Background WavePink WaveYellow Wave

BL CW HOLDINGS PLOT K1 COMPANY LIMITED (10964993)

BL CW HOLDINGS PLOT K1 COMPANY LIMITED (10964993) is an active UK company. incorporated on 15 September 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BL CW HOLDINGS PLOT K1 COMPANY LIMITED has been registered for 8 years. Current directors include OWEN, Rhiannon Fflur, WALKER, David Anthony.

Company Number
10964993
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OWEN, Rhiannon Fflur, WALKER, David Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL CW HOLDINGS PLOT K1 COMPANY LIMITED

BL CW HOLDINGS PLOT K1 COMPANY LIMITED is an active company incorporated on 15 September 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BL CW HOLDINGS PLOT K1 COMPANY LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10964993

LTD Company

Age

8 Years

Incorporated 15 September 2017

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Aug 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Loan Secured
Mar 23
Director Left
Mar 23
Owner Exit
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 15 Sept 2017

OWEN, Rhiannon Fflur

Active
45 Seymour Street, LondonW1H 7LX
Born February 1988
Director
Appointed 12 Feb 2025

WALKER, David Anthony

Active
45 Seymour Street, LondonW1H 7LX
Born April 1978
Director
Appointed 06 Nov 2024

CARIAGA, Emma Jane

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1976
Director
Appointed 15 Sept 2017
Resigned 07 Mar 2022

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 15 Sept 2017
Resigned 07 Mar 2022

MADELIN, Roger Nigel

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1959
Director
Appointed 15 Sept 2017
Resigned 07 Mar 2022

MCNUFF, Jonathan Charles

Resigned
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 23 Mar 2022
Resigned 12 Feb 2025

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 15 Sept 2017
Resigned 07 Mar 2022

MISTRY, Bhavesh

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1972
Director
Appointed 07 Mar 2022
Resigned 20 Nov 2024

TAIT, Philip

Resigned
45 Seymour Street, LondonW1H 7LX
Born October 1978
Director
Appointed 15 Sept 2017
Resigned 07 Mar 2022

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 15 Nov 2022
Resigned 06 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2023
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2019
Ceased 05 Jul 2023
Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2017
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2017
NEWINCIncorporation