Bl Goodman (general Partner) Limited LONDON


Bl Goodman (general Partner) started in year 2004 as Private Limited Company with registration number 05056430. The Bl Goodman (general Partner) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Wednesday 30th April 2008 Bl Goodman (general Partner) Limited is no longer carrying the name Bl Rosemound (general Partner).

The company has 4 directors, namely Keith M., Jason H. and James C. and others. Of them, Timothy D. has been with the company the longest, being appointed on 13 December 2017 and Keith M. has been with the company for the least time - from 22 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bl Goodman (general Partner) 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 05056430
Date of Incorporation Thu, 26th Feb 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (209 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Jason H.

Position: Director

Appointed: 08 September 2020

James C.

Position: Director

Appointed: 16 December 2019

Timothy D.

Position: Director

Appointed: 13 December 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Nick T.

Position: Director

Appointed: 08 December 2020

Resigned: 22 December 2023

Thomas R.

Position: Director

Appointed: 09 October 2019

Resigned: 08 September 2020

Robert W.

Position: Director

Appointed: 13 December 2017

Resigned: 16 December 2019

Jonathan M.

Position: Director

Appointed: 22 February 2017

Resigned: 09 October 2019

Christopher F.

Position: Director

Appointed: 27 November 2013

Resigned: 05 April 2017

Ian P.

Position: Director

Appointed: 03 January 2012

Resigned: 08 September 2020

Robert S.

Position: Director

Appointed: 11 March 2010

Resigned: 13 December 2017

Simon C.

Position: Director

Appointed: 04 January 2010

Resigned: 27 November 2013

Graham P.

Position: Director

Appointed: 31 December 2009

Resigned: 22 November 2011

David B.

Position: Director

Appointed: 31 December 2009

Resigned: 13 December 2017

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Christopher F.

Position: Director

Appointed: 30 March 2004

Resigned: 04 January 2010

Peter R.

Position: Director

Appointed: 30 March 2004

Resigned: 31 December 2008

David K.

Position: Director

Appointed: 30 March 2004

Resigned: 31 December 2009

Paul H.

Position: Director

Appointed: 30 March 2004

Resigned: 31 December 2009

Robert B.

Position: Director

Appointed: 19 March 2004

Resigned: 31 December 2007

Rebecca S.

Position: Secretary

Appointed: 19 March 2004

Resigned: 30 April 2009

Nigel W.

Position: Director

Appointed: 19 March 2004

Resigned: 11 March 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 February 2004

Resigned: 19 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2004

Resigned: 19 March 2004

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is British Land Industrial Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Goodman Ncp (Uk) Limited that put Solihull, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is British Land Industrial Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", 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.

British Land Industrial Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00643370
Notified on 6 April 2016
Nature of control: 25-50% shares

Goodman Ncp (Uk) Limited

Nelson House Central Boulevard, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05044630
Notified on 6 April 2016
Nature of control: 25-50% shares

British Land Industrial Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00643370
Notified on 26 February 2017
Ceased on 26 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bl Rosemound (general Partner) April 30, 2008
Beachfan March 19, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (37 pages)

Company search

Advertisements