Background WavePink WaveYellow Wave

BL OFFICE HOLDING COMPANY LIMITED (05995028)

BL OFFICE HOLDING COMPANY LIMITED (05995028) is an active UK company. incorporated on 10 November 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BL OFFICE HOLDING COMPANY LIMITED has been registered for 19 years. Current directors include MACEY, Paul Stuart, MCNUFF, Jonathan Charles, OWEN, Rhiannon Fflur and 1 others.

Company Number
05995028
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACEY, Paul Stuart, MCNUFF, Jonathan Charles, OWEN, Rhiannon Fflur, WISEMAN, Michael Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL OFFICE HOLDING COMPANY LIMITED

BL OFFICE HOLDING COMPANY LIMITED is an active company incorporated on 10 November 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BL OFFICE HOLDING COMPANY LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05995028

LTD Company

Age

19 Years

Incorporated 10 November 2006

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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BL OFFICE COMPANY LIMITED
From: 10 November 2006To: 19 January 2007
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

29 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 09
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Nov 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
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
Mar 19
Owner Exit
Aug 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Mar 23
Director Left
Jul 23
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

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

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

OWEN, Rhiannon Fflur

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

WISEMAN, Michael Andrew

Active
45 Seymour Street, LondonW1H 7LX
Born March 1980
Director
Appointed 16 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 10 Nov 2006
Resigned 30 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Nov 2006
Resigned 10 Nov 2006

BARZYCKI, Sarah Morrell

Resigned
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 10 Nov 2006
Resigned 18 Mar 2022

BELL, Lucinda Margaret

Resigned
York House, LondonW1H 7LX
Born September 1964
Director
Appointed 10 Nov 2006
Resigned 19 Jan 2018

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 10 Nov 2006
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 10 Nov 2006
Resigned 16 Aug 2010

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 18 Dec 2006
Resigned 05 Apr 2017

GROSE, Benjamin Toby

Resigned
York House, 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 10 Nov 2006
Resigned 15 Nov 2008

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 10 Nov 2006
Resigned 06 Nov 2009

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

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 10 Nov 2006
Resigned 30 Jun 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 10 Nov 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

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 10 Nov 2006
Resigned 30 Jun 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Nov 2006
Resigned 10 Nov 2006

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 2016
Ceased 06 Apr 2016
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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

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
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
8 August 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
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
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
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
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
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Auditors Resignation Company
6 July 2015
AUDAUD
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
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
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 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
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
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
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
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
353353
Legacy
30 November 2007
288cChange of Particulars
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
1 March 2007
287Change of Registered Office
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Statement Of Affairs
21 February 2007
SASA
Legacy
21 February 2007
88(2)R88(2)R
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
123Notice of Increase in Nominal Capital
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Incorporation Company
10 November 2006
NEWINCIncorporation