UKBizDB.co.uk

BRITISH LAND PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as British Land Property Management Limited. The company was founded 30 years ago and was given the registration number 02893197. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRITISH LAND PROPERTY MANAGEMENT LIMITED
Company Number:02893197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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 Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

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

Director03 July 2013Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary21 March 1994Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary17 May 1994Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary05 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1994Active
29 Randolph Road, Bromley Common, Bromley, BR2 8PU

Director21 March 1994Active
5 Youngs Rise, Welwyn Garden City, AL8 6RT

Director09 May 1994Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
The Old Farmhouse, Blagrave Farm Lane, Woodcote Road, Caversham, Reading, RG4 7JX

Director31 March 2004Active
York House, 45 Seymour Street, London, W1H 7LX

Director27 March 2002Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director28 September 2000Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director04 December 2001Active
York House, 45 Seymour Street, London, W1H 7LX

Director09 February 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director21 April 1994Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
Onaway, Park Avenue, Farnbrough Park, Orpington, BR6 8LH

Director21 March 1994Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director02 October 2014Active
25 Foscote Road, Hendon, London, NW4 3SE

Director28 September 2000Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
163 Uxbridge Road, Harrow Weald, HA3 6DG

Director21 March 1994Active
37 Queens Grove, London, NW8 6HN

Director04 December 2001Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director26 February 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 July 2006Active

People with Significant Control

Bl Residual Holding Company Limited
Notified on:31 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
  • 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.