This company is commonly known as British Land Offices (non-city) Limited. The company was founded 31 years ago and was given the registration number 02740378. 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.
Name | : | BRITISH LAND OFFICES (NON-CITY) LIMITED |
---|---|---|
Company Number | : | 02740378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, W1H 7LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Corporate Secretary | 30 April 2015 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 18 March 2022 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
45, Seymour Street, York House, London, United Kingdom, W1H 7LX | Director | 22 February 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 17 March 2009 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | - | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Secretary | 01 August 2014 | Active |
27, Sandown Road, Esher, KT10 9TT | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 14 July 2006 | Active |
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN | Director | - | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 01 July 1997 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 18 December 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
Oakmeade, Park Road, Stoke Poges, SL2 4PG | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 18 December 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB | Director | - | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
81 Eastbury Road, Northwood, HA6 3AP | Director | - | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | - | Active |
York House, 45 Seymour Street, London, W1H 7LX | Director | 22 February 2016 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 01 August 2014 | Active |
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT | Director | - | Active |
37 Queens Grove, London, NW8 6HN | Director | 01 July 1997 | Active |
6a Lower Belgrave Street, London, SW1W 0LJ | Director | 26 February 2002 | Active |
Lorne House, Oxshott Way, Cobham, KT11 2RU | Director | 14 July 2006 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 13 July 2012 | Active |
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX | Director | 29 March 2012 | Active |
Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, AL3 7EU | Director | 14 July 2006 | Active |
10 Eldon Grove, Hampstead, London, NW3 5PT | Director | - | Active |
30 Broxbourne Road, Orpington, BR6 0AY | Director | - | Active |
British Land Offices (Non-City) No.2 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-15 | Accounts | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-06 | Accounts | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-16 | Accounts | Legacy. | Download |
2021-03-16 | Other | Legacy. | Download |
2021-03-16 | Other | Legacy. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.