BL DIDCOT 2 LIMITED
- Legal registered address
- York House 45 Seymour Street London England W1H 7LX
Current company directors
AUSTIN, WARREN STUART
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
- 05495284
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 15 June 2025
Next statement due by 29 June 2026
Nature of business (SIC)
41100 - Development of building projects
Previous company names
Name | Date previous name changed |
---|---|
SNOWMIST LIMITED | 9 August 2005 |
LXB PROPERTIES (DIDCOT II) LIMITED | 6 September 2006 |
HAMMERSON (DIDCOT II) LIMITED | 19 May 2021 |
CORONA VULCAN DIDCOT II LIMITED | 4 September 2024 |
Latest company documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-15 with updates |
04/09/244 September 2024 | Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on 2024-09-04 |
04/09/244 September 2024 | Certificate of change of name |
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 |
More Company Information
Recently Viewed
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