Background WavePink WaveYellow Wave

BL EDEN WALK 2 LIMITED (05270219)

BL EDEN WALK 2 LIMITED (05270219) is an active UK company. incorporated on 26 October 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BL EDEN WALK 2 LIMITED has been registered for 21 years. Current directors include BUNTING, Alan, MCCLURE, Keith, MURRELL, Peter James.

Company Number
05270219
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUNTING, Alan, MCCLURE, Keith, MURRELL, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL EDEN WALK 2 LIMITED

BL EDEN WALK 2 LIMITED is an active company incorporated on 26 October 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BL EDEN WALK 2 LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05270219

LTD Company

Age

21 Years

Incorporated 26 October 2004

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 24 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 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BF PROPCO (NO.5) LIMITED
From: 26 October 2004To: 10 July 2025
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 09
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 16
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Director Left
Jan 23
Capital Update
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Jul 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

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

BUNTING, Alan

Active
45 Seymour Street, LondonW1H 7LX
Born September 1977
Director
Appointed 18 Mar 2022

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

MURRELL, Peter James

Active
45 Seymour Street, LondonW1H 7LX
Born January 1984
Director
Appointed 18 Mar 2022

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 22 Feb 2005
Resigned 30 Apr 2009

WOODHOUSE, Christopher Kevin

Resigned
91 Wimpole Street, LondonW1G 0EF
Secretary
Appointed 26 Oct 2004
Resigned 22 Feb 2005

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

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 22 Feb 2005
Resigned 31 Dec 2007

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

GROSE, Benjamin Toby

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

JONES, Andrew Marc

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

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 02 Oct 2014
Resigned 31 Dec 2022

LOVERING, John David

Resigned
91 Wimpole Street, LondonW1G 0EF
Born October 1949
Director
Appointed 26 Oct 2004
Resigned 22 Feb 2005

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 22 Feb 2005
Resigned 30 Jun 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 22 Feb 2005
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

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 30 Jun 2023
Resigned 22 Dec 2023

TEMPLEMAN, Robert William

Resigned
91 Wimpole Street, LondonW1G 0EF
Born October 1957
Director
Appointed 26 Oct 2004
Resigned 22 Feb 2005

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

WOODHOUSE, Christopher Kevin

Resigned
91 Wimpole Street, LondonW1G 0EF
Born June 1961
Director
Appointed 26 Oct 2004
Resigned 22 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2025

Bf Properties ( No 5 ) 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 09 Jul 2025
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 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
Confirmation Statement With Updates
27 February 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 Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
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
Legacy
8 March 2023
SH20SH20
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
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
AGREEMENT2AGREEMENT2
Legacy
24 September 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
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
4 March 2021
AGREEMENT2AGREEMENT2
Legacy
4 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Auditors Resignation Company
2 July 2015
AUDAUD
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
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
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name Termination Date
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name Date
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
3 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
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
353353
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288cChange of Particulars
Legacy
6 December 2006
363aAnnual Return
Legacy
10 October 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
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Auditors Resignation Company
1 February 2006
AUDAUD
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
18 July 2005
288cChange of Particulars
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
123Notice of Increase in Nominal Capital
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
7 March 2005
287Change of Registered Office
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
19 January 2005
288cChange of Particulars
Legacy
14 January 2005
288cChange of Particulars
Legacy
14 January 2005
288cChange of Particulars
Memorandum Articles
11 December 2004
MEM/ARTSMEM/ARTS
Resolution
11 December 2004
RESOLUTIONSResolutions
Resolution
11 December 2004
RESOLUTIONSResolutions
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
225Change of Accounting Reference Date
Incorporation Company
26 October 2004
NEWINCIncorporation