Background WavePink WaveYellow Wave

BL EUSTON TOWER HOLDING COMPANY LIMITED (11612398)

BL EUSTON TOWER HOLDING COMPANY LIMITED (11612398) is an active UK company. incorporated on 9 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BL EUSTON TOWER HOLDING COMPANY LIMITED has been registered for 7 years. Current directors include LONG, Alexander Henry, MACEY, Paul Stuart, MCNUFF, Jonathan Charles and 2 others.

Company Number
11612398
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
York House, London, W1H 7LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LONG, Alexander Henry, MACEY, Paul Stuart, MCNUFF, Jonathan Charles, OGIER, Kelly Marie, PINKSTONE, James Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL EUSTON TOWER HOLDING COMPANY LIMITED

BL EUSTON TOWER HOLDING COMPANY LIMITED is an active company incorporated on 9 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BL EUSTON TOWER HOLDING COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11612398

LTD Company

Age

7 Years

Incorporated 9 October 2018

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

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BL RESIDENTIAL INVESTMENT LIMITED
From: 9 October 2018To: 11 May 2021
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Left
Apr 19
Owner Exit
Oct 22
Director Left
Jan 23
Director Left
Mar 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 09 Oct 2018

LONG, Alexander Henry

Active
45 Seymour Street, LondonW1H 7LX
Born August 1982
Director
Appointed 09 Oct 2018

MACEY, Paul Stuart

Active
45 Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 09 Oct 2018

MCNUFF, Jonathan Charles

Active
45 Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 09 Oct 2018

OGIER, Kelly Marie

Active
45 Seymour Street, LondonW1H 7LX
Born March 1977
Director
Appointed 09 Oct 2018

PINKSTONE, James Michael

Active
45 Seymour Street, LondonW1H 7LX
Born May 1987
Director
Appointed 09 Oct 2018

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 08 Nov 2018
Resigned 31 Dec 2022

MAUDSLEY, Charles Sheridan Alexander

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 09 Oct 2018
Resigned 31 Mar 2019

WISE, Richard John

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1963
Director
Appointed 09 Oct 2018
Resigned 22 Mar 2023

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 04 May 2021
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 09 Oct 2018
Ceased 04 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
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
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Resolution
11 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2018
NEWINCIncorporation