BRITISH LAND DEVELOPMENTS LIMITED

BRITISH LAND DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH LAND DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00490611
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH LAND DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BRITISH LAND DEVELOPMENTS LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH LAND DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESMENE LIMITEDJan 17, 1951Jan 17, 1951

    What are the latest accounts for BRITISH LAND DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BRITISH LAND DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Miles Henry Price on Dec 13, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Gavin Bergin as a director on Mar 09, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Appointment of Mr Charles John Middleton as a director on May 04, 2018

    2 pagesAP01

    Termination of appointment of Nigel Mark Webb as a director on May 04, 2018

    1 pagesTM01

    Appointment of Mr Bruce Michael James as a director on May 04, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Charles Mcnuff as a director on May 04, 2018

    2 pagesAP01

    Termination of appointment of Miles Henry Price as a director on May 04, 2018

    1 pagesTM01

    Termination of appointment of Timothy Andrew Roberts as a director on May 04, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Termination of appointment of Adrian Philip Penfold as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Robert Samuel as a director on Jan 12, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Who are the officers of BRITISH LAND DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishChartered Accountant205624050001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    189937190001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    BritishCompany Director2068480001
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Secretary251327820001
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant166550001
    BLAMEY, Claudine
    4 York House
    Lawrie Park Road
    SE26 6DT Sydenham
    Kent
    Director
    4 York House
    Lawrie Park Road
    SE26 6DT Sydenham
    Kent
    BritishCorporate Responsibility Direc101988760001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BURGESS, Paul
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishLeasing Executive58058940004
    DANBY, James
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishCompany Director132418910001
    DEUCHARS, David William
    12 Stanley Hill
    HP7 9HR Amersham
    Buckinghamshire
    Director
    12 Stanley Hill
    HP7 9HR Amersham
    Buckinghamshire
    BritishDevelopment Administrator63743880001
    DYTOR, Kenneth William
    132 Gloucester Avenue
    Primrose Hill
    NW1 8JA London
    Director
    132 Gloucester Avenue
    Primrose Hill
    NW1 8JA London
    EnglandBritishChartered Surveyor3313540001
    ELLIOTT, Richard
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishProject Manager98322450001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritishChartered Surveyor3079890002
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    BritishCommercial Legal Manager36631180001
    HAYMAN, John Phillip
    34 Saint Vincents Road
    CM2 9PS Chelmsford
    Essex
    Director
    34 Saint Vincents Road
    CM2 9PS Chelmsford
    Essex
    United KingdomBritishChartered Surveyor63743890001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishHead Of Secretariat226746900001
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritishChartered Surveyor1188110001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishCorporate Tax Executive79841030002
    PENFOLD, Adrian Philip
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChief Planner58235560003
    PRICE, Miles Henry
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishPlanning And Transport Executi93740530004
    RAYNER, Michael Stuart
    Cambridge Cottages
    TW9 3AY Kew
    33
    Surrey
    Director
    Cambridge Cottages
    TW9 3AY Kew
    33
    Surrey
    EnglandBritishCompany Director131498910001
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritishChairman And Managing Director And British Land Co41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritishChartered Accountant79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChartered Surveyor63986410004
    SAMUEL, Robert
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishCompany Director119355350001
    WALTON, Andrew
    B215 Peninsular Apartments
    4 Praed Street, Paddington
    W2 1JE London
    Director
    B215 Peninsular Apartments
    4 Praed Street, Paddington
    W2 1JE London
    BritishChartered Surveyor98325480002
    WEBB, Nigel Mark
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritishChartered Surveyor58059360001
    WELLS, Timothy John Anthony
    30 Overstone Road
    W6 0AA London
    Director
    30 Overstone Road
    W6 0AA London
    United KingdomBritishChartered Surveyor Property De73417370001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritishChartered Secretary13547380001
    WHITE, Matthew
    Sutherland Gardens
    East Sheen
    SW14 8DB London
    25
    United Kingdom
    Director
    Sutherland Gardens
    East Sheen
    SW14 8DB London
    25
    United Kingdom
    United KingdomBritishCompany Director132426310001

    Who are the persons with significant control of BRITISH LAND DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Industrial Real Estate Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 31, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00503636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0