UKBizDB.co.uk

BABCOCK LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babcock Land Limited. The company was founded 26 years ago and was given the registration number 03493110. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 84220 - Defence activities.

Company Information

Name:BABCOCK LAND LIMITED
Company Number:03493110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 December 2015Active
33, Wigmore Street, London, W1U 1QX

Director31 May 2022Active
33, Wigmore Street, London, W1U 1QX

Director24 May 2023Active
33, Wigmore Street, London, W1U 1QX

Director29 June 2021Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary22 May 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 April 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Secretary09 July 2010Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary10 June 1998Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary30 June 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 January 1998Active
Vt Group, 1, Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6BS

Director01 March 2010Active
Sedgemoor Building, Monxton Road, Andover, Hampshire, England, SP11 8HT

Director09 December 2021Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director27 April 2006Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2017Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 March 2007Active
33, Wigmore Street, London, W1U 1QX

Director01 May 2018Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director24 October 2012Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director30 June 2005Active
Woodend, Rosedale Abbey, Pickering, YO18 8SE

Director10 June 1998Active
Babcock International Group, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, England, SP11 0BH

Director08 August 2016Active
3 Gooseacre Lane, Kenton, Harrow, HA3 0XZ

Director10 June 1998Active
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director01 April 2017Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2015Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director30 June 2005Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director11 October 1999Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 December 2007Active
Babcock International, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, England, BH23 6BS

Director14 November 2016Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 March 2008Active
Babcock Land Limited 1, Enterprise Way, Bournemouth Airport Christchurch, Dorset, England, BH23 6BS

Director24 October 2012Active
33, Wigmore Street, London, W1U 1QX

Director14 January 2019Active
Gooch's Farm, Rushall, Diss, IP21 4QB

Director30 June 2005Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director09 July 2010Active
Sarafield 186, Burley Road, Bransgore, Christchurch, BH23 8DJ

Director27 March 2008Active

People with Significant Control

Babcock Defence & Security Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.