Bl Doncaster Wheatley Limited LONDON


Founded in 2011, Bl Doncaster Wheatley, classified under reg no. 07780272 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Peter M., Virginia W. and Miles P. and others. Of them, Jonathan M., Paul M. have been with the company the longest, being appointed on 22 February 2016 and Peter M. and Virginia W. have been with the company for the least time - from 18 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ndiana E. who worked with the the company until 6 December 2016.

Bl Doncaster Wheatley Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07780272
Date of Incorporation Tue, 20th Sep 2011
Industry Development of building projects
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Peter M.

Position: Director

Appointed: 18 March 2022

Virginia W.

Position: Director

Appointed: 18 March 2022

Miles P.

Position: Director

Appointed: 16 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

John M.

Position: Director

Appointed: 02 October 2014

Resigned: 10 April 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2012

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Sarah B.

Position: Director

Appointed: 20 September 2011

Resigned: 18 March 2022

Ndiana E.

Position: Secretary

Appointed: 20 September 2011

Resigned: 06 December 2016

Nigel W.

Position: Director

Appointed: 20 September 2011

Resigned: 30 June 2023

Timothy R.

Position: Director

Appointed: 20 September 2011

Resigned: 31 March 2019

Lucinda B.

Position: Director

Appointed: 20 September 2011

Resigned: 19 January 2018

Christopher F.

Position: Director

Appointed: 20 September 2011

Resigned: 05 April 2017

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Bl Retail Warehousing Holding Company Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bld Property Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Retail Warehousing Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6002154
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 3rd, October 2023
Free Download (22 pages)

Company search

Advertisements