UKBizDB.co.uk

THE BRITISH LAND CORPORATION LIMITED

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

This company is commonly known as The British Land Corporation Limited. The company was founded 35 years ago and was given the registration number 02330688. 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:THE BRITISH LAND CORPORATION LIMITED
Company Number:02330688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1988
End of financial year:31 March 2022
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 Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

Director14 February 2001Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary05 September 2000Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary-Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary22 March 1995Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

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

Secretary23 June 2004Active
13 Beech Drive, London, N2 9NX

Director31 March 1996Active
29 Randolph Road, Bromley Common, Bromley, BR2 8PU

Director29 October 1997Active
130, Dobcroft Road, Sheffield, S1 2LU

Director04 December 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director21 July 2008Active
York House, 45 Seymour Street, London, W1H 7LX

Director08 April 1998Active
The Old Farmhouse, Blagrave Farm Lane, Woodcote Road, Caversham, Reading, RG4 7JX

Director14 February 2001Active
York House, 45 Seymour Street, London, W1H 7LX

Director-Active
3 Smith Terrace, London, SW3 4DL

Director02 September 2005Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director-Active
Stangate, Malthouse Lane, Worplesdon, Guildford, GU3 3PS

Director05 March 2003Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director-Active
21 Woodville Road, Ealing, London, W5 2SE

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

Director14 February 2001Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director22 March 1995Active
2 Gombards, St. Albans, AL3 5NW

Director02 September 2005Active
132 Gloucester Avenue, Primrose Hill, London, NW1 8JA

Director-Active
88a St Georges Square, London, SW1V 3QX

Director08 April 1998Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director02 September 2005Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 January 1995Active
York House, 45 Seymour Street, London, W1H 7LX

Director02 September 2005Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

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

Director23 March 2001Active
16, Rastell Avenue, Balham, London, United Kingdom, SW2 4XP

Director02 September 2005Active
3 Ilchester Place, London, W14 8AA

Director12 November 2004Active
Onaway, Park Avenue, Farnbrough Park, Orpington, BR6 8LH

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

Director24 September 2002Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director02 September 2005Active

People with Significant Control

Chrisilu Nominees 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 25 to 50 percent
The British Land Company Plc
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 25 to 50 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 (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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.