Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLSSP (PHC 26) LIMITED
Company Information for

BLSSP (PHC 26) LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04104035
Private Limited Company
Liquidation

Company Overview

About Blssp (phc 26) Ltd
BLSSP (PHC 26) LIMITED was founded on 2000-11-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Blssp (phc 26) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLSSP (PHC 26) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1H
 
Filing Information
Company Number 04104035
Company ID Number 04104035
Date formed 2000-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 24/02/2018
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLSSP (PHC 26) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLSSP (PHC 26) LIMITED

Current Directors
Officer Role Date Appointed
SAUL JONATHAN FORMAN
Director 2017-05-18
CRISPIN JAMES DE GRAVE GANDY
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRITISH LAND COMPANY SECRETARIAL LIMITED
Company Secretary 2016-12-06 2017-05-18
MARTYN STEPHEN BURKE
Director 2010-07-05 2017-05-18
DEAN CLEGG
Director 2014-07-04 2017-05-18
GERAINT JAMIE COWEN
Director 2014-10-17 2017-05-18
LUKE THOMAS FRANCIS
Director 2017-01-19 2017-05-18
BENJAMIN TOBY GROSE
Director 2015-09-11 2017-05-18
BRYAN LEWIS
Director 2008-03-26 2017-05-18
SARAH NELSON
Director 2016-12-22 2017-05-18
NDIANA EKPO
Company Secretary 2009-04-30 2016-12-06
STEPHEN HOWARD MOORE
Director 2015-02-02 2016-11-25
RICHARD JOHN LEARMONT
Director 2013-08-09 2015-10-02
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2010-05-06 2015-09-11
SIMON GEOFFREY CARTER
Director 2010-01-28 2015-01-30
PHILIP BELL-BROWN
Director 2014-03-20 2014-07-04
ANTONY JOHN VAN DER HOORN
Director 2012-05-11 2013-08-09
JOHN MATTHEW BIRCH
Director 2008-03-26 2012-10-22
RICHARD ALEXANDER FLEMING
Director 2008-03-26 2012-05-11
PETER COURTENAY CLARKE
Director 2001-10-02 2010-08-16
RICHARD JOHN LEARMONT
Director 2008-03-26 2010-07-05
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2010-05-06 2010-05-06
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2008-03-26 2010-01-28
ANDREW MARC JONES
Director 2008-03-26 2009-11-06
REBECCA JANE SCUDAMORE
Company Secretary 2001-12-21 2009-04-30
PETER JEFFREY BAGULEY
Director 2008-03-26 2009-02-10
LUCINDA MARGARET BELL
Director 2001-05-01 2008-04-01
ANTHONY BRAINE
Director 2001-10-02 2008-04-01
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-04-01
ROBERT EDWARD BOWDEN
Director 2000-11-03 2007-12-31
CYRIL METLISS
Director 2000-11-03 2006-07-14
ANTHONY BRAINE
Company Secretary 2000-11-03 2001-12-21
SHENOL ADAM
Director 2000-11-03 2001-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-03 2000-11-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-03 2000-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAUL JONATHAN FORMAN BLSSP (PHC 17) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
SAUL JONATHAN FORMAN BLSSP (PHC 4) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
SAUL JONATHAN FORMAN BLSSP (PHC 9) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
SAUL JONATHAN FORMAN ARGO REAL ESTATE MANAGEMENT LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
SAUL JONATHAN FORMAN GMD ASSET MANAGEMENT LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
SAUL JONATHAN FORMAN PAKENHAM INVESTMENTS LIMITED Director 2016-01-21 CURRENT 2013-07-17 Active
SAUL JONATHAN FORMAN CAPITAL & PROVINCIAL (ROSYTH) LIMITED Director 2015-11-12 CURRENT 2012-07-18 Active
SAUL JONATHAN FORMAN NETLATCH LIMITED Director 2015-10-20 CURRENT 2001-09-04 Active
SAUL JONATHAN FORMAN PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2015-01-16 Active
SAUL JONATHAN FORMAN HOUTBAY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2017-03-21
SAUL JONATHAN FORMAN ARGO REAL ESTATE LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
SAUL JONATHAN FORMAN 17PP FINANCE LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
CRISPIN JAMES DE GRAVE GANDY ARGO REAL ESTATE MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2016-06-03 Active
CRISPIN JAMES DE GRAVE GANDY BLSSP (PHC 17) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
CRISPIN JAMES DE GRAVE GANDY BLSSP (PHC 4) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
CRISPIN JAMES DE GRAVE GANDY BLSSP (PHC 9) LIMITED Director 2017-05-18 CURRENT 2000-11-03 Liquidation
CRISPIN JAMES DE GRAVE GANDY ILFORD HIGH ROAD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
CRISPIN JAMES DE GRAVE GANDY PANTHER HOUSE DEVELOPMENTS LIMITED Director 2015-02-20 CURRENT 2015-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-12
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 8-12 York Gate London NW1 4QG England
2018-05-01600Appointment of a voluntary liquidator
2018-05-01LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-13
2018-05-01LIQ01Voluntary liquidation declaration of solvency
2018-01-18PSC08Notification of a person with significant control statement
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-29AA01Previous accounting period extended from 31/03/17 TO 24/05/17
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041040350007
2017-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041040350006
2017-07-10PSC07CESSATION OF BLSSP PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-12AP01DIRECTOR APPOINTED MR SAUL JONATHAN FORMAN
2017-06-12AP01DIRECTOR APPOINTED MR CRISPIN JAMES DE GRAVE GANDY
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM York House 45 Seymour Street London W1H 7LX
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HURSH SHAH
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LUKE FRANCIS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEWIS
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT COWEN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLEGG
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BURKE
2017-06-12TM02Termination of appointment of British Land Company Secretarial Limited on 2017-05-18
