Background WavePink WaveYellow Wave

BL ACTON 3 LIMITED (11875630)

BL ACTON 3 LIMITED (11875630) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BL ACTON 3 LIMITED has been registered for 7 years. Current directors include FELDMAN, Jamie Josef, GOLDSTEIN, Vincent Daniel.

Company Number
11875630
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
101 New Cavendish Street 1st Floor South, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Jamie Josef, GOLDSTEIN, Vincent Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL ACTON 3 LIMITED

BL ACTON 3 LIMITED is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BL ACTON 3 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11875630

LTD Company

Age

7 Years

Incorporated 12 March 2019

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 13 September 2019To: 16 January 2024
Beacon House 113 Kingsway London WC2B 6PP United Kingdom
From: 12 March 2019To: 13 September 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Sept 19
Funding Round
Sept 19
Loan Secured
May 20
Loan Secured
Feb 22
Loan Cleared
Jun 22
Loan Cleared
May 25
Loan Secured
May 25
Owner Exit
May 25
Owner Exit
May 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Jamie Josef

Active
1st Floor South, LondonW1W 6XH
Born November 1981
Director
Appointed 12 Mar 2019

GOLDSTEIN, Vincent Daniel

Active
1st Floor South, LondonW1W 6XH
Born May 1960
Director
Appointed 12 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
1st Floor South, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2025

Jjf Holdings Limited

Ceased
1st Floor South, LondonW1W 6XH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 23 May 2025
LondonE15 4RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Incorporation Company
12 March 2019
NEWINCIncorporation