BL DIDCOT 1 LIMITED
- Legal registered address
- York House 45 Seymour Street London England W1H 7LX
Current company directors
AUSTIN, WARREN STUART
BEANEY, THOMAS
BERGER-NORTH, ANDREW JOHN
BOURGEOIS, Mark Richard
DAWES, Anthony John
HAMMERSON COMPANY SECRETARIAL LIMITED
MAALDE, Paras
MCCLURE, Keith
MELLER, Rose Belle Claire
MOISE, Jamie
MOUNTFORD, Charles Alexander Richard
PINKSTONE, James Michael
REED, Matthew James
SHAW, Richard Geoffrey
TRAVIS, Simon Charles, Mr.
WILLIAMSON, Dominic Ian
View full details of company directors- Company number
- 05422338
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 12 April 2025
Next statement due by 26 April 2026
Nature of business (SIC)
41100 - Development of building projects
Previous company names
Name | Date previous name changed |
---|---|
LXB PROPERTIES (DIDCOT) LIMITED | 6 September 2006 |
HAMMERSON (DIDCOT) LIMITED | 19 May 2021 |
CORONA VULCAN DIDCOT LIMITED | 4 September 2024 |
Latest company documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with updates |
19/09/2419 September 2024 | Accounts for a small company made up to 2023-12-31 |
04/09/244 September 2024 | Appointment of British Land Company Secretarial Limited as a secretary on 2024-09-03 |
04/09/244 September 2024 | Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-09-03 |
04/09/244 September 2024 | Appointment of Mr Matthew James Reed as a director on 2024-09-03 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company