BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06002133

Incorporation date

17/11/2006

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 17/11/2006)
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 icon02/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts 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 icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Appointment of Rebecca Louise Gardiner as a director on 2022-03-18
dot icon28/03/2022
Appointment of Michael Andrew Wiseman as a director on 2022-03-16
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 icon10/12/2021
Full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon24/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/10/2020
Full accounts made up to 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon11/09/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon09/11/2018
Full accounts made up to 2018-03-31
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon05/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-05
dot icon05/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-05
dot icon05/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-05
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 icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon02/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/07/2015
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 icon07/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
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 icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon07/08/2014
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 icon27/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
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 icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Graham Roberts as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
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 icon11/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon05/11/2009
Full accounts made up to 2009-03-31
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 icon18/12/2008
Return made up to 17/11/08; full list of members
dot icon01/12/2008
Appointment terminated director stephen hester
dot icon07/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon14/12/2007
Location of register of members
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon23/07/2007
Accounting reference date extended from 30/11/07 to 31/03/08
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 regent's park london NW1 4QP
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon21/02/2007
Statement of affairs
dot icon21/02/2007
Ad 21/12/06--------- £ si 491539135@1=491539135 £ ic 1/491539136
dot icon19/01/2007
Certificate of change of name
dot icon19/01/2007
Nc inc already adjusted 21/12/06
dot icon19/01/2007
Resolutions
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon17/11/2006
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
17/11/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - 31/03/2026
380
Wiseman, Michael Andrew
Director
16/03/2022 - Present
37
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Jones, Andrew Marc
Director
17/11/2006 - 06/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298

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 OFFICE (NON-CITY) HOLDING COMPANY LIMITED

BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED is an(a) Active company incorporated on 17/11/2006 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 OFFICE (NON-CITY) HOLDING COMPANY LIMITED?

toggle

BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED is currently Active. It was registered on 17/11/2006 .

Where is BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED located?

toggle

BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED do?

toggle

BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED?

toggle

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