Background WavePink WaveYellow Wave

BLMH HOLDINGS 2 LIMITED (03772465)

BLMH HOLDINGS 2 LIMITED (03772465) is an active UK company. incorporated on 13 May 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLMH HOLDINGS 2 LIMITED has been registered for 26 years. Current directors include CHRISTOFIS, Alexander, MCNUFF, Jonathan Charles, OWEN, Rhiannon Fflur.

Company Number
03772465
Status
active
Type
ltd
Incorporated
13 May 1999
Age
26 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTOFIS, Alexander, MCNUFF, Jonathan Charles, OWEN, Rhiannon Fflur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLMH HOLDINGS 2 LIMITED

BLMH HOLDINGS 2 LIMITED is an active company incorporated on 13 May 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLMH HOLDINGS 2 LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03772465

LTD Company

Age

26 Years

Incorporated 13 May 1999

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 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BL MEADOWHALL HOLDINGS LIMITED
From: 12 January 2000To: 9 July 2024
STADIUM MEADOWHALL HOLDINGS LIMITED
From: 18 May 1999To: 12 January 2000
INHOCO 946 LIMITED
From: 13 May 1999To: 18 May 1999
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

28 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Left
Nov 09
Director Left
Sept 10
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 16
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 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 22 Dec 2023

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 04 May 2018

OWEN, Rhiannon Fflur

Active
45 Seymour Street, LondonW1H 7LX
Born February 1988
Director
Appointed 18 Mar 2022

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed 05 Sept 2000
Resigned 31 Jul 2014

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed 01 Nov 1999
Resigned 05 Sept 2000

CROOKS, Michael Clive

Resigned
Brantingham Wold Farm, BrantinghamHU15 1QP
Secretary
Appointed 18 May 1999
Resigned 01 Nov 1999

PENRICE, Victoria Margaret

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

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 May 1999
Resigned 18 May 1999

AL-DAJANI, Mohammed

Resigned
Dobcroft Road, SheffieldS1 2LU
Born May 1952
Director
Appointed 01 Nov 1999
Resigned 31 Dec 2008

BARBER, Claire Ann

Resigned
Seymour Street, LondonW1H 7LX
Born September 1974
Director
Appointed 02 Oct 2014
Resigned 04 May 2018

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 30 Mar 2018

BELL, Lucinda Margaret

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

BLACKBURN, Richard William

Resigned
102 Woodlands Avenue, LondonE11 3QY
Born November 1963
Director
Appointed 01 Nov 1999
Resigned 13 Mar 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

CROOKS, Michael Clive

Resigned
Brantingham Wold Farm, BrantinghamHU15 1QP
Born August 1961
Director
Appointed 18 May 1999
Resigned 01 Nov 1999

GROSE, Benjamin Toby

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

GUNSTON, Michael Ian

Resigned
Larchmont, WaterloovillePO7 6HB
Born January 1944
Director
Appointed 01 Nov 1999
Resigned 31 Jan 2007

HEALEY, Edwin Dyson

Resigned
HU10
Born April 1938
Director
Appointed 18 May 1999
Resigned 01 Nov 1999

IDDIOLS, John Harvey

Resigned
Onaway, OrpingtonBR6 8LH
Born March 1946
Director
Appointed 01 Nov 1999
Resigned 30 Jun 2007

JONES, Andrew Marc

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

MIDDLETON, Charles John

Resigned
Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 04 May 2018
Resigned 31 Mar 2022

PELTZ, Daniel

Resigned
9 Cavendish Avenue, LondonNW8 9JD
Born March 1961
Director
Appointed 01 Nov 1999
Resigned 20 Dec 2001

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 20 Dec 2001
Resigned 04 May 2018

SMITH, Stephen Paul

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

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

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 04 May 2018

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 May 1999
Resigned 18 May 1999

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company
20 May 2015
TM01Termination of Director
Termination Director Company
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
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
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 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
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
2 June 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
9 June 2008
353353
Legacy
9 June 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2007
353353
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
1 March 2007
287Change of Registered Office
Legacy
8 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
22 October 2004
288cChange of Particulars
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
30 May 2003
363aAnnual Return
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
28 May 2002
363aAnnual Return
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
13 November 2001
403aParticulars of Charge Subject to s859A
Legacy
30 May 2001
363aAnnual Return
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
11 July 2000
288cChange of Particulars
Legacy
30 May 2000
363aAnnual Return
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
5 December 1999
287Change of Registered Office
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
225Change of Accounting Reference Date
Statement Of Affairs
16 September 1999
SASA
Legacy
16 September 1999
88(2)P88(2)P
Legacy
9 August 1999
88(2)R88(2)R
Memorandum Articles
9 August 1999
MEM/ARTSMEM/ARTS
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
123Notice of Increase in Nominal Capital
Legacy
20 July 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
88(2)R88(2)R
Legacy
27 May 1999
287Change of Registered Office
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
20 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1999
NEWINCIncorporation