2017-06-07RES13Resolutions passed:
  • Finance documents approved 24/05/2017
  • ADOPT ARTICLES
2017-06-07RES01ADOPT ARTICLES 24/05/2017
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041040350007
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041040350006
2017-01-24AP01DIRECTOR APPOINTED MR LUKE THOMAS FRANCIS
2017-01-10AP01DIRECTOR APPOINTED MS SARAH NELSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'LOAN
2016-12-16TM02APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2016-12-14AP04CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 112800
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2015-11-05AP01DIRECTOR APPOINTED DAVID ARTHUR O'LOAN
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 112800
2015-11-03AR0103/11/15 FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28AP01DIRECTOR APPOINTED MR BENJAMIN TOBY GROSE
2015-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2015-07-06AUDAUDITOR'S RESIGNATION
2015-02-09AP01DIRECTOR APPOINTED STEPHEN HOWARD MOORE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JAMIE COWEN / 17/10/2014
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 112800
2014-11-04AR0103/11/14 FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PRIOR
2014-10-23AP01DIRECTOR APPOINTED MR GERAINT JAMIE COWEN
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2014-07-30AP01DIRECTOR APPOINTED DEAN CLEGG
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2014-03-20AP01DIRECTOR APPOINTED PHILIP BELL-BROWN
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HURSH SHAH / 23/01/2014
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 112800
2013-11-18AR0103/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AP01DIRECTOR APPOINTED RICHARD JOHN LEARMONT
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HOORN
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STEPHEN BURKE / 03/05/2013
2013-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-04-16MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2012-11-06AR0103/11/12 FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY VAN DER HOORN
2012-10-23AP01DIRECTOR APPOINTED VINCENT JOHN PRIOR
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2012-07-24AP01DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN
2012-06-18AP01DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2011-11-08AR0103/11/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AP01DIRECTOR APPOINTED HURSH SHAH
2010-12-06AR0103/11/10 FULL LIST
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY CARTER / 19/08/2010
2010-08-09AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN STEPHEN BURKE / 05/07/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-07-08TM01TERMINATE DIR APPOINTMENT
2010-07-08AP01DIRECTOR APPOINTED MARTYN STEPHEN BURKE
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEWIS / 29/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEWIS / 29/06/2010
2010-06-17AP01DIRECTOR APPOINTED MR CHARLES SHERIDAN ALEXANDER MAUDSLEY
2010-05-06AP01DIRECTOR APPOINTED MR CHARLES SHERIDAN ALEXANDER MAUDSLEY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2010-04-21AP01DIRECTOR APPOINTED SIMON GEOFFREY CARTER
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 18/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-12-08AR0103/11/09 FULL LIST
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BIRCH / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BIRCH / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 01/10/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01288aSECRETARY APPOINTED NDIANA EKPO
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE
2009-04-24288aDIRECTOR APPOINTED JOHN TERENCE ROGERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR PETER BAGULEY
2008-12-08363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLSSP (PHC 26) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-18
Fines / Sanctions
No fines or sanctions have been issued against BLSSP (PHC 26) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-24 Satisfied INVESTEC BANK PLC
2017-05-24 Satisfied INVESTEC BANK PLC
SUPPLEMENTAL DEED 2013-04-23 Satisfied CAPITA TRUST COMPANY LIMITED ("BORROWER SECURITY TRUSTEE")
BORROWER DEED OF CHARGE 2013-04-16 Satisfied CAPITA TRUST COMPANY LIMITED ("BORROWER SECURITY TRUSTEE")
BORROWER DEED OF CHARGE 2006-03-09 Satisfied CAPITA TRUST COMPANY LIMITED (THE BORROWER SECURITY TRUSTEE) ON TRUST FOR ITSELF AND THE OTHERBORROWER SECURED PARTIES
A SUPPLEMENTAL BORROWER DEED OF CHARGE SUPPLEMENTAL TO THE BORROWER DEED OF CHARGE DATED 20 JUNE 2001 2003-08-15 Satisfied CAPITA IRG TRUSTEES LIMITED IN ITS CAPACITY AS SECURED NOTE TRUSTEE
DEED OF CHARGE BETWEEN AMONGST OTHERS BLSSP (FUNDING) PLC (THE "BORROWER"), THE ORIGINAL CHARGING COMPANIES AND CAPITA IRG TRUSTEES LIMITED (THE "SECURED NOTE REGISTRAR") 2001-06-20 Satisfied CAPITA IRG TRUSTEES LIMITED IN ITS CAPACITY AS THE TRUSTEE PURSUANT TO THESECURED NOTE TRUST DEED (THE "SECURED NOTE TRUSTEE") ON TRUST FOR ITSELF AND THE OTHER BORROWERSECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLSSP (PHC 26) LIMITED

Intangible Assets
Patents
We have not found any records of BLSSP (PHC 26) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLSSP (PHC 26) LIMITED
Trademarks
We have not found any records of BLSSP (PHC 26) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLSSP (PHC 26) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLSSP (PHC 26) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLSSP (PHC 26) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBLSSP (PHC 26) LIMITEDEvent Date2018-04-18
Company Number: 04104052 Name of Company: BLSSP (PHC 4) LIMITED Company Number: 04104084 Name of Company: BLSSP (PHC 9) LIMITED Company Number: 04103997 Name of Company: BLSSP (PHC 17) LIMITED Company…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLSSP (PHC 26) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLSSP (PHC 26) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.