BL DIDCOT 1 LIMITED

Register to unlock more data on OkredoRegister

BL DIDCOT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05422338

Incorporation date

12/04/2005

Size

Small

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon14/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon27/03/2026
Full accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon05/09/2024
Termination of appointment of Jamie Moise as a director on 2024-09-03
dot icon05/09/2024
Termination of appointment of Paras Maalde as a director on 2024-09-03
dot icon05/09/2024
Termination of appointment of Rose Belle Claire Meller as a director on 2024-09-03
dot icon05/09/2024
Termination of appointment of Dominic Ian Williamson as a director on 2024-09-03
dot icon04/09/2024
Certificate of change of name
dot icon04/09/2024
Appointment of British Land Company Secretarial Limited as a secretary on 2024-09-03
dot icon04/09/2024
Appointment of Mr Matthew James Reed as a director on 2024-09-03
dot icon04/09/2024
Cessation of Brookfield Corporation as a person with significant control on 2024-09-03
dot icon04/09/2024
Appointment of Mr James Michael Pinkstone as a director on 2024-09-03
dot icon04/09/2024
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2024-09-03
dot icon04/09/2024
Appointment of Mr Keith Mcclure as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-09-03
dot icon04/09/2024
Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on 2024-09-04
dot icon13/08/2024
Change of details for Brookfield Corporation as a person with significant control on 2021-05-19
dot icon13/08/2024
Change of details for Brookfield Corporation as a person with significant control on 2021-05-19
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon23/01/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-01-24
dot icon14/12/2022
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon23/03/2022
Full accounts made up to 2021-05-18
dot icon21/03/2022
Appointment of Jamie Moise as a director on 2022-03-21
dot icon21/03/2022
Termination of appointment of Anthony John Dawes as a director on 2022-03-21
dot icon16/06/2021
Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 2021-06-16
dot icon10/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Statement of company's objects
dot icon28/05/2021
Registration of charge 054223380003, created on 2021-05-19
dot icon24/05/2021
Current accounting period shortened from 2022-05-19 to 2021-12-31
dot icon21/05/2021
Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-05-19
dot icon21/05/2021
Cessation of Hammerson Uk Properties Plc as a person with significant control on 2021-05-19
dot icon21/05/2021
Termination of appointment of Simon Charles Travis as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Richard Geoffrey Shaw as a director on 2021-05-19
dot icon20/05/2021
Appointment of Mr Dominic Ian Williamson as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2021-05-19
dot icon20/05/2021
Appointment of Mr Paras Maalde as a director on 2021-05-19
dot icon20/05/2021
Appointment of Ms Rose Belle Claire Meller as a director on 2021-05-19
dot icon20/05/2021
Appointment of Mr Anthony John Dawes as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Mark Richard Bourgeois as a director on 2021-05-19
dot icon20/05/2021
Previous accounting period extended from 2020-12-31 to 2021-05-19
dot icon20/05/2021
Termination of appointment of Thomas Cochrane as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Thomas Beaney as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Warren Stuart Austin as a director on 2021-05-19
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Level 25 1 Canada Square London E14 5AA on 2021-05-19
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon21/08/2020
Termination of appointment of Andrew John Berger-North as a director on 2020-08-07
dot icon21/08/2020
Appointment of Mr Thomas Cochrane as a director on 2020-08-07
dot icon21/08/2020
Rectified The TM01 was removed from the public register on the 09/11/2020 because it was invalid or ineffective.
dot icon21/08/2020
Rectified The TM01 was removed from the public register on the 09/11/2020 because it was invalid or ineffective.
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon31/03/2020
Termination of appointment of Michael Ashton as a director on 2020-03-27
dot icon07/02/2020
Appointment of Mr Thomas Beaney as a director on 2020-02-03
dot icon06/02/2020
Appointment of Mr Michael Ashton as a director on 2020-02-03
dot icon06/02/2020
Appointment of Mr. Simon Charles Travis as a director on 2020-02-03
dot icon18/12/2019
Satisfaction of charge 2 in full
dot icon18/12/2019
Satisfaction of charge 1 in full
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon04/05/2019
Appointment of Mr Mark Richard Bourgeois as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Peter William Beaumont Cole as a director on 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon27/07/2017
Director's details changed for Mr Peter William Beaumont Cole on 2015-06-01
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon16/08/2016
Consolidation of shares on 2016-07-13
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon09/08/2016
Resolutions
dot icon09/08/2016
Resolutions
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Richard Geoffrey Shaw on 2015-06-01
dot icon25/06/2015
Director's details changed for Mr Warren Stuart Austin on 2015-06-01
dot icon22/06/2015
Director's details changed for Mr Andrew John Berger-North on 2015-06-01
dot icon03/06/2015
Secretary's details changed for Hammerson Company Secretarial Limited on 2015-06-01
dot icon02/06/2015
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2015-06-02
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Warren Stuart Austin as a director on 2014-04-08
dot icon20/03/2014
Termination of appointment of Andrew James Gray Thomson as a director on 2014-03-19
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Richard Geoffrey Shaw as a director on 2013-03-07
dot icon01/10/2012
Termination of appointment of Lawrence Francis Hutchings as a director on 2012-09-28
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Nicholas Alan Scott Hardie as a director on 2011-10-14
dot icon11/10/2011
Termination of appointment of Stuart John Haydon as a secretary on 2011-09-22
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary on 2011-09-23
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon07/07/2011
Statement by directors
dot icon07/07/2011
Solvency statement dated 24/06/11
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Statement of capital on 2011-07-07
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon09/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-08
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon18/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon14/10/2009
Termination of appointment of a director
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon10/12/2008
Director appointed lawrence francis hutchings
dot icon08/12/2008
Appointment terminated director jonathan emery
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon05/12/2008
Director appointed martin clive jepson
dot icon15/10/2008
Resolutions
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 12/04/08; full list of members
dot icon20/05/2008
Miscellaneous
dot icon13/12/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon08/05/2007
Return made up to 12/04/07; full list of members
dot icon30/03/2007
Ad 23/02/07--------- £ si 40000000@1=40000000 £ ic 1/40000001
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Nc inc already adjusted 23/02/07
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Director resigned
dot icon06/09/2006
Certificate of change of name
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Secretary's particulars changed
dot icon10/05/2006
Return made up to 12/04/06; full list of members
dot icon10/03/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon10/12/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon12/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
03/09/2024 - Present
93
Shaw, Richard Geoffrey
Director
07/03/2013 - 19/05/2021
172
Meller, Rose Belle Claire
Director
19/05/2021 - 03/09/2024
106
Maalde, Paras
Director
19/05/2021 - 03/09/2024
27
Moise, Jamie
Director
21/03/2022 - 03/09/2024
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL DIDCOT 1 LIMITED

BL DIDCOT 1 LIMITED is an(a) Active company incorporated on 12/04/2005 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 5 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 DIDCOT 1 LIMITED?

toggle

BL DIDCOT 1 LIMITED is currently Active. It was registered on 12/04/2005 .

Where is BL DIDCOT 1 LIMITED located?

toggle

BL DIDCOT 1 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL DIDCOT 1 LIMITED do?

toggle

BL DIDCOT 1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL DIDCOT 1 LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-12 with no updates.