Background WavePink WaveYellow Wave

B.L.HOLDINGS LIMITED (00000529)

B.L.HOLDINGS LIMITED (00000529) is an active UK company. incorporated on 4 November 1856. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. B.L.HOLDINGS LIMITED has been registered for 169 years. Current directors include CHRISTOFIS, Alexander, HUNT, Richard, MACEY, Paul Stuart and 1 others.

Company Number
00000529
Status
active
Type
ltd
Incorporated
4 November 1856
Age
169 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTOFIS, Alexander, HUNT, Richard, MACEY, Paul Stuart, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.L.HOLDINGS LIMITED

B.L.HOLDINGS LIMITED is an active company incorporated on 4 November 1856 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. B.L.HOLDINGS LIMITED was registered 169 years ago.(SIC: 41100)

Status

active

Active since 169 years ago

Company No

00000529

LTD Company

Age

169 Years

Incorporated 4 November 1856

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Capital Update
Mar 23
Director Left
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 30 Apr 2015

CHRISTOFIS, Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born November 1979
Director
Appointed 11 Nov 2024

HUNT, Richard

Active
45 Seymour Street, LondonW1H 7LX
Born April 1980
Director
Appointed 18 Mar 2022

MACEY, Paul Stuart

Active
Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 22 Feb 2016

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 22 Feb 2016

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed N/A
Resigned 31 Jul 2014

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 29 Apr 2015

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed 21 Apr 1999
Resigned 27 Feb 2001

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 18 Mar 2022

BELL, Lucinda Margaret

Resigned
York House, LondonW1H 7LX
Born September 1964
Director
Appointed 14 Jul 2006
Resigned 19 Jan 2018

BERRY, David Charles

Resigned
Portland Dene, Gerrards CrossSL9 7PN
Born April 1937
Director
Appointed N/A
Resigned 17 Jul 1998

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2007

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Born February 1957
Director
Appointed 18 Dec 2006
Resigned 31 Jul 2014

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 13 Jul 2012
Resigned 30 Jan 2015

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 14 Jul 2006
Resigned 16 Aug 2010

FORSHAW, Christopher Michael John

Resigned
York House, LondonW1H 7LX
Born July 1949
Director
Appointed 18 Dec 2006
Resigned 05 Apr 2017

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 14 Jul 2006
Resigned 06 Nov 2009

KALMAN, Stephen Lionel

Resigned
81 Eastbury Road, NorthwoodHA6 3AP
Born June 1939
Director
Appointed 09 Oct 1995
Resigned 16 Jul 1999

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed N/A
Resigned 14 Jul 2006

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 22 Feb 2016
Resigned 31 Mar 2022

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1964
Director
Appointed 01 Aug 2014
Resigned 29 Apr 2015

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed N/A
Resigned 31 Dec 2006

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 01 Jul 1997
Resigned 31 Aug 2005

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 26 Feb 2002
Resigned 30 Jun 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 14 Jul 2006
Resigned 31 Mar 2019

SMITH, Stephen Paul

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1953
Director
Appointed 13 Jul 2012
Resigned 31 Mar 2013

TAYLOR, Jonathan David

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1983
Director
Appointed 18 Mar 2022
Resigned 11 Nov 2024

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 13 Jul 2012
Resigned 31 Jan 2016

WEBB, Nigel Mark

Resigned
York House, LondonW1H 7LX
Born November 1963
Director
Appointed 14 Jul 2006
Resigned 30 Jun 2023

WESTON SMITH, John Harry

Resigned
10 Eldon Grove, LondonNW3 5PT
Born February 1932
Director
Appointed N/A
Resigned 14 Jul 2006

WILSON, Alan James

Resigned
30 Broxbourne Road, OrpingtonBR6 0AY
Born September 1932
Director
Appointed N/A
Resigned 02 Jan 1996

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Legacy
9 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2023
SH19Statement of Capital
Legacy
8 March 2023
CAP-SSCAP-SS
Resolution
8 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Auditors Resignation Company
2 July 2015
AUDAUD
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
353353
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
1 March 2007
287Change of Registered Office
Legacy
5 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363aAnnual Return
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363aAnnual Return
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363aAnnual Return
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363aAnnual Return
Resolution
13 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
17 August 2000
288cChange of Particulars
Legacy
16 February 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
363aAnnual Return
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 May 1998
AUDAUD
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363aAnnual Return
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
15 March 1996
363aAnnual Return
Legacy
29 January 1996
288288
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
17 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
2 September 1993
122122
Legacy
2 September 1993
88(2)R88(2)R
Legacy
2 September 1993
123Notice of Increase in Nominal Capital
Legacy
10 June 1993
88(2)R88(2)R
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
123Notice of Increase in Nominal Capital
Legacy
1 February 1993
363x363x
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363x363x
Legacy
27 January 1992
288288
Legacy
15 May 1991
88(2)R88(2)R
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
123Notice of Increase in Nominal Capital
Legacy
9 April 1991
288288
Resolution
5 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363x363x
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
363363
Legacy
8 August 1989
288288
Legacy
3 May 1989
288288
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
9 January 1988
403aParticulars of Charge Subject to s859A
Legacy
2 September 1987
395Particulars of Mortgage or Charge
Legacy
2 September 1987
395Particulars of Mortgage or Charge
Resolution
28 July 1987
RESOLUTIONSResolutions
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
403aParticulars of Charge Subject to s859A
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
18 October 1986
288288
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Accounts With Made Up Date
3 November 1981
AAAnnual Accounts