CompanyTrack
B

BL WOOLWICH NOMINEE 2 LIMITED

Active London

Development of building projects

0 employees
Development of building projects
B

BL WOOLWICH NOMINEE 2 LIMITED

Development of building projects

Founded 1 Dec 2017 Active London, United Kingdom 0 employees
Development of building projects
Accounts Submitted 7 Aug 2025
Confirmation Statement Submitted 3 Dec 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

York House 45 Seymour Street London W1H 7LX United Kingdom

Credit Report

Discover BL WOOLWICH NOMINEE 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
British Land Company Secretarial LimitedCorporate-secretaryUnited KingdomUnknown1 Dec 2017Active
Jonathan Charles McnuffDirectorBritishUnited Kingdom391 Dec 2017Active
Kelly Marie OgierDirectorNew ZealanderUnited Kingdom481 Dec 2017Active
Matthew James ReedDirectorBritishUnited Kingdom451 Dec 2017Active

Shareholders

Shareholders (1)

Bl Woolwich Limited
100.0%
10011 Dec 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bl Woolwich Limited

United Kingdom

Active
Notified 1 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BL WOOLWICH LIMITED united kingdom shares 75 to 100 percent
BRITISH LAND IN TOWN RETAIL LIMITED united kingdom shares 75 to 100 percent
BL HIGH STREET AND SHOPPING CENTRES HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BL RETAIL HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BL INTERMEDIATE HOLDING COMPANY 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BL WOOLWICH NOMINEE 2 LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-30 with no updatesView(3 pages)
7 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(4 pages)
28 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
28 Jan 2025OfficersChange to director Mrs Kelly Marie Cleveland on 2024-10-25View(2 pages)
10 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-30 with no updatesView(3 pages)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-30 with no updates

7 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

28 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

28 Jan 2025 Officers

Change to director Mrs Kelly Marie Cleveland on 2024-10-25

10 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-30 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-30 with no updates

1 months ago on 3 Dec 2025

Annual accounts made up to 2025-03-31

5 months ago on 7 Aug 2025

Mortgage Satisfy Charge Full

9 months ago on 28 Mar 2025

Change to director Mrs Kelly Marie Cleveland on 2024-10-25

11 months ago on 28 Jan 2025

Confirmation statement made on 2024-11-30 with no updates

1 years ago on 10 Dec 2024