UKBizDB.co.uk

BRITISH LAND INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as British Land Investment Management Limited. The company was founded 23 years ago and was given the registration number 04088640. 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 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BRITISH LAND INVESTMENT MANAGEMENT LIMITED
Company Number:04088640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

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 Secretary09 August 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director28 June 2016Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, W1H 7LX

Secretary12 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 October 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director12 March 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 October 2009Active
120 East Road, London, N1 6AA

Nominee Director12 October 2000Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director28 July 2005Active
York House, 45 Seymour Street, London, W1H 7LX

Director12 October 2000Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director28 June 2016Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director12 October 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 July 2012Active
13, St. Martin's Road, Knebworth, United Kingdom, SG3 6ER

Director06 November 2009Active
York House, 45 Seymour Street, London, W1H 7LX

Director06 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 November 2022Active

People with Significant Control

Pillar Property Group Limited
Notified on:06 April 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

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
2024-03-11Capital

Capital statement capital company with date currency figure.

Download
2024-03-11Capital

Legacy.

Download
2024-03-11Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-15Accounts

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.