BL INNOVATION PROPERTIES 2 LIMITED

Register to unlock more data on OkredoRegister

BL INNOVATION PROPERTIES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070554

Incorporation date

11/03/2004

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 11/03/2004)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no 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 icon04/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/09/2024
Director's details changed for Clare Bagland on 2023-09-02
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
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 icon27/03/2023
Confirmation statement made on 2023-03-23 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 icon16/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon29/03/2022
Appointment of Clare Bagland as a director on 2022-03-18
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon07/10/2021
Notification of Bl Office (Non-City) Holding Company Limited as a person with significant control on 2021-10-01
dot icon07/10/2021
Cessation of Pillar Property Group Limited as a person with significant control on 2021-10-01
dot icon04/10/2021
Resolutions
dot icon05/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2021
Termination of appointment of Benjamin Toby Grose as a director on 2021-05-13
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon01/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon18/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-10
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon28/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/12/2016
Termination of appointment of Philip John Martin as a director on 2016-10-31
dot icon29/11/2016
Termination of appointment of Philip John Martin as a secretary on 2016-10-31
dot icon29/11/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-10-31
dot icon02/08/2016
Appointment of Mr Charles John Middleton as a director on 2016-07-13
dot icon21/07/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-07-13
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Andrew Smith as a director
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon02/08/2012
Director's details changed for Mr Philip John Martin on 2012-08-02
dot icon26/07/2012
Appointment of Andrew David Smith as a director
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon07/12/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon10/11/2009
Appointment of Benjamin Toby Grose as a director
dot icon09/11/2009
Termination of appointment of Valentine Beresford as a director
dot icon09/11/2009
Termination of appointment of Andrew Jones as a director
dot icon09/11/2009
Appointment of Mr Philip John Martin as a director
dot icon07/11/2009
Termination of appointment of Mark Stirling as a director
dot icon03/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/03/2009
Return made up to 11/03/09; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon22/04/2008
Location of register of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 11/03/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 11/03/06; full list of members
dot icon08/09/2006
Location of register of members
dot icon18/05/2006
Director's particulars changed
dot icon18/04/2006
Auditor's resignation
dot icon31/03/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon01/04/2005
Return made up to 11/03/05; full list of members
dot icon28/02/2005
Ad 11/02/04-11/02/04 £ si 1@1=1 £ ic 900001/900002
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon01/10/2004
Director's particulars changed
dot icon10/06/2004
Director's particulars changed
dot icon14/04/2004
New director appointed
dot icon05/04/2004
Ad 22/03/04--------- £ si 900000@1=900000 £ ic 1/900001
dot icon05/04/2004
Nc inc already adjusted 16/03/04
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon29/03/2004
Nc inc already adjusted 16/03/04
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned
dot icon11/03/2004
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
23/03/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
13/07/2016 - 31/03/2026
380
Grose, Benjamin Toby
Director
12/10/2009 - 12/05/2021
365
Jones, Andrew Marc
Director
21/03/2004 - 05/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
30/10/2016 - Present
298
SDG SECRETARIES LIMITED
Nominee Secretary
10/03/2004 - 10/03/2004
1995

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 INNOVATION PROPERTIES 2 LIMITED

BL INNOVATION PROPERTIES 2 LIMITED is an(a) Active company incorporated on 11/03/2004 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 INNOVATION PROPERTIES 2 LIMITED?

toggle

BL INNOVATION PROPERTIES 2 LIMITED is currently Active. It was registered on 11/03/2004 .

Where is BL INNOVATION PROPERTIES 2 LIMITED located?

toggle

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

What does BL INNOVATION PROPERTIES 2 LIMITED do?

toggle

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

What is the latest filing for BL INNOVATION PROPERTIES 2 LIMITED?

toggle

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