You are here: bizstats.co.uk > a-z index > B list > BL list

Bld Properties Limited LONDON


Bld Properties Limited was formally closed on 2022-07-26. Bld Properties was a private limited company that was located at York House, 45 Seymour Street, London, W1H 7LX. This company (formally formed on 1962-08-17) was run by 1 director.
Director Jonathan M. who was appointed on 27 March 2018.

The company was categorised as "development of building projects" (41100). According to the CH records, there was a name change on 2007-04-02 and their previous name was Asda Properties. The most recent confirmation statement was filed on 2021-08-15 and last time the accounts were filed was on 31 March 2021. 2015-08-15 was the date of the most recent annual return.

Bld Properties 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 00732787
Date of Incorporation Fri, 17th Aug 1962
Date of Dissolution Tue, 26th Jul 2022
Industry Development of building projects
End of financial Year 31st March
Company age 60 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 29th Aug 2022
Last confirmation statement dated Sun, 15th Aug 2021

Company staff

Jonathan M.

Position: Director

Appointed: 27 March 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Gavin B.

Position: Director

Appointed: 29 March 2021

Resigned: 09 March 2022

Charles M.

Position: Director

Appointed: 27 March 2018

Resigned: 31 March 2022

Bruce J.

Position: Director

Appointed: 27 March 2018

Resigned: 31 December 2021

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

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

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 11 September 2006

Resigned: 27 March 2018

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 27 March 2018

Nigel W.

Position: Director

Appointed: 11 September 2006

Resigned: 27 March 2018

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 15 November 2008

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Graham R.

Position: Director

Appointed: 22 June 2006

Resigned: 30 June 2011

Christopher F.

Position: Director

Appointed: 22 June 2006

Resigned: 05 April 2017

Robert B.

Position: Director

Appointed: 22 June 2006

Resigned: 31 December 2007

Jonathan R.

Position: Director

Appointed: 15 October 2003

Resigned: 30 August 2006

Daniel P.

Position: Director

Appointed: 19 November 2001

Resigned: 01 January 2005

Gerard C.

Position: Director

Appointed: 19 November 2001

Resigned: 31 December 2002

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

Christopher W.

Position: Director

Appointed: 14 August 2000

Resigned: 13 September 2001

James S.

Position: Director

Appointed: 13 December 1999

Resigned: 13 September 2001

Swee C.

Position: Director

Appointed: 30 March 1998

Resigned: 30 August 2006

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

David S.

Position: Director

Appointed: 23 February 1998

Resigned: 29 August 2001

Gerald D.

Position: Director

Appointed: 15 August 1991

Resigned: 31 December 1995

Emanuel D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 2006

Patrick R.

Position: Director

Appointed: 15 August 1991

Resigned: 13 September 2001

Antony R.

Position: Director

Appointed: 15 August 1991

Resigned: 27 March 1997

Paul H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 March 1998

People with significant control

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

Bld Property Holdings 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 & Wales
Registration number 823907
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Asda Properties April 2, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2021
filed on: 18th, October 2021
Free Download (4 pages)

Company search

Advertisements