Background WavePink WaveYellow Wave

BL CW MINORITY UNITHOLDER COMPANY LIMITED (14277424)

BL CW MINORITY UNITHOLDER COMPANY LIMITED (14277424) is an active UK company. incorporated on 4 August 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 MINORITY UNITHOLDER COMPANY LIMITED has been registered for 3 years. Current directors include OWEN, Rhiannon Fflur, WALKER, David Anthony.

Company Number
14277424
Status
active
Type
ltd
Incorporated
4 August 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 MINORITY UNITHOLDER COMPANY LIMITED

BL CW MINORITY UNITHOLDER COMPANY LIMITED is an active company incorporated on 4 August 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 MINORITY UNITHOLDER COMPANY LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14277424

LTD Company

Age

3 Years

Incorporated 4 August 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 13 February 2026 (1 month 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 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Nov 22
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Apr 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 25
Funding Round
Feb 26
6
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 04 Aug 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 04 Aug 2022
Resigned 12 Feb 2025

MISTRY, Bhavesh

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1972
Director
Appointed 04 Aug 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 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
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
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
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
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
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Capital Allotment Shares
30 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2022
NEWINCIncorporation