BL WOOLWICH NOMINEE 2 LIMITED
Development of building projects
BL WOOLWICH NOMINEE 2 LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 6 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| British Land Company Secretarial Limited | Corporate-secretary | Active |
| Jonathan Charles Mcnuff | Director | Active |
| Kelly Marie Ogier | Director | Active |
| Matthew James Reed | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Bl Woolwich Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-30 with no updates | View(3 pages) |
| 7 Aug 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(4 pages) |
| 28 Mar 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 28 Jan 2025 | Officers | Change to director Mrs Kelly Marie Cleveland on 2024-10-25 | View(2 pages) |
| 10 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-11-30 with no updates | View(3 pages) |
Confirmation statement made on 2025-11-30 with no updates
Change to director Mrs Kelly Marie Cleveland on 2024-10-25
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