Background WavePink WaveYellow Wave

BL RETAIL PROPERTIES 2 LIMITED (13349753)

BL RETAIL PROPERTIES 2 LIMITED (13349753) is an active UK company. incorporated on 21 April 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 PROPERTIES 2 LIMITED has been registered for 4 years. Current directors include JONES, Amanda Jane, MACEY, Paul Stuart, MCCLURE, Keith and 1 others.

Company Number
13349753
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 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, MCCLURE, Keith, OWEN, Rhiannon Fflur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL RETAIL PROPERTIES 2 LIMITED

BL RETAIL PROPERTIES 2 LIMITED is an active company incorporated on 21 April 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 PROPERTIES 2 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13349753

LTD Company

Age

4 Years

Incorporated 21 April 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

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

AGHOCO 2055 LIMITED
From: 21 April 2021To: 22 June 2021
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 April 2021To: 5 July 2021
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 22 Jun 2021

JONES, Amanda Jane

Active
45 Seymour Street, LondonW1H 7LX
Born August 1973
Director
Appointed 24 Jun 2021

MACEY, Paul Stuart

Active
45 Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 22 Jun 2021

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

OWEN, Rhiannon Fflur

Active
45 Seymour Street, LondonW1H 7LX
Born February 1988
Director
Appointed 18 Mar 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 21 Apr 2021
Resigned 22 Jun 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 21 Apr 2021
Resigned 22 Jun 2021

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Apr 2021
Resigned 22 Jun 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Apr 2021
Resigned 22 Jun 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 28 Jun 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 21 Apr 2021
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 July 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Resolution
22 June 2021
RESOLUTIONSResolutions
Incorporation Company
21 April 2021
NEWINCIncorporation