BL SHOREDITCH NO. 2 LIMITED

Register to unlock more data on OkredoRegister

BL SHOREDITCH NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08570558

Incorporation date

14/06/2013

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 14/06/2013)
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 icon13/04/2026
Termination of appointment of Alan Bunting as a director on 2026-03-31
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 icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
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 icon18/11/2024
Appointment of Peter James Murrell as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon30/09/2024
Full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/12/2023
Full 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 icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon08/03/2023
Statement by Directors
dot icon08/03/2023
Solvency Statement dated 07/03/23
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-14
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 icon28/03/2022
Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18
dot icon25/03/2022
Appointment of Jonathan David Taylor as a director on 2022-03-18
dot icon24/03/2022
Appointment of Alan Bunting as a director on 2022-03-18
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon12/11/2019
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 icon28/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon16/12/2016
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 icon13/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
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 icon15/10/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Auditor's resignation
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
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 icon09/01/2015
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 icon07/10/2014
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 icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon09/08/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon14/06/2013
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
14/06/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - 31/03/2026
380
Grose, Benjamin Toby
Director
14/06/2013 - 02/10/2014
365
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298
Warr, Virginia
Director
18/03/2022 - 18/04/2025
26
Vandevivere, Jean-Marc
Director
14/06/2013 - 31/01/2016
234

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 NO. 2 LIMITED

BL SHOREDITCH NO. 2 LIMITED is an(a) Active company incorporated on 14/06/2013 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 NO. 2 LIMITED?

toggle

BL SHOREDITCH NO. 2 LIMITED is currently Active. It was registered on 14/06/2013 .

Where is BL SHOREDITCH NO. 2 LIMITED located?

toggle

BL SHOREDITCH NO. 2 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL SHOREDITCH NO. 2 LIMITED do?

toggle

BL SHOREDITCH NO. 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL SHOREDITCH NO. 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.