BL EDEN WALK 2 LIMITED

Register to unlock more data on OkredoRegister

BL EDEN WALK 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05270219

Incorporation date

26/10/2004

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 26/10/2004)
dot icon13/04/2026
Termination of appointment of Alan Bunting as a director on 2026-03-31
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon24/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/07/2025
Certificate of change of name
dot icon10/07/2025
Notification of British Land in Town Retail Limited as a person with significant control on 2025-07-09
dot icon10/07/2025
Cessation of Bf Properties ( No 5 ) Limited as a person with significant control on 2025-07-09
dot icon06/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with updates
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 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 icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Nick Taunt as a director on 2023-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon08/03/2023
Statement by Directors
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Solvency Statement dated 07/03/23
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon12/01/2023
Termination of appointment of Bryan John Lewis as a director on 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 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 icon11/04/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Peter James Murrell as a director on 2022-03-18
dot icon24/03/2022
Appointment of Alan Bunting as a director on 2022-03-18
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
Audit exemption statement of guarantee by parent company for 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 icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon04/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon04/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon04/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon04/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon02/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon09/11/2018
Full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon06/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon06/10/2017
Full accounts made up to 2017-03-31
dot icon04/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-04
dot icon04/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-04
dot icon04/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-04
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon30/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon03/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/10/2014
Appointment of Mr Bryan Lewis as a director on 2014-10-02
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Stephen Paul Smith as a director on 2013-03-31
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director on 2012-07-13
dot icon09/08/2012
Appointment of Stephen Paul Smith as a director on 2012-07-13
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director on 2012-07-13
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director on 2012-07-13
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon22/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon20/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 26/10/08; full list of members
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Director resigned
dot icon18/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon09/11/2007
Return made up to 26/10/07; full list of members
dot icon09/11/2007
Location of register of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from:\10 cornwall terrace, regents park, london, NW1 4QP
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon02/02/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 26/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon01/02/2006
Auditor's resignation
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Full accounts made up to 2005-02-21
dot icon17/11/2005
Return made up to 26/10/05; full list of members
dot icon18/07/2005
Secretary's particulars changed
dot icon12/04/2005
Ad 31/03/05--------- £ si 7644999@1=7644999 £ ic 1/7645000
dot icon12/04/2005
Nc inc already adjusted 31/03/05
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Accounting reference date shortened from 21/02/06 to 31/03/05
dot icon07/03/2005
Registered office changed on 07/03/05 from:\one welbeck street, london, W1G 0AA
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Secretary resigned;director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Accounting reference date shortened from 31/08/05 to 21/02/05
dot icon19/01/2005
Director's particulars changed
dot icon14/01/2005
Secretary's particulars changed;director's particulars changed
dot icon14/01/2005
Director's particulars changed
dot icon11/12/2004
Memorandum and Articles of Association
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon26/10/2004
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
24/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunt, Nick
Director
30/06/2023 - 22/12/2023
241
Roberts, Timothy Andrew
Director
22/02/2005 - 31/03/2019
506
Webb, Nigel Mark
Director
14/07/2006 - 30/06/2023
348
Bunting, Alan
Director
18/03/2022 - 31/03/2026
22
Lewis, Bryan John
Director
01/10/2014 - 30/12/2022
124

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 EDEN WALK 2 LIMITED

BL EDEN WALK 2 LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 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 EDEN WALK 2 LIMITED?

toggle

BL EDEN WALK 2 LIMITED is currently Active. It was registered on 26/10/2004 .

Where is BL EDEN WALK 2 LIMITED located?

toggle

BL EDEN WALK 2 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL EDEN WALK 2 LIMITED do?

toggle

BL EDEN WALK 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL EDEN WALK 2 LIMITED?

toggle

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