London
W1H 7LX
Director Name | Simon Robert Hepher-Davies |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nicholas Keith Bates