023
Termination of appointment of Richard John Wise as a director on 2023-03-22
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
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 icon06/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon06/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon15/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon15/02/2021
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon19/03/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon19/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon20/09/2019
Memorandum and Articles of Association
dot icon02/09/2019
Confirmation statement made on 2019-07-17 with updates
dot icon22/07/2019
Resolutions
dot icon05/07/2019
Change of details for Bdw Trading Limited as a person with significant control on 2019-06-28
dot icon04/07/2019
Resolutions
dot icon04/07/2019
Appointment of Mr Charles John Middleton as a director on 2019-06-28
dot icon04/07/2019
Appointment of Mr Stewart Andrew Kendall as a director on 2019-06-28
dot icon04/07/2019
Appointment of Mr Richard John Wise as a director on 2019-06-28
dot icon04/07/2019
Appointment of Mr Jonathan Charles Mcnuff as a director on 2019-06-28
dot icon04/07/2019
Termination of appointment of Karly Adele Williams as a director on 2019-06-28
dot icon04/07/2019
Appointment of Mr Nigel Mark Webb as a director on 2019-06-28
dot icon04/07/2019
Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF to York House 45 Seymour Street London W1H 7LX on 2019-07-04
dot icon03/07/2019
Termination of appointment of Andrew Taylor as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of David Fraser Thomas as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Gary Martin Ennis as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Matthew Calladine as a director on 2019-06-28
dot icon03/07/2019
Appointment of British Land Company Secretarial Limited as a secretary on 2019-06-28
dot icon03/07/2019
Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2019-06-28
dot icon05/01/2019
Accounts for a small company made up to 2018-06-30
dot icon07/11/2018
Director's details changed for Mrs Karly Adele Williams on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Andrew Taylor on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Matthew Calladine on 2018-11-07
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon14/06/2018
Statement by Directors
dot icon14/06/2018
Statement of capital on 2018-06-14
dot icon14/06/2018
Solvency Statement dated 11/06/18
dot icon14/06/2018
Resolutions
dot icon03/04/2018
Director's details changed for Mr Matthew Calladine on 2018-04-03
dot icon23/01/2018
Full accounts made up to 2017-06-30
dot icon15/01/2018
Appointment of Mr Andrew Taylor as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Julian Paul Hodder as a director on 2018-01-15
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon30/05/2017
Appointment of Mr Matthew Calladine as a director on 2017-05-15
dot icon26/05/2017
Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2017-04-28
dot icon26/05/2017
Termination of appointment of David Gregory Tillotson as a director on 2017-04-28
dot icon26/05/2017
Appointment of Mr Julian Paul Hodder as a director on 2017-05-15
dot icon09/02/2017
Appointment of Mrs Karly Adele Williams as a director on 2017-02-08
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon17/01/2017
Full accounts made up to 2016-06-30
dot icon21/12/2016
Termination of appointment of Gary Mark Patrick as a director on 2016-12-21
dot icon23/11/2016
Termination of appointment of Alastair George Baird as a director on 2016-11-18
dot icon22/11/2016
Appointment of Mr Gary Martin Ennis as a director on 2016-11-18
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon08/03/2016
Termination of appointment of Kevin Russell Wotherspoon as a director on 2015-12-11
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon08/09/2015
Director's details changed for Mr Alastair George Baird on 2015-09-08
dot icon06/08/2015
Appointment of Thomas Anthony Lewis Olsen as a director on 2015-07-30
dot icon21/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Robert Kenneth Williams as a director on 2015-07-01
dot icon21/01/2015
Full accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon18/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon09/10/2012
Appointment of Mr David Fraser Thomas as a director
dot icon18/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/11/2011
Statement of company's objects
dot icon22/11/2011
Resolutions
dot icon18/11/2011
Certificate of change of name
dot icon18/11/2011
Change of name notice
dot icon18/11/2011
Appointment of Kevin Russell Wotherspoon as a director
dot icon18/11/2011
Termination of appointment of Barratt Corporate Secretarial Services Limited as a director
dot icon18/11/2011
Termination of appointment of Kamalprit Bains as a director
dot icon18/11/2011
Appointment of Gary Mark Patrick as a director
dot icon18/11/2011
Appointment of David Gregory Tillotson as a director
dot icon18/11/2011
Appointment of Mr Robert Kenneth Williams as a director
dot icon18/11/2011
Appointment of Alastair Baird as a director
dot icon31/08/2011
Appointment of Kamalprit Kaur Bains as a director
dot icon31/08/2011
Appointment of Barratt Corporate Secretarial Services Limited as a director
dot icon31/08/2011
Termination of appointment of Russell Deards as a director
dot icon10/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon25/07/2011
Termination of appointment of Ian Hogarth as a director
dot icon25/07/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon17/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon05/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/01/2010
Termination of appointment of Steven Boyes as a director
dot icon27/01/2010
Termination of appointment of Richard Brooke as a director
dot icon27/01/2010
Termination of appointment of Mark Clare as a director
dot icon27/01/2010
Termination of appointment of Clive Fenton as a director
dot icon27/01/2010
Termination of appointment of Laurence Dent as a director
dot icon20/11/2009
Director's details changed for Russell Alan Deards on 2009-11-19
dot icon20/11/2009
Director's details changed for Ian Hogarth on 2009-11-19
dot icon10/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Steven John Boyes on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Clive Fenton on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Laurence Dent on 2009-10-01
dot icon30/10/2009
Director's details changed for Richard John Russell Brooke on 2009-10-28
dot icon07/08/2009
Appointment terminated director mark pain
dot icon27/07/2009
Director appointed ian hogarth
dot icon21/07/2009
Director appointed russell alan deards
dot icon16/07/2009
Return made up to 14/07/09; full list of members
dot icon16/07/2009
Director's change of particulars / mark clare / 05/01/2009
dot icon17/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon29/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/03/2008
Registered office changed on 19/03/2008 from wilson bowden house leicester road ibstock LE76 6WB
dot icon16/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon30/07/2007
Return made up to 14/07/07; full list of members
dot icon09/07/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon02/07/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon26/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon18/10/2006
Director resigned
dot icon08/09/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon14/07/2006
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
17/07/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
28/06/2019 - Present
93
Mcnuff, Jonathan Charles
Director
28/06/2019 - 31/03/2026
380
Locke, Gregson Horace
Director
14/07/2006 - 30/06/2007
67
Hunt, Richard
Director
18/03/2022 - Present
22
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Director
31/08/2011 - 18/11/2011
28

Persons with Significant Control

1
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 HOLDINGS LIMITED

BL ALDGATE HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 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 HOLDINGS LIMITED?

toggle

BL ALDGATE HOLDINGS LIMITED is currently Active. It was registered on 14/07/2006 .

Where is BL ALDGATE HOLDINGS LIMITED located?

toggle

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

What does BL ALDGATE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BL ALDGATE HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.