Bl Retail Properties 3 Limited LONDON


Bl Retail Properties 3 started in year 2003 as Private Limited Company with registration number 04869976. The Bl Retail Properties 3 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since 22nd July 2021 Bl Retail Properties 3 Limited is no longer carrying the name Tailress.

The firm has 6 directors, namely Keith M., Catherine S. and Rhiannon O. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 25 April 2018 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 Retail Properties 3 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 04869976
Date of Incorporation Mon, 18th Aug 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Catherine S.

Position: Director

Appointed: 17 November 2023

Rhiannon O.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 25 April 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 25 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 25 April 2018

Resigned: 31 March 2022

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 30 March 2018

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 25 April 2018

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 January 2018

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Nigel W.

Position: Director

Appointed: 09 December 2003

Resigned: 25 April 2018

Graham R.

Position: Director

Appointed: 09 December 2003

Resigned: 30 June 2011

John R.

Position: Director

Appointed: 09 December 2003

Resigned: 31 December 2006

Robert B.

Position: Director

Appointed: 09 December 2003

Resigned: 31 December 2007

Jonathan H.

Position: Director

Appointed: 09 December 2003

Resigned: 31 August 2005

Cyril M.

Position: Director

Appointed: 09 December 2003

Resigned: 14 July 2006

John W.

Position: Director

Appointed: 09 December 2003

Resigned: 14 July 2006

Rebecca S.

Position: Secretary

Appointed: 09 December 2003

Resigned: 30 April 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 August 2003

Resigned: 09 December 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2003

Resigned: 09 December 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Bl Retail Property Holdings Limited from London, United Kingdom. This PSC is classified 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. The second entity in the PSC register is Union Property Holdings (London) Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Union Property Holdings (London) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Retail Property Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13215871
Notified on 21 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Union Property Holdings (London) 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 423829
Notified on 6 April 2016
Ceased on 21 July 2021
Nature of control: 75,01-100% shares

Union Property Holdings (London) 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 21 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Tailress July 22, 2021
Ansty Park Developments April 26, 2006
Speed 9729 December 15, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, August 2023
Free Download (259 pages)

Company search

Advertisements