Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BL Aldgate Development Limited
BL Aldgate Development Limited is an active company incorporated on 11 March 2004 with the registered office located in London, Greater London. BL Aldgate Development Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
05070564
Private limited company
Age
21 years
Incorporated
11 March 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 March 2025
(6 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about BL Aldgate Development Limited
Contact
Address
York House
45 Seymour Street
London
W1H 7LX
Same address for the past
17 years
Companies in W1H 7LX
Telephone
Unreported
Email
Unreported
Website
Britishland.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Jonathan David Taylor
Director • Treasury Executive • British • Lives in UK • Born in Apr 1983
Gavin Bergin
Director • Chartered Secretary • British • Lives in UK • Born in Feb 1990
Keith McClure
Director • Accountant • British • Lives in UK • Born in Jul 1990
Mr Stewart Andrew Kendall
Director • Residential Director • British • Lives in England • Born in Jun 1976
Richard Hunt
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Land In Town Retail Limited
Keith McClure, Josephine Hayman, and 5 more are mutual people.
Active
Barndrill Limited
Alexander Christofis, Gavin Bergin, and 5 more are mutual people.
Active
Mayfair Properties
Gavin Bergin, British Land Company Secretarial Limited, and 4 more are mutual people.
Active
Industrial Real Estate Limited
Alexander Christofis, British Land Company Secretarial Limited, and 4 more are mutual people.
Active
Chrisilu Nominees Limited
Alexander Christofis, Gavin Bergin, and 4 more are mutual people.
Active
Crescent West Properties
Josephine Hayman, Alexander Christofis, and 4 more are mutual people.
Active
Salmax Properties
Alexander Christofis, British Land Company Secretarial Limited, and 4 more are mutual people.
Active
Regis Property Holdings Limited
Josephine Hayman, Alexander Christofis, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£642.91K
Decreased by £704.93K (-52%)
Total Liabilities
-£657.12K
Decreased by £690.71K (-51%)
Net Assets
-£14.21K
Decreased by £14.21K (-203057%)
Debt Ratio (%)
102%
Increased by 2.21% (+2%)
See 10 Year Full Financials
Latest Activity
Miles Henry Price Resigned
4 Months Ago on 11 Apr 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Alexander Christofis Appointed
10 Months Ago on 11 Nov 2024
Jonathan David Taylor Resigned
10 Months Ago on 11 Nov 2024
Josephine Hayman Resigned
10 Months Ago on 11 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Jonathan David Taylor Appointed
1 Year 7 Months Ago on 1 Feb 2024
Catherine Fiona Sayers Resigned
1 Year 7 Months Ago on 22 Jan 2024
Mr Stewart Andrew Kendall Details Changed
2 Years Ago on 29 Aug 2023
Get Alerts
Get Credit Report
Discover BL Aldgate Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Miles Henry Price as a director on 11 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 25 Mar 2025
Appointment of Alexander Christofis as a director on 11 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Josephine Hayman as a director on 11 November 2024
Submitted on 11 Nov 2024
Termination of appointment of Jonathan David Taylor as a director on 11 November 2024
Submitted on 11 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 5 Sep 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 5 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 5 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 5 Sep 2024
Director's details changed for Mr Stewart Andrew Kendall on 29 August 2023
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs