Background WavePink WaveYellow Wave

BL CW PHASE 1 HOLDING COMPANY LIMITED (14264502)

BL CW PHASE 1 HOLDING COMPANY LIMITED (14264502) is an active UK company. incorporated on 29 July 2022. 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 CW PHASE 1 HOLDING COMPANY LIMITED has been registered for 3 years. Current directors include OWEN, Rhiannon Fflur, WALKER, David Anthony.

Company Number
14264502
Status
active
Type
ltd
Incorporated
29 July 2022
Age
3 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
OWEN, Rhiannon Fflur, WALKER, David Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL CW PHASE 1 HOLDING COMPANY LIMITED

BL CW PHASE 1 HOLDING COMPANY LIMITED is an active company incorporated on 29 July 2022 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 CW PHASE 1 HOLDING COMPANY LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14264502

LTD Company

Age

3 Years

Incorporated 29 July 2022

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 30 January 2026 (2 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Nov 22
Funding Round
Jan 23
Loan Secured
Mar 23
Director Left
Mar 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 29 Jul 2022

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

MCNUFF, Jonathan Charles

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 29 Jul 2022
Resigned 12 Feb 2025

MISTRY, Bhavesh

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1972
Director
Appointed 29 Jul 2022
Resigned 20 Nov 2024

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

1

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 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 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
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
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
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2022
NEWINCIncorporation