BLSSP (PHC 5) LIMITED

Register to unlock more data on OkredoRegister

BLSSP (PHC 5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104061

Incorporation date

03/11/2000

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 03/11/2000)
dot icon28/11/2025
Confirmation statement made on 2025-11-14 with 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 icon15/07/2025
Cessation of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2025-07-14
dot icon15/07/2025
Notification of Bl Intermediate Holding Company Limited as a person with significant control on 2025-07-14
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Solvency Statement dated 03/07/25
dot icon07/07/2025
Statement of capital on 2025-07-07
dot icon07/07/2025
Statement by Directors
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/08/2024
Audit exemption statement of guarantee by parent company 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 icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon15/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/09/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 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 icon02/09/2022
Termination of appointment of James Watson as a director on 2022-04-30
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon06/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon11/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon11/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon11/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon19/02/2021
Termination of appointment of James Andrew Honeyman as a director on 2021-01-15
dot icon24/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/09/2020
Director's details changed for Mr James Michael Pinkstone on 2020-08-07
dot icon31/03/2020
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2020-01-15
dot icon31/03/2020
Cessation of British Land Superstores (Non-Securitised) as a person with significant control on 2020-01-15
dot icon20/03/2020
Notification of British Land Superstores (Non-Securitised) as a person with significant control on 2020-01-15
dot icon20/03/2020
Cessation of Blssp Property Holdings Limited as a person with significant control on 2020-01-15
dot icon02/03/2020
Termination of appointment of David William Pilbeam as a director on 2020-01-15
dot icon02/03/2020
Termination of appointment of Bruce Richardson as a director on 2020-01-15
dot icon02/03/2020
Termination of appointment of Geraint Jamie Cowen as a director on 2020-01-15
dot icon02/03/2020
Termination of appointment of Philip Gallier as a director on 2020-01-15
dot icon24/01/2020
Appointment of Mr Philip Gallier as a director on 2019-12-03
dot icon23/01/2020
Resolutions
dot icon10/01/2020
Termination of appointment of Martyn Stephen Burke as a director on 2019-12-03
dot icon19/12/2019
Satisfaction of charge 2 in full
dot icon19/12/2019
Satisfaction of charge 3 in full
dot icon19/12/2019
Satisfaction of charge 4 in full
dot icon12/12/2019
Termination of appointment of Dean Clegg as a director on 2019-11-26
dot icon10/12/2019
Director's details changed for Mr David William Pilbeam on 2019-11-26
dot icon09/12/2019
Appointment of Mr David William Pilbeam as a director on 2019-11-26
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Termination of appointment of David Clifford Wheeler as a director on 2019-06-14
dot icon01/07/2019
Appointment of Mr Bruce Richardson as a director on 2019-06-14
dot icon01/02/2019
Termination of appointment of Sarah Nelson as a director on 2019-01-14
dot icon01/02/2019
Appointment of Mr David Clifford Wheeler as a director on 2019-01-14
dot icon20/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon10/09/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Appointment of Mr James Watson as a director on 2018-07-18
dot icon18/07/2018
Termination of appointment of Carolina Cohen as a director on 2018-07-16
dot icon06/07/2018
Appointment of Ms Carolina Cohen as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of William Stephen Atkinson as a director on 2018-07-03
dot icon27/12/2017
Appointment of Mr James Michael Pinkstone as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Luke Thomas Francis as a director on 2017-12-22
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon07/11/2017
Director's details changed for Mr Geraint Jamie Cowen on 2017-11-07
dot icon02/11/2017
Appointment of Mr William Stephen Atkinson as a director on 2017-10-19
dot icon25/10/2017
Appointment of Mr James Andrew Honeyman as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Benjamin Toby Grose as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Bryan Lewis as a director on 2017-10-19
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon24/01/2017
Appointment of Mr Luke Thomas Francis as a director on 2017-01-19
dot icon10/01/2017
Appointment of Ms Sarah Nelson as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of David Arthur O'loan as a director on 2016-12-22
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon15/12/2016
Termination of appointment of Stephen Howard Moore as a director on 2016-11-25
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon01/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon05/11/2015
Termination of appointment of Richard John Learmont as a director on 2015-10-02
dot icon05/11/2015
Appointment of David Arthur O'loan as a director on 2015-10-02
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Appointment of Mr Benjamin Toby Grose as a director on 2015-09-11
dot icon25/09/2015
Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 2015-09-11
dot icon06/07/2015
Auditor's resignation
dot icon09/02/2015
Appointment of Stephen Howard Moore as a director on 2015-02-02
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon27/01/2015
Director's details changed for Mr Geraint Jamie Cowen on 2014-10-17
dot icon04/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon23/10/2014
Appointment of Mr Geraint Jamie Cowen as a director on 2014-10-17
dot icon23/10/2014
Termination of appointment of Vincent John Prior as a director on 2014-10-17
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Dean Clegg as a director on 2014-07-04
dot icon30/07/2014
Termination of appointment of Philip Bell-Brown as a director on 2014-07-04
dot icon20/03/2014
Termination of appointment of Nilesh Sachdev as a director
dot icon20/03/2014
Appointment of Philip Bell-Brown as a director
dot icon23/01/2014
Director's details changed for Hursh Shah on 2014-01-23
dot icon18/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Richard John Learmont as a director
dot icon30/08/2013
Termination of appointment of Antony Hoorn as a director
dot icon29/07/2013
Director's details changed for Mr Martyn Stephen Burke on 2013-05-03
dot icon23/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon16/04/2013
Particulars of a charge subject to which a property has been acquired / charge no: 3
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Antony Van Der Hoorn as a director
dot icon23/10/2012
Termination of appointment of John Birch as a director
dot icon23/10/2012
Appointment of Vincent John Prior as a director
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Termination of appointment of Richard Fleming as a director
dot icon24/07/2012
Appointment of Antony John Van Der Hoorn as a director
dot icon18/06/2012
Appointment of Antony John Van Der Hoorn as a director
dot icon15/06/2012
Termination of appointment of Richard Fleming as a director
dot icon09/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Christopher Forshaw as a director
dot icon08/11/2011
Termination of appointment of Charles Maudsley as a director
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon05/08/2011
Appointment of Hursh Shah as a director
dot icon02/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Peter Clarke as a director
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon26/08/2010
Director's details changed for Mr Simon Geoffrey Carter on 2010-08-19
dot icon09/08/2010
Appointment of Nilesh Sachdev as a director
dot icon04/08/2010
Director's details changed for Martyn Stephen Burke on 2010-07-05
dot icon21/07/2010
Termination of appointment of John Rogers as a director
dot icon08/07/2010
Termination of appointment of Richard Learmont as a director
dot icon08/07/2010
Appointment of Martyn Stephen Burke as a director
dot icon06/07/2010
Director's details changed for Mr Bryan Lewis on 2010-06-29
dot icon30/06/2010
Director's details changed for Mr Bryan Lewis on 2010-06-29
dot icon16/06/2010
Appointment of Mr Charles Sheridan Alexander Maudsley as a director
dot icon06/05/2010
Appointment of Mr Charles Sheridan Alexander Maudsley as a director
dot icon26/04/2010
Termination of appointment of a director
dot icon21/04/2010
Appointment of Simon Geoffrey Carter as a director
dot icon30/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon21/01/2010
Director's details changed for Richard John Learmont on 2010-01-01
dot icon18/12/2009
Director's details changed for Richard Fleming on 2009-12-18
dot icon15/12/2009
Director's details changed for John Terence Rogers on 2009-12-11
dot icon03/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon17/11/2009
Termination of appointment of Andrew Jones as a director
dot icon05/11/2009
Director's details changed for John Matthew Birch on 2009-11-03
dot icon03/11/2009
Director's details changed for Richard John Learmont on 2009-10-01
dot icon03/11/2009
Director's details changed for Richard Fleming on 2009-10-01
dot icon02/11/2009
Director's details changed for John Matthew Birch on 2009-10-01
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon01/06/2009
Secretary appointed ndiana ekpo
dot icon29/05/2009
Director's change of particulars / richard learmont / 29/05/2009
dot icon19/05/2009
Appointment terminated secretary rebecca scudamore
dot icon24/04/2009
Director appointed john terence rogers
dot icon17/03/2009
Appointment terminated director peter baguley
dot icon10/12/2008
Return made up to 03/11/08; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Director appointed christopher michael john forshaw
dot icon27/05/2008
Director appointed bryan lewis
dot icon23/05/2008
Director appointed andrew marc jones
dot icon23/05/2008
Appointment terminated director anthony braine
dot icon23/05/2008
Appointment terminated director graham roberts
dot icon22/05/2008
Appointment terminated director stephen hester
dot icon22/05/2008
Appointment terminated director lucinda bell
dot icon06/05/2008
Director appointed john matthew birch
dot icon06/05/2008
Director appointed richard john learmont
dot icon06/05/2008
Director appointed peter jeffrey baguley
dot icon06/05/2008
Director appointed richard fleming
dot icon15/04/2008
Resolutions
dot icon08/01/2008
Director resigned
dot icon07/12/2007
Location of register of members
dot icon07/12/2007
Return made up to 03/11/07; full list of members
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP
dot icon05/02/2007
Director's particulars changed
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Director resigned
dot icon06/12/2006
Return made up to 03/11/06; full list of members
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon09/03/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 03/11/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon07/01/2005
New director appointed
dot icon16/11/2004
Return made up to 03/11/04; full list of members
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Director's particulars changed
dot icon11/03/2004
Secretary's particulars changed
dot icon06/11/2003
Return made up to 03/11/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon10/12/2002
Return made up to 03/11/02; full list of members
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon09/03/2002
New director appointed
dot icon07/01/2002
New secretary appointed
dot icon31/12/2001
Secretary resigned
dot icon29/11/2001
Director's particulars changed
dot icon15/11/2001
Return made up to 03/11/01; full list of members
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon09/07/2001
Ad 30/04/01--------- £ si 168999@1=168999 £ ic 1/169000
dot icon07/07/2001
Resolutions
dot icon06/07/2001
Particulars of mortgage/charge
dot icon18/06/2001
Nc inc already adjusted 30/04/01
dot icon18/06/2001
Resolutions
dot icon18/06/2001
Resolutions
dot icon15/05/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon21/02/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon23/11/2000
New secretary appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon03/11/2000
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
14/11/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grose, Benjamin Toby
Director
11/09/2015 - 19/10/2017
365
Watson, James
Director
18/07/2018 - 30/04/2022
36
Jones, Andrew Marc
Director
26/03/2008 - 06/11/2009
540
Gallier, Philip
Director
03/12/2019 - 15/01/2020
39
Moore, Stephen Howard
Director
02/02/2015 - 25/11/2016
107

Persons with Significant Control

5
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 BLSSP (PHC 5) LIMITED

BLSSP (PHC 5) LIMITED is an(a) Active company incorporated on 03/11/2000 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 BLSSP (PHC 5) LIMITED?

toggle

BLSSP (PHC 5) LIMITED is currently Active. It was registered on 03/11/2000 .

Where is BLSSP (PHC 5) LIMITED located?

toggle

BLSSP (PHC 5) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLSSP (PHC 5) LIMITED do?

toggle

BLSSP (PHC 5) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLSSP (PHC 5) LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-14 with updates.