BL CW DEVELOPMENTS PLOT A1 LIMITED

Register to unlock more data on OkredoRegister

BL CW DEVELOPMENTS PLOT A1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10782150

Incorporation date

22/05/2017

Size

Full

Contacts

Registered address

Registered address

45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2017)
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon14/02/2025
Appointment of Rhiannon Fflur Owen as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Jonathan Charles Mcnuff as a director on 2025-02-12
dot icon21/11/2024
Termination of appointment of Bhavesh Mistry as a director on 2024-11-20
dot icon21/11/2024
Appointment of Mr David Anthony Walker as a director on 2024-11-06
dot icon13/11/2024
Full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon20/10/2023
Full accounts made up to 2023-03-31
dot icon22/09/2023
Cessation of Bl Cw Developments Limited as a person with significant control on 2023-07-05
dot icon22/09/2023
Notification of Bl Cw Phase 1 Holding Company Limited as a person with significant control on 2023-07-05
dot icon26/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon09/03/2023
Termination of appointment of Nick Taunt as a director on 2023-03-06
dot icon06/03/2023
Registration of charge 107821500001, created on 2023-03-01
dot icon02/03/2023
Resolutions
dot icon01/03/2023
Memorandum and Articles of Association
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon15/11/2022
Appointment of Mr Nick Taunt as a director on 2022-11-15
dot icon27/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/03/2022
Appointment of Mr Jonathan Charles Mcnuff as a director on 2022-03-23
dot icon09/03/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-07
dot icon09/03/2022
Termination of appointment of Philip Tait as a director on 2022-03-07
dot icon09/03/2022
Termination of appointment of Roger Nigel Madelin as a director on 2022-03-07
dot icon09/03/2022
Termination of appointment of Bryan Lewis as a director on 2022-03-07
dot icon09/03/2022
Termination of appointment of Emma Jane Cariaga as a director on 2022-03-07
dot icon09/03/2022
Appointment of Mr Bhavesh Mistry as a director on 2022-03-07
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 icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon02/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon02/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon25/06/2020
Director's details changed for Mr Philip Tait on 2017-06-01
dot icon04/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon07/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon21/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon24/08/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon24/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon24/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon24/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon31/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon26/07/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon22/05/2017
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
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
23/03/2022 - 12/02/2025
380
Mistry, Bhavesh
Director
07/03/2022 - 20/11/2024
63
Taunt, Nick
Director
15/11/2022 - 06/03/2023
241
Owen, Rhiannon Fflur
Director
12/02/2025 - Present
79
Walker, David Anthony
Director
06/11/2024 - Present
43

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 CW DEVELOPMENTS PLOT A1 LIMITED

BL CW DEVELOPMENTS PLOT A1 LIMITED is an(a) Active company incorporated on 22/05/2017 with the registered office located at 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 CW DEVELOPMENTS PLOT A1 LIMITED?

toggle

BL CW DEVELOPMENTS PLOT A1 LIMITED is currently Active. It was registered on 22/05/2017 .

Where is BL CW DEVELOPMENTS PLOT A1 LIMITED located?

toggle

BL CW DEVELOPMENTS PLOT A1 LIMITED is registered at 45 Seymour Street, London W1H 7LX.

What does BL CW DEVELOPMENTS PLOT A1 LIMITED do?

toggle

BL CW DEVELOPMENTS PLOT A1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL CW DEVELOPMENTS PLOT A1 LIMITED?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-03-31.