BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)
Overview
| Company Name | BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00621920 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)?
- Development of building projects (41100) / Construction
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE) located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 27, 2026
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2026
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Raj Rashmikant Shah as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 228 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Irvinder Goodhew as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Preben Prebensen as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr David Anthony Walker as a director on Nov 20, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Bhavesh Mistry as a director on Nov 20, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of BRITISH LAND COMPANY PUBLIC LIMITED COMPANY(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKEOWN, Brona Rose | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 242059680001 | |||||||
| AEDY, Mark Jonathan | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 73676150002 | |||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 184444990002 | |||||
| GLADDEN, Lynn Faith, Professor | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 67628930001 | |||||
| HUGHES, Alastair James | Director | York House 45 Seymour Street W1H 7LX London | Scotland | British | 229535530001 | |||||
| JAMES, Amanda | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 196394060001 | |||||
| MACKENZIE, Amanda Felicity | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 94059020001 | |||||
| RICKS, Mary | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United States | American | 315863620001 | |||||
| RUCKER, William John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 325150260001 | |||||
| SHAH, Raj Rashmikant | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 191299070001 | |||||
| WALKER, David Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 179487970001 | |||||
| WOODHOUSE, Loraine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 302863040001 | |||||
| BRAINE, Anthony | Secretary | 45 Seymour Street W1H 7LX London York House | British | 32809000002 | ||||||
| JAMES, Bruce Michael | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 237436480001 | |||||||
| MIDDLETON, Charles John | Secretary | Seymour Street York House W1H 7LX London 45 United Kingdom | 197905870001 | |||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | British | 190219160001 | ||||||
| WESTON SMITH, John Harry | Secretary | 10 Eldon Grove Hampstead NW3 5PT London | British | 13547380001 | ||||||
| WILLIAMS, Elaine | Secretary | 45 Seymour Street W1H 7LX London York House | 203126170001 | |||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||
| ADAMS, Aubrey John | Director | 45 Seymour Street W1H 7LX London York House | England | British | 10219610001 | |||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050004 | |||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||
| BORROWS, Simon Alexander | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 43809980003 | |||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| BURNS, Terence, Lord | Director | 13 North Avenue W13 8AP London | England | British | 49844970004 | |||||
| CASSIDY, Michael John | Director | 202 Cromwell Tower Barbican EC2Y 8DD London | United Kingdom | British | 57516080001 | |||||
| COWDERY, Clive Adam, Sir | Director | Seymour Street W1H 7LX London York House 45 | United Kingdom | British | 88183990002 | |||||
| GIBSON SMITH, Christopher Shaw, Dr | Director | Seymour Street W1H 7LX London York House 45 | United Kingdom | British | 76355430001 | |||||
| GILDERSLEEVE, John | Director | Seymour Street W1H 7LX London York House 45 | England | British | 52936560002 | |||||
| GOODHEW, Irvinder | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 278132800001 | |||||
| GRIGG, Christopher Montague | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 141655810001 | |||||
| HARDING, Diana | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 148183350001 | |||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||
| HIGGS, Derek Alan | Director | 41 Upper Addison Gardens W14 8AJ London | British | 1434640001 | ||||||
| JACKSON, William Nicholas | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 159429280001 |
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