Company NameBl Woolwich Nominee 2 Limited
Company StatusActive
Company Number11091638
CategoryPrivate Limited Company
Incorporation Date1 December 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Kelly Marie Cleveland
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 December 2017(same day as company formation)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed01 December 2017(same day as company formation)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Richard John Wise
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

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

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

30 September 2019Delivered on: 7 October 2019
Persons entitled: Royal Exchange Trust Company Limited

Classification: A registered charge
Particulars: All the freehold and leasehold interests in the new charged property known as, but not limited to, 2 to 10, 26, 28, 32 to 42, 50, 52, 56 to 86 (even numbers) powis street and 6, 7 and 8 beresford square london, having title number SGL31172 pursuant to clause 4 and as further described in schedule 1 of the accompanying copy instrument.
Outstanding

Filing History

24 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
7 October 2019Registration of charge 110916380001, created on 30 September 2019 (19 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
11 June 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 January 2018Director's details changed for Mr Matthew James Reed on 1 December 2017 (2 pages)
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)