Background WavePink WaveYellow Wave

BL RETAIL PROPERTY HOLDINGS LIMITED (13215871)

BL RETAIL PROPERTY HOLDINGS LIMITED (13215871) is an active UK company. incorporated on 22 February 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BL RETAIL PROPERTY HOLDINGS LIMITED has been registered for 5 years. Current directors include JONES, Amanda Jane, MACEY, Paul Stuart, SIDDIQI, Sian, Dr.

Company Number
13215871
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
York House, London, W1H 7LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Amanda Jane, MACEY, Paul Stuart, SIDDIQI, Sian, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL RETAIL PROPERTY HOLDINGS LIMITED

BL RETAIL PROPERTY HOLDINGS LIMITED is an active company incorporated on 22 February 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BL RETAIL PROPERTY HOLDINGS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13215871

LTD Company

Age

5 Years

Incorporated 22 February 2021

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 7 August 2025 (7 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

AGHOCO 2027 LIMITED
From: 22 February 2021To: 15 March 2021
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 February 2021To: 26 May 2021
Timeline

10 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 12 Mar 2021

JONES, Amanda Jane

Active
Seymour Street, LondonW1H 7LX
Born August 1973
Director
Appointed 18 Mar 2022

MACEY, Paul Stuart

Active
45 Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 12 Mar 2021

SIDDIQI, Sian, Dr

Active
St Peter's Square, ManchesterM2 3DE
Born September 1983
Director
Appointed 12 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Feb 2021
Resigned 12 Mar 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Feb 2021
Resigned 12 Mar 2021

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 12 Mar 2021
Resigned 31 Mar 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 12 Mar 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 12 Mar 2021

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
Right to appoint and remove directors
Notified 17 Mar 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 March 2021
RESOLUTIONSResolutions
Incorporation Company
22 February 2021
NEWINCIncorporation