BL GOODMAN (LP) LIMITED

Register to unlock more data on OkredoRegister

BL GOODMAN (LP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05056902

Incorporation date

26/02/2004

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 26/02/2004)
dot icon27/02/2026
Director's details changed for Mr Timothy Charles Downes on 2018-07-01
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no 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 icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon14/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/10/2022
Audit exemption subsidiary accounts 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 icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
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 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 icon01/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/03/2021
Termination of appointment of James Martin Cornell as a director on 2019-12-16
dot icon12/03/2021
Termination of appointment of Jason Duncan Harris as a director on 2020-09-08
dot icon03/03/2021
Appointment of Mr Nick Taunt as a director on 2020-12-08
dot icon09/09/2020
Termination of appointment of Thomas Robson as a director on 2020-09-08
dot icon08/09/2020
Appointment of Mr Jason Duncan Harris as a director on 2020-09-08
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon20/01/2020
Appointment of Mr James Martin Cornell as a director on 2019-12-16
dot icon06/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon15/10/2019
Appointment of Mr Thomas Robson as a director on 2019-10-09
dot icon10/10/2019
Termination of appointment of Jonathan Charles Mcnuff as a director on 2019-10-09
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon21/12/2017
Appointment of Mr Timothy Charles Downes as a director on 2017-12-13
dot icon21/12/2017
Termination of appointment of Robert Samuel as a director on 2017-12-13
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon21/04/2017
Termination of appointment of a director
dot icon07/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon04/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon03/04/2017
Appointment of Mr Charles John Middleton as a director on 2017-04-03
dot icon07/03/2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 2017-02-22
dot icon03/01/2017
Full accounts made up to 2016-03-31
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 icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon26/01/2016
Full accounts made up to 2015-03-31
dot icon21/08/2015
Appointment of Mr Christopher Michael John Forshaw as a director on 2015-08-06
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon18/11/2013
Director's details changed for Robert Samuel on 2013-11-18
dot icon20/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon28/06/2011
Termination of appointment of Nigel Webb as a director
dot icon13/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon26/08/2010
Director's details changed for Mr Simon Geoffrey Carter on 2010-08-19
dot icon25/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon19/03/2010
Appointment of Robert Samuel as a director
dot icon15/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/03/2010
Director's details changed for Nigel Mark Webb on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon04/03/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Termination of appointment of Christopher Forshaw as a director
dot icon12/01/2010
Appointment of Simon Geoffrey Carter as a director
dot icon01/06/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon17/03/2009
Return made up to 26/02/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon06/06/2008
Memorandum and Articles of Association
dot icon12/04/2008
Certificate of change of name
dot icon28/03/2008
Location of register of members
dot icon28/03/2008
Return made up to 26/02/08; full list of members
dot icon07/01/2008
Director resigned
dot icon23/11/2007
Full accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 26/02/07; full list of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon08/12/2006
Full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 26/02/06; full list of members
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
Secretary's particulars changed
dot icon05/04/2005
Return made up to 26/02/05; full list of members
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon19/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon08/04/2004
Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2004
New director appointed
dot icon31/03/2004
New secretary appointed
dot icon30/03/2004
Memorandum and Articles of Association
dot icon30/03/2004
Registered office changed on 30/03/04 from: 1 mitchell lane bristol BS1 6BU
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon24/03/2004
Certificate of change of name
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon26/02/2004
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
26/02/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2017 - 09/10/2019
380
Taunt, Nick
Director
08/12/2020 - 22/12/2023
241
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
05/12/2016 - Present
298
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/2004 - 18/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/02/2004 - 18/03/2004
43699

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 GOODMAN (LP) LIMITED

BL GOODMAN (LP) LIMITED is an(a) Active company incorporated on 26/02/2004 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 GOODMAN (LP) LIMITED?

toggle

BL GOODMAN (LP) LIMITED is currently Active. It was registered on 26/02/2004 .

Where is BL GOODMAN (LP) LIMITED located?

toggle

BL GOODMAN (LP) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL GOODMAN (LP) LIMITED do?

toggle

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

What is the latest filing for BL GOODMAN (LP) LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Timothy Charles Downes on 2018-07-01.