UKBizDB.co.uk

BRITISH LAND PROPERTY ADVISERS LIMITED

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

This company is commonly known as British Land Property Advisers Limited. The company was founded 31 years ago and was given the registration number 02793828. 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 PROPERTY ADVISERS LIMITED
Company Number:02793828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1993
End of financial year:31 March 2023
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 Secretary31 October 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 November 2022Active
York House, 45 Seymour Street, London, W1H 7LX

Director11 October 2019Active
York House, 45 Seymour Street, London, W1H 7LX

Director06 September 2019Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director21 November 2022Active
Runwick Hill, Runwick Lane, Farnham, GU10 5EE

Secretary25 February 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 February 1993Active
3 Smith Terrace, London, SW3 4DL

Director28 July 2005Active
2, Hazlewell Road, Putney, London, SW15 6LH

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

Director28 June 2016Active
2, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director19 April 2018Active
Vanhurst, Thorncombe Street, Bramley, GU5 0ND

Director25 February 1993Active
10 Westcombe Park Road, Blackheath, SE3 7RB

Director26 February 2003Active
York House, 45 Seymour Street, London, W1H 7LX

Director28 June 2016Active
40 Hasker Street, London, SW3 2LQ

Director21 November 1994Active
Deaks, Deaks Lane, Cuckfield, RH17 5JA

Director25 February 1993Active
Great Oak House, Essendon Place, Essendon, Hatfield, AL9 6GZ

Director10 August 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 February 1993Active
York House, 45 Seymour Street, London, W1H 7LX

Director06 November 2009Active

People with Significant Control

Pillar Property Group Limited
Notified on:26 January 2017
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
  • 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type partial exemption.

Download
2023-09-14Accounts

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.