BLMH HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

BLMH HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772465

Incorporation date

13/05/1999

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon13/04/2026
Appointment of Mr Keith Mcclure as a director on 2026-03-31
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon09/07/2024
Certificate of change of name
dot icon28/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Alexander Christofis as a director on 2023-12-22
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon30/03/2022
Appointment of Rhiannon Fflur Owen as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon05/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon17/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon18/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon11/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Claire Ann Barber as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon09/05/2018
Accounts for a dormant company 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 icon21/08/2017
Notification of Boldswitch (No 1) Limited as a person with significant control on 2016-04-06
dot icon07/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
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 Lucinda Margaret Bell on 2017-05-05
dot icon05/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-05
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon14/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/06/2015
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/05/2015
Termination of appointment of a director
dot icon20/05/2015
Termination of appointment of a director
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon04/11/2014
Accounts for a dormant company 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
Appointment of Ms Claire Ann Barber as a director on 2014-10-02
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 secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of Anthony Braine as a secretary on 2014-07-31
dot icon05/08/2014
Termination of appointment of a director
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon17/03/2014
Termination of appointment of Richard Blackburn as a director
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon05/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
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 icon02/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon24/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon28/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon02/06/2009
Return made up to 13/05/09; full list of members
dot icon27/02/2009
Appointment terminated director mohammed al-dajani
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Location of register of members
dot icon09/06/2008
Return made up to 13/05/08; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon02/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/08/2007
Director resigned
dot icon23/05/2007
Return made up to 13/05/07; full list of members
dot icon22/05/2007
Location of register of members
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 london NW1 4QP
dot icon08/02/2007
Director resigned
dot icon01/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon18/05/2006
Return made up to 13/05/06; full list of members
dot icon20/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/06/2005
Return made up to 13/05/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/10/2004
Director's particulars changed
dot icon03/06/2004
Return made up to 13/05/04; full list of members
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Director's particulars changed
dot icon30/05/2003
Return made up to 13/05/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon28/05/2002
Return made up to 13/05/02; no change of members
dot icon10/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon30/05/2001
Return made up to 13/05/01; change of members
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon04/10/2000
Director's particulars changed
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon02/10/2000
Full group accounts made up to 1999-11-01
dot icon11/07/2000
Director's particulars changed
dot icon30/05/2000
Return made up to 13/05/00; full list of members
dot icon25/05/2000
Resolutions
dot icon08/03/2000
Accounting reference date shortened from 01/11/00 to 31/03/00
dot icon12/01/2000
Certificate of change of name
dot icon13/12/1999
Accounting reference date shortened from 01/10/00 to 01/11/99
dot icon05/12/1999
Registered office changed on 05/12/99 from: welton grange welton brough east yorkshire HU15 1NB
dot icon05/12/1999
New secretary appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon29/09/1999
Accounting reference date extended from 31/05/00 to 01/10/00
dot icon16/09/1999
Statement of affairs
dot icon16/09/1999
Ad 02/07/99--------- £ si 800@1=800 £ ic 20200/21000
dot icon09/08/1999
Ad 30/07/99--------- £ si [email protected]=20000 £ ic 200/20200
dot icon09/08/1999
Memorandum and Articles of Association
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
£ nc 1000/21000 28/07/99
dot icon20/07/1999
Particulars of mortgage/charge
dot icon02/07/1999
Ad 04/06/99--------- £ si 199@1=199 £ ic 1/200
dot icon27/05/1999
Registered office changed on 27/05/99 from: 100 barbirolli square manchester gtr manchester M2 3AB
dot icon27/05/1999
New director appointed
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon20/05/1999
Memorandum and Articles of Association
dot icon18/05/1999
Certificate of change of name
dot icon13/05/1999
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
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
04/05/2018 - 31/03/2026
380
Taunt, Nick
Director
18/03/2022 - 22/12/2023
241
Owen, Rhiannon Fflur
Director
18/03/2022 - Present
79
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540

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 BLMH HOLDINGS 2 LIMITED

BLMH HOLDINGS 2 LIMITED is an(a) Active company incorporated on 13/05/1999 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 BLMH HOLDINGS 2 LIMITED?

toggle

BLMH HOLDINGS 2 LIMITED is currently Active. It was registered on 13/05/1999 .

Where is BLMH HOLDINGS 2 LIMITED located?

toggle

BLMH HOLDINGS 2 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLMH HOLDINGS 2 LIMITED do?

toggle

BLMH HOLDINGS 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLMH HOLDINGS 2 LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Keith Mcclure as a director on 2026-03-31.