UKBizDB.co.uk

BRITISH LAND DEVELOPMENTS LIMITED

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

This company is commonly known as British Land Developments Limited. The company was founded 73 years ago and was given the registration number 00490611. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRITISH LAND DEVELOPMENTS LIMITED
Company Number:00490611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1951
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary30 April 2015Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director04 May 2018Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary-Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
13 Beech Drive, London, N2 9NX

Director14 April 1998Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director-Active
4 York House, Lawrie Park Road, Sydenham, SE26 6DT

Director13 December 2004Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director14 April 1998Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 April 1998Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director21 July 2008Active
12 Stanley Hill, Amersham, HP7 9HR

Director25 March 1999Active
132 Gloucester Avenue, Primrose Hill, London, NW1 8JA

Director-Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director28 May 2004Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director-Active
11 Trinity Road, London, SW19 8QT

Director04 December 2000Active
34 Saint Vincents Road, Chelmsford, CM2 9PS

Director25 March 1999Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director04 May 2018Active
81 Eastbury Road, Northwood, HA6 3AP

Director-Active
25 Foscote Road, Hendon, London, NW4 3SE

Director-Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director04 May 2018Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 April 1998Active
York House, 45 Seymour Street, London, W1H 7LX

Director28 May 2004Active
33, Cambridge Cottages, Kew, TW9 3AY

Director21 July 2008Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director-Active
37 Queens Grove, London, NW8 6HN

Director14 April 1998Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director21 May 2003Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director28 April 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director28 June 2006Active
B215 Peninsular Apartments, 4 Praed Street, Paddington, London, W2 1JE

Director28 May 2004Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 April 1998Active
30 Overstone Road, London, W6 0AA

Director04 December 2000Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director-Active
25, Sutherland Gardens, East Sheen, London, United Kingdom, SW14 8DB

Director21 July 2008Active

People with Significant Control

Industrial Real Estate Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-25Dissolution

Dissolution application strike off company.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.