Background WavePink WaveYellow Wave

BL NEWPORT LIMITED (04967720)

BL NEWPORT LIMITED (04967720) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BL NEWPORT LIMITED has been registered for 22 years. Current directors include BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, REED, Matthew James.

Company Number
04967720
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
York House, London, W1H 7LX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERGIN, Gavin Joseph, CHRISTOFIS, Alexander, REED, Matthew James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL NEWPORT LIMITED

BL NEWPORT LIMITED is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BL NEWPORT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04967720

LTD Company

Age

22 Years

Incorporated 18 November 2003

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 16 October 2025 (5 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 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BLT NEWPORT LIMITED
From: 18 November 2003To: 13 May 2017
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

46 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Nov 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Mar 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Feb 26
2
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

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

BERGIN, Gavin Joseph

Active
45 Seymour Street, LondonW1H 7LX
Born February 1990
Director
Appointed 18 Mar 2022

CHRISTOFIS, Alexander

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

REED, Matthew James

Active
45 Seymour Street, LondonW1H 7LX
Born May 1980
Director
Appointed 23 Jan 2023

EKPO, Ndiana

Resigned
Chislehurst Road, Petts WoodBR5 1NR
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

PHILP, Clive James

Resigned
Oakey Lane, LondonSE1 7HN
Secretary
Appointed 11 Jun 2004
Resigned 04 Jun 2008

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 13 Jun 2008
Resigned 30 Apr 2009

SCUDAMORE, Rebecca Jane

Resigned
Flat 5, Chelston Court, SurbitonKT6 4DA
Secretary
Appointed 18 Nov 2003
Resigned 11 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 08 Jun 2006
Resigned 18 Mar 2022

BARZYCKI, Sarah Morrell

Resigned
10 Cromford Way, New MaldenKT3 3AZ
Born August 1958
Director
Appointed 18 Nov 2003
Resigned 08 Jun 2006

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 18 Nov 2003
Resigned 31 Dec 2007

CLARK, Alistair Ewan, Mr.

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born December 1971
Director
Appointed 11 Jun 2004
Resigned 06 Apr 2017

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 18 Nov 2003
Resigned 12 Sept 2005

EADE, Graham Peter

Resigned
Delamare Road, CheshuntEN8 9SL
Born August 1960
Director
Appointed 15 Jul 2010
Resigned 12 Nov 2010

EARP, Neil Timothy

Resigned
Tesco Plc, CheshuntEN8 9SL
Born January 1955
Director
Appointed 18 Nov 2003
Resigned 22 Feb 2008

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 19 Jan 2015
Resigned 06 Apr 2017

HARTLEY, Johanna Ruth

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1975
Director
Appointed 02 Mar 2012
Resigned 29 Aug 2014

HARTLEY, Johanna Ruth

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1975
Director
Appointed 02 Mar 2012
Resigned 02 Mar 2012

HOWELL, Robert

Resigned
30 Beech Drive, LondonN2 9NY
Born April 1950
Director
Appointed 18 Nov 2003
Resigned 30 Apr 2004

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 08 Jun 2006
Resigned 06 Nov 2009

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 15 Jan 2010
Resigned 31 Dec 2022

LU, Hongyan Echo

Resigned
York House, LondonW1H 7LX
Born August 1975
Director
Appointed 01 Aug 2012
Resigned 24 Oct 2014

MAIR, Ian

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born July 1973
Director
Appointed 18 Nov 2010
Resigned 02 Mar 2012

MAUDSLEY, Charles Sheridan Alexander

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 22 Apr 2010
Resigned 21 Aug 2015

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 18 Nov 2003
Resigned 08 Jun 2006

MORRIS, Elma

Resigned
Delamare Road, CheshuntEN8 9SL
Born July 1957
Director
Appointed 15 Jan 2010
Resigned 15 Jan 2010

MOURANT, Nicholas Claud

Resigned
Tesco House, Waltham CrossEN8 9SL
Born September 1958
Director
Appointed 11 Jun 2004
Resigned 28 Sept 2009

MOURANT, Nicholas Claud

Resigned
Tesco House, Waltham CrossEN8 9SL
Born September 1958
Director
Appointed 18 Nov 2003
Resigned 30 Apr 2004

RENNIE, James Matthew

Resigned
23 Queens Road, BerkhamsteadHP4 3HU
Born November 1971
Director
Appointed 18 Nov 2003
Resigned 30 Nov 2007

RICHARDS, Darren Windsor

Resigned
Brocklebank Road, LondonSW18 3AX
Born August 1972
Director
Appointed 15 Jan 2010
Resigned 15 Jan 2010

RIGBY, Steven Andrew

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1963
Director
Appointed 12 Mar 2008
Resigned 01 Aug 2012

ROBERTS, Timothy Andrew

Resigned
Lorne House, CobhamKT11 2RU
Born July 1964
Director
Appointed 08 Aug 2006
Resigned 15 Jan 2010

ROBERTS, Timothy Andrew

Resigned
Lorne House, CobhamKT11 2RU
Born July 1964
Director
Appointed 12 Sept 2005
Resigned 08 Jun 2006

SAYERS, Catherine Fiona

Resigned
York House, LondonW1H 7LX
Born June 1991
Director
Appointed 17 Nov 2023
Resigned 22 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017

Blt Properties Limited

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 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
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 March 2023
SH19Statement of Capital
Resolution
8 March 2023
RESOLUTIONSResolutions
Legacy
8 March 2023
CAP-SSCAP-SS
Legacy
8 March 2023
SH20SH20
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Legacy
2 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Resolution
13 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2017
CONNOTConfirmation Statement Notification
Resolution
26 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Auditors Resignation Company
30 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Resolution
13 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Legacy
10 December 2010
MG02MG02
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Legacy
1 December 2010
MG01MG01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Resolution
26 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
18 December 2007
353353
Legacy
18 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Legacy
5 March 2007
287Change of Registered Office
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
12 December 2005
288cChange of Particulars
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
14 February 2005
288cChange of Particulars
Legacy
10 December 2004
363aAnnual Return
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
23 March 2004
288cChange of Particulars
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
225Change of Accounting Reference Date
Legacy
6 January 2004
225Change of Accounting Reference Date
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation