BRITISH LAND PROPERTIES LIMITED

BRITISH LAND PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH LAND PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03546602
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRITISH LAND PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is BRITISH LAND PROPERTIES LIMITED located?

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

    What are the latest accounts for BRITISH LAND PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITISH LAND PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for BRITISH LAND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Termination of appointment of Edward Cree as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Keith Mcclure as a director on Oct 18, 2024

    2 pagesAP01

    Termination of appointment of Darren Windsor Richards as a director on Oct 18, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Bryan John Lewis as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Nicola Joan Thomas as a director on Oct 08, 2019

    1 pagesTM01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Claire Ann Barber as a director on Dec 20, 2019

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Apr 08, 2019 with updates

    4 pagesCS01

    Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019

    1 pagesTM01

    Director's details changed for Mr Darren Windsor Richards on Mar 21, 2019

    2 pagesCH01

    Termination of appointment of David Tudor-Morgan as a director on Dec 31, 2018

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Apr 08, 2018 with updates

    4 pagesCS01

    Who are the officers of BRITISH LAND PROPERTIES 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
    CASE, Paul
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish132423330003
    GROSE, Benjamin Toby
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish146546000001
    IDDIOLS, Robert
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish132423340002
    MCCLURE, Keith
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish317380490001
    POLLOCK, David Richard
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish107941530003
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    Other138446320001
    LANCASTER, Emma
    Third Avenue
    CM1 4EY Chelmsford
    62
    Essex
    Secretary
    Third Avenue
    CM1 4EY Chelmsford
    62
    Essex
    British138419550001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    BARBER, Claire Ann
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish123830980003
    BARRACLOUGH, Andrew Conrad
    36 Moor Lane
    WD3 1LG Rickmansworth
    Hertfordshire
    Director
    36 Moor Lane
    WD3 1LG Rickmansworth
    Hertfordshire
    British107941500001
    BATES, Nicholas Keith
    The Old Farmhouse
    Blagrave Farm Lane, Woodcote Road, Caversham
    RG4 7JX Reading
    Berkshire
    Director
    The Old Farmhouse
    Blagrave Farm Lane, Woodcote Road, Caversham
    RG4 7JX Reading
    Berkshire
    United KingdomBritish58257980002
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritish40766290003
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BETTS, Christopher Guy
    Malthouse Lane
    Worplesdon
    GU3 3PS Guildford
    Stangate
    Surrey
    Director
    Malthouse Lane
    Worplesdon
    GU3 3PS Guildford
    Stangate
    Surrey
    United KingdomBritish140749770001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BOWRING, Fiona Jane
    Little Green 16 Shepherds Hill
    GU27 2NF Haslemere
    Surrey
    Director
    Little Green 16 Shepherds Hill
    GU27 2NF Haslemere
    Surrey
    British59097140001
    BUTTERS, Charles
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish173928010002
    CLARK, Daniel James
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish146954770001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    CREE, Edward
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish125597170001
    DILLON, Marion Justine
    30 Albany Mansions
    Albert Bridge Road
    SW11 4PG London
    Director
    30 Albany Mansions
    Albert Bridge Road
    SW11 4PG London
    United KingdomBritish97478090001
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrish73961570001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritish3079890002
    HADFIELD, Stephen James
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish107951060003
    HARRIES, Anthea Jayne
    Harley
    19 Old Harpenden Road
    AL3 6AX St Albans
    Hertfordshire
    Director
    Harley
    19 Old Harpenden Road
    AL3 6AX St Albans
    Hertfordshire
    British98325450001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    IDDIOLS, John Harvey
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    Director
    Onaway
    Park Avenue, Farnbrough Park
    BR6 8LH Orpington
    Kent
    British8561130002
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    JONES, Graham William
    31 Quakers Lane
    EN6 1RJ Potters Bar
    Hertfordshire
    Director
    31 Quakers Lane
    EN6 1RJ Potters Bar
    Hertfordshire
    EnglandBritish78686230002
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish1188110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The British Land Company Plc
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number621920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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