BL HC PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BL HC PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06894046

Incorporation date

01/05/2009

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 01/05/2009)
dot icon07/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon27/10/2022
Termination of appointment of Katherine Fyfe as a director on 2022-10-17
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon09/08/2022
Director's details changed for Mrs Katherine Fyfe on 2022-07-20
dot icon05/08/2022
Appointment of Mrs Katherine Fyfe as a director on 2022-07-20
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Gavin Bergin as a director on 2022-03-18
dot icon25/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Termination of appointment of Nigel Mark Webb as a director on 2022-03-18
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon07/07/2021
Termination of appointment of Benjamin Toby Grose as a director on 2021-05-20
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 icon06/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon13/03/2020
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2020-03-10
dot icon13/03/2020
Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 2020-03-10
dot icon11/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon11/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon11/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with no updates
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 icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon13/09/2018
Notification of Bl Intermediate Holding Company Limited as a person with significant control on 2016-04-06
dot icon13/09/2018
Cessation of Bl Unitholder No. 1 (J) Limited as a person with significant control on 2016-04-06
dot icon11/09/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon11/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon14/09/2017
Change of details for Bl Intermediate Holding Company Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon10/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon10/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon10/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon05/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon21/10/2015
Full accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Stephen Paul Smith as a director on 2013-03-31
dot icon14/07/2015
Auditor's resignation
dot icon20/05/2015
Termination of appointment of a secretary
dot icon20/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon06/01/2015
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 icon14/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon15/02/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon05/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon03/10/2012
Appointment of Stephen Paul Smith as a director
dot icon28/09/2012
Appointment of Benjamin Toby Grose as a director
dot icon02/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon19/03/2012
Auditor's resignation
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Certificate of change of name
dot icon15/08/2011
Change of name notice
dot icon12/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon11/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon10/08/2011
Appointment of Nigel Mark Webb as a director
dot icon10/08/2011
Termination of appointment of Richard Segal as a director
dot icon10/08/2011
Termination of appointment of Jog Dhody as a director
dot icon10/08/2011
Appointment of Mr Timothy Andrew Roberts as a director
dot icon10/08/2011
Appointment of Christopher Michael John Forshaw as a director
dot icon10/08/2011
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon10/08/2011
Appointment of Anthony Braine as a director
dot icon10/08/2011
Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 2011-08-10
dot icon10/08/2011
Appointment of Lucinda Margaret Bell as a director
dot icon10/08/2011
Appointment of Ndiana Ekpo as a secretary
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Termination of appointment of David Leatherbarrow as a director
dot icon26/07/2011
Termination of appointment of Jonathan Cleland as a director
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Eugene Scales as a secretary
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Director's details changed for David Jon Leatherbarrow on 2010-04-19
dot icon18/12/2009
Appointment of Jonathan Bradley Cleland as a director
dot icon26/11/2009
Secretary's details changed for Mr Eugene Patrick Scales on 2009-10-01
dot icon26/11/2009
Director's details changed for Mr Jog Dhody on 2009-10-01
dot icon25/11/2009
Director's details changed for David Jon Leatherbarrow on 2009-10-01
dot icon15/10/2009
Appointment of Richard Lawrence Segal as a director
dot icon14/09/2009
Return made up to 31/08/09; full list of members
dot icon21/08/2009
Appointment terminated director glenn timms
dot icon23/07/2009
Resolutions
dot icon01/07/2009
Statement of affairs
dot icon01/07/2009
Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon01/07/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Certificate of change of name
dot icon01/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fyfe, Katherine
Director
20/07/2022 - 17/10/2022
29
Leatherbarrow, David Jon
Director
01/05/2009 - 18/07/2011
291
Taunt, Nick
Director
18/03/2022 - Present
241
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
364
Grose, Benjamin Toby
Director
13/07/2012 - 20/05/2021
364

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL HC PROPERTY HOLDINGS LIMITED

BL HC PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/05/2009 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 HC PROPERTY HOLDINGS LIMITED?

toggle

BL HC PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 01/05/2009 and dissolved on 07/11/2023.

Where is BL HC PROPERTY HOLDINGS LIMITED located?

toggle

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

What does BL HC PROPERTY HOLDINGS LIMITED do?

toggle

BL HC PROPERTY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BL HC PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via voluntary strike-off.