Bl Goodman (lp) Limited LONDON


Founded in 2004, Bl Goodman (lp), classified under reg no. 05056902 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 17th April 2008 Bl Goodman (lp) Limited is no longer carrying the name Bl Rosemound (lp).

The firm has 2 directors, namely Keith M., Timothy D.. 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. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bl Goodman (lp) 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 05056902
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 (110 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

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

Jason H.

Position: Director

Appointed: 08 September 2020

Resigned: 08 September 2020

James C.

Position: Director

Appointed: 16 December 2019

Resigned: 16 December 2019

Thomas R.

Position: Director

Appointed: 09 October 2019

Resigned: 08 September 2020

Charles M.

Position: Director

Appointed: 03 April 2017

Resigned: 31 March 2022

Jonathan M.

Position: Director

Appointed: 22 February 2017

Resigned: 09 October 2019

Christopher F.

Position: Director

Appointed: 06 August 2015

Resigned: 05 April 2017

Robert S.

Position: Director

Appointed: 11 March 2010

Resigned: 13 December 2017

Simon C.

Position: Director

Appointed: 04 January 2010

Resigned: 30 January 2015

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Christopher F.

Position: Director

Appointed: 30 March 2004

Resigned: 04 January 2010

Nigel W.

Position: Director

Appointed: 19 March 2004

Resigned: 11 March 2010

Robert B.

Position: Director

Appointed: 19 March 2004

Resigned: 31 December 2007

Rebecca S.

Position: Secretary

Appointed: 19 March 2004

Resigned: 30 April 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2004

Resigned: 19 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 February 2004

Resigned: 19 March 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is British Land Industrial Limited from London, England. This PSC is categorised as "a private limited company", 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.

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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bl Rosemound (lp) April 17, 2008
Pitchcycle March 24, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 1st, November 2023
Free Download (259 pages)

Company search

Advertisements