Background WavePink WaveYellow Wave

BLMH CENTRE LIMITED (03918066)

BLMH CENTRE LIMITED (03918066) is an active UK company. incorporated on 2 February 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLMH CENTRE LIMITED has been registered for 26 years. Current directors include BARZYCKI, Sarah Morrell, MACEY, Paul Stuart, MCNUFF, Jonathan Charles.

Company Number
03918066
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARZYCKI, Sarah Morrell, 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

BLMH CENTRE LIMITED

BLMH CENTRE LIMITED is an active company incorporated on 2 February 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLMH CENTRE LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03918066

LTD Company

Age

26 Years

Incorporated 2 February 2000

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 18 September 2025 (6 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

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MEADOWHALL CENTRE LIMITED
From: 24 November 2000To: 9 July 2024
MEADOWHALL INVESTMENTS LIMITED
From: 29 February 2000To: 24 November 2000
ACESTUDY LIMITED
From: 2 February 2000To: 29 February 2000
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jul 11
Director Left
Aug 11
Director Left
Oct 13
Director Left
Mar 14
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BARZYCKI, Sarah Morrell

Active
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 18 Dec 2006

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 05 Sept 2000
Resigned 31 Jul 2014

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed 29 Feb 2000
Resigned 05 Sept 2000

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 06 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2000
Resigned 29 Feb 2000

AL-DAJANI, Mohammed

Resigned
Dobcroft Road, SheffieldS1 2LU
Born May 1952
Director
Appointed 29 Feb 2000
Resigned 31 Dec 2008

BELL, Lucinda Margaret

Resigned
York House, LondonW1H 7LX
Born September 1964
Director
Appointed 18 Dec 2006
Resigned 19 Jan 2018

BLACKBURN, Richard William

Resigned
102 Woodlands Avenue, LondonE11 3QY
Born November 1963
Director
Appointed 29 Feb 2000
Resigned 13 Mar 2014

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 29 Feb 2000
Resigned 31 Dec 2007

BRAINE, Anthony

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

BROOKES, Jonathan Peter Anthony

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1966
Director
Appointed 18 Mar 2022
Resigned 07 May 2025

FORSHAW, Christopher Michael John

Resigned
York House, LondonW1H 7LX
Born July 1949
Director
Appointed 29 Feb 2000
Resigned 05 Apr 2017

GUNSTON, Michael Ian

Resigned
Larchmont, WaterloovillePO7 6HB
Born January 1944
Director
Appointed 29 Feb 2000
Resigned 31 Jan 2007

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 18 Dec 2006
Resigned 15 Nov 2008

IDDIOLS, John Harvey

Resigned
Onaway, OrpingtonBR6 8LH
Born March 1946
Director
Appointed 29 Feb 2000
Resigned 30 Jun 2007

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 04 Feb 2009
Resigned 06 Nov 2009

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 29 Feb 2000
Resigned 14 Jul 2006

MIDDLETON, Charles John

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

PEARCE, Darren Kenneth

Resigned
Bolton House, KnaresboroughHG5 8LT
Born November 1966
Director
Appointed 11 Apr 2001
Resigned 23 Oct 2013

PELTZ, Daniel

Resigned
9 Cavendish Avenue, LondonNW8 9JD
Born March 1961
Director
Appointed 29 Feb 2000
Resigned 20 Dec 2001

PENRICE, Victoria Margaret

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

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 18 Dec 2006
Resigned 30 Jul 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 20 Dec 2001
Resigned 31 Mar 2019

SMITH, Andrew David

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1976
Director
Appointed 04 Feb 2009
Resigned 14 Feb 2014

STIRLING, Mark Andrew

Resigned
Great Oak House, HatfieldAL9 6GZ
Born June 1963
Director
Appointed 04 Feb 2009
Resigned 06 Nov 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 2000
Resigned 29 Feb 2000

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
Right to appoint and remove directors
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
9 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Legacy
15 September 2023
AGREEMENT2AGREEMENT2
Legacy
15 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 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
23 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
5 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
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
22 December 2007
288cChange of Particulars
Legacy
17 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288cChange of Particulars
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
16 February 2005
363aAnnual Return
Legacy
22 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
10 March 2003
363aAnnual Return
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
12 February 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
9 May 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363aAnnual Return
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
5 February 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 November 2000
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
12 October 2000
SASA
Legacy
12 October 2000
88(2)R88(2)R
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
Legacy
10 August 2000
225Change of Accounting Reference Date
Legacy
11 July 2000
288cChange of Particulars
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
287Change of Registered Office
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Resolution
7 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2000
NEWINCIncorporation