Company NameBritish Land Securities Limited
Company StatusActive
Company Number00908873
CategoryPrivate Limited Company
Incorporation Date20 June 1967(56 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(49 years, 10 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(52 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(53 years, 9 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRichard Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(54 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(56 years, 6 months after company formation)
Appointment Duration4 months
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(56 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed30 April 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 6 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director The British Land Co
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(34 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(34 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(37 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(44 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(47 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(49 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(50 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(52 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(53 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(56 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

302 at £1British Land Company PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
21 August 2017Notification of The British Land Company Plc as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of The British Land Company Plc as a person with significant control on 6 April 2016 (1 page)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 302
(4 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 302
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 302
(4 pages)
26 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 302
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 302
(4 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 302
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 September 2011Appointment of Christopher Michael John Forshaw as a director (2 pages)
26 September 2011Appointment of Christopher Michael John Forshaw as a director (2 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 30/12/08; full list of members (3 pages)
2 February 2009Return made up to 30/12/08; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
17 January 2008Return made up to 30/12/07; full list of members (2 pages)
17 January 2008Return made up to 30/12/07; full list of members (2 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 February 2007Return made up to 30/12/06; full list of members (3 pages)
5 February 2007Return made up to 30/12/06; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 January 2005Return made up to 30/12/04; full list of members (3 pages)
13 January 2005Return made up to 30/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 January 2004Return made up to 30/12/03; full list of members (3 pages)
13 January 2004Return made up to 30/12/03; full list of members (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 February 2003Return made up to 30/12/02; full list of members (3 pages)
26 February 2003Return made up to 30/12/02; full list of members (3 pages)
2 January 2003Full accounts made up to 31 March 2002 (14 pages)
2 January 2003Full accounts made up to 31 March 2002 (14 pages)
12 August 2002Auditor's resignation (3 pages)
12 August 2002Auditor's resignation (3 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (6 pages)
12 March 2002New director appointed (6 pages)
12 March 2002New director appointed (2 pages)
11 January 2002Return made up to 30/12/01; no change of members (6 pages)
11 January 2002Return made up to 30/12/01; no change of members (6 pages)
10 September 2001Full accounts made up to 31 March 2001 (8 pages)
10 September 2001Full accounts made up to 31 March 2001 (8 pages)
30 January 2001Return made up to 30/12/00; no change of members (6 pages)
30 January 2001Return made up to 30/12/00; no change of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (7 pages)
7 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Return made up to 30/12/99; full list of members (13 pages)
17 February 2000Return made up to 30/12/99; full list of members (13 pages)
16 November 1999Full accounts made up to 31 March 1999 (7 pages)
16 November 1999Full accounts made up to 31 March 1999 (7 pages)
31 January 1999Return made up to 30/12/98; no change of members (9 pages)
31 January 1999Return made up to 30/12/98; no change of members (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
3 March 1998Return made up to 30/12/97; no change of members (15 pages)
3 March 1998Return made up to 30/12/97; no change of members (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 February 1997Return made up to 30/12/96; full list of members (11 pages)
10 February 1997Return made up to 30/12/96; full list of members (11 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 February 1996Return made up to 30/12/95; no change of members (12 pages)
18 February 1996Return made up to 30/12/95; no change of members (12 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)