Background WavePink WaveYellow Wave

BL CW HOLDINGS PLOTS L1 L2 L3 COMPANY LIMITED (12143496)

BL CW HOLDINGS PLOTS L1 L2 L3 COMPANY LIMITED (12143496) is an active UK company. incorporated on 7 August 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BL CW HOLDINGS PLOTS L1 L2 L3 COMPANY LIMITED has been registered for 6 years. Current directors include OWEN, Rhiannon Fflur, WALKER, David Anthony.

Company Number
12143496
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 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 PLOTS L1 L2 L3 COMPANY LIMITED

BL CW HOLDINGS PLOTS L1 L2 L3 COMPANY LIMITED is an active company incorporated on 7 August 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BL CW HOLDINGS PLOTS L1 L2 L3 COMPANY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12143496

LTD Company

Age

6 Years

Incorporated 7 August 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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Oct 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 07 Aug 2019

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 07 Aug 2019
Resigned 07 Mar 2022

LEWIS, Bryan John

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1967
Director
Appointed 07 Aug 2019
Resigned 07 Mar 2022

MADELIN, Roger Nigel

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1959
Director
Appointed 07 Aug 2019
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 October 1978
Director
Appointed 07 Aug 2019
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 07 Aug 2019
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

2

1 Active
1 Ceased

Bl Cw Lower Limited Partnership

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2019
Ceased 07 Aug 2019
York House, 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 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 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
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 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
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
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 June 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
2 October 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 August 2019
NEWINCIncorporation