BL SHOREDITCH DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BL SHOREDITCH DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326670

Incorporation date

07/01/2005

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 07/01/2005)
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 icon19/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon09/01/2026
-
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/05/2025
Termination of appointment of Virginia Warr as a director on 2025-04-18
dot icon01/05/2025
Appointment of Mr James Joseph Schuldenfrei as a director on 2025-04-22
dot icon22/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon29/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/08/2023
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 icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon07/10/2022
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 icon29/03/2022
Appointment of Ms Virginia Warr as a director on 2022-03-18
dot icon07/01/2022
Confirmation statement made on 2022-01-07 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 icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon05/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon05/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon05/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon19/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon16/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Change of name notice
dot icon20/12/2018
Appointment of Mr Paul Stuart Macey as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Nigel Mark Webb as a director on 2018-12-20
dot icon20/12/2018
Appointment of Matthew Robert Secker as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-12-20
dot icon01/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon28/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-07 with updates
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 icon11/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon22/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/07/2015
Appointment of Mr Charles John Middleton as a director on 2015-04-30
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 icon13/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon06/08/2014
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 icon22/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon28/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon03/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon02/02/2009
Return made up to 07/01/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/06/2008
Secretary appointed rebecca jane scudamore
dot icon13/06/2008
Appointment terminated secretary clive philp
dot icon15/02/2008
Location of register of members
dot icon15/02/2008
Return made up to 07/01/08; full list of members
dot icon13/12/2007
Secretary's particulars changed
dot icon20/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon14/08/2007
New director appointed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon12/02/2007
Return made up to 07/01/07; full list of members
dot icon07/02/2007
Director resigned
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/08/2006
Director resigned
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon18/01/2006
Return made up to 07/01/06; full list of members
dot icon01/06/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed
dot icon12/01/2005
Registered office changed on 12/01/05 from: c/o british land company PLC 10 cornwall terrace regent's park london NW1 4QP
dot icon07/01/2005
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
07/01/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
20/12/2018 - 31/03/2026
380
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298
Warr, Virginia
Director
18/03/2022 - 18/04/2025
26
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/01/2005 - 07/01/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/01/2005 - 07/01/2005
36021

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 SHOREDITCH DEVELOPMENT LIMITED

BL SHOREDITCH DEVELOPMENT LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 4 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 SHOREDITCH DEVELOPMENT LIMITED?

toggle

BL SHOREDITCH DEVELOPMENT LIMITED is currently Active. It was registered on 07/01/2005 .

Where is BL SHOREDITCH DEVELOPMENT LIMITED located?

toggle

BL SHOREDITCH DEVELOPMENT LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL SHOREDITCH DEVELOPMENT LIMITED do?

toggle

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

What is the latest filing for BL SHOREDITCH DEVELOPMENT LIMITED?

toggle

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