Blssp (phc 5) Limited LONDON


Blssp (phc 5) started in year 2000 as Private Limited Company with registration number 04104061. The Blssp (phc 5) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 2 directors, namely James P., Hursh S.. Of them, Hursh S. has been with the company the longest, being appointed on 1 August 2011 and James P. has been with the company for the least time - from 22 December 2017. 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.

Blssp (phc 5) 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 04104061
Date of Incorporation Fri, 3rd Nov 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

James P.

Position: Director

Appointed: 22 December 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Hursh S.

Position: Director

Appointed: 01 August 2011

Philip G.

Position: Director

Appointed: 03 December 2019

Resigned: 15 January 2020

David P.

Position: Director

Appointed: 26 November 2019

Resigned: 15 January 2020

Bruce R.

Position: Director

Appointed: 14 June 2019

Resigned: 15 January 2020

David W.

Position: Director

Appointed: 14 January 2019

Resigned: 14 June 2019

James W.

Position: Director

Appointed: 18 July 2018

Resigned: 30 April 2022

Carolina C.

Position: Director

Appointed: 03 July 2018

Resigned: 16 July 2018

William A.

Position: Director

Appointed: 19 October 2017

Resigned: 03 July 2018

James H.

Position: Director

Appointed: 19 October 2017

Resigned: 15 January 2021

Luke F.

Position: Director

Appointed: 19 January 2017

Resigned: 22 December 2017

Sarah N.

Position: Director

Appointed: 22 December 2016

Resigned: 14 January 2019

David O.

Position: Director

Appointed: 02 October 2015

Resigned: 22 December 2016

Benjamin G.

Position: Director

Appointed: 11 September 2015

Resigned: 19 October 2017

Stephen M.

Position: Director

Appointed: 02 February 2015

Resigned: 25 November 2016

Geraint C.

Position: Director

Appointed: 17 October 2014

Resigned: 15 January 2020

Dean C.

Position: Director

Appointed: 04 July 2014

Resigned: 26 November 2019

Philip B.

Position: Director

Appointed: 20 March 2014

Resigned: 04 July 2014

Richard L.

Position: Director

Appointed: 09 August 2013

Resigned: 02 October 2015

Vincent P.

Position: Director

Appointed: 22 October 2012

Resigned: 17 October 2014

Antony H.

Position: Director

Appointed: 11 May 2012

Resigned: 09 August 2013

Antony V.

Position: Director

Appointed: 11 May 2012

Resigned: 11 May 2012

Nilesh S.

Position: Director

Appointed: 19 July 2010

Resigned: 20 March 2014

Martyn B.

Position: Director

Appointed: 05 July 2010

Resigned: 03 December 2019

Charles M.

Position: Director

Appointed: 06 May 2010

Resigned: 11 September 2015

Simon C.

Position: Director

Appointed: 28 January 2010

Resigned: 30 January 2015

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

John R.

Position: Director

Appointed: 10 February 2009

Resigned: 19 July 2010

Bryan L.

Position: Director

Appointed: 26 March 2008

Resigned: 19 October 2017

Christopher F.

Position: Director

Appointed: 26 March 2008

Resigned: 28 January 2010

Andrew J.

Position: Director

Appointed: 26 March 2008

Resigned: 06 November 2009

Peter B.

Position: Director

Appointed: 26 March 2008

Resigned: 10 February 2009

John B.

Position: Director

Appointed: 26 March 2008

Resigned: 22 October 2012

Richard F.

Position: Director

Appointed: 26 March 2008

Resigned: 11 May 2012

Richard L.

Position: Director

Appointed: 26 March 2008

Resigned: 05 July 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 01 April 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 01 April 2008

Rebecca S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 30 April 2009

Anthony B.

Position: Director

Appointed: 02 October 2001

Resigned: 01 April 2008

Peter C.

Position: Director

Appointed: 02 October 2001

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 01 May 2001

Resigned: 01 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

John W.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

Cyril M.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

Shenol A.

Position: Director

Appointed: 03 November 2000

Resigned: 27 February 2001

John R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2000

Resigned: 03 November 2000

Robert B.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2007

Anthony B.

Position: Secretary

Appointed: 03 November 2000

Resigned: 21 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

Nicholas R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 August 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Bl Retail Warehousing Holding Company Limited from London, United Kingdom. This PSC is classified 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 entity in the PSC register is British Land Superstores (Non-Securitised) that entered London, United Kingdom as the address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Blssp Property Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. 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 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

British Land Superstores (Non-Securitised)

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

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 2039750
Notified on 15 January 2020
Ceased on 15 January 2020
Nature of control: 75,01-100% shares

Blssp 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 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, September 2023
Free Download (258 pages)

Company search

Advertisements