Company NameBl Aldgate Investment Limited
Company StatusActive
Company Number07555205
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Previous NamePower Court Nominees No.2 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleProperty Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Stewart Andrew Kendall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleResidential Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiles Henry Price
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RolePlanning And Transport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRichard Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed21 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr James Andrew Honeyman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2019)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Richard John Wise
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2023)
RoleHead Of Retail And Residential Development
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Power Court Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

23 October 2023Full accounts made up to 31 March 2023 (22 pages)
22 March 2023Termination of appointment of Richard John Wise as a director on 22 March 2023 (1 page)
17 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
8 March 2023Solvency Statement dated 07/03/23 (1 page)
8 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 March 2023Statement of capital on 8 March 2023
  • GBP 1
(3 pages)
8 March 2023Statement by Directors (3 pages)
27 October 2022Full accounts made up to 31 March 2022 (21 pages)
7 April 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 22,000,001
(3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
28 March 2022Appointment of Richard Hunt as a director on 18 March 2022 (2 pages)
28 March 2022Appointment of Miles Henry Price as a director on 16 March 2022 (2 pages)
14 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 November 2021Full accounts made up to 31 March 2021 (20 pages)
1 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
1 March 2021Full accounts made up to 31 March 2020 (20 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
16 May 2019Appointment of Mr Stewart Andrew Kendall as a director on 16 May 2019 (2 pages)
16 May 2019Notification of Bl Residual Holding Company Limited as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Appointment of Mr Paul Stuart Macey as a director on 16 May 2019 (2 pages)
16 May 2019Appointment of Mr Richard John Wise as a director on 16 May 2019 (2 pages)
16 May 2019Cessation of Power Court Gp Limited as a person with significant control on 16 May 2019 (1 page)
16 May 2019Termination of appointment of Jonathan Charles Mcnuff as a director on 16 May 2019 (1 page)
16 May 2019Termination of appointment of Bruce Michael James as a director on 16 May 2019 (1 page)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
19 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
11 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages)
11 May 2018Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages)
11 May 2018Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 4 May 2018 (1 page)
11 May 2018Termination of appointment of Matthew James Reed as a director on 4 May 2018 (1 page)
11 May 2018Termination of appointment of Darren Windsor Richards as a director on 4 May 2018 (1 page)
11 May 2018Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages)
11 May 2018Termination of appointment of James Andrew Honeyman as a director on 4 May 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 March 2018Appointment of British Land Company Secretarial Limited as a secretary on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Matthew James Reed on 22 September 2015 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(6 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 September 2015Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages)
25 September 2015Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2011Incorporation (44 pages)
8 March 2011Incorporation (44 pages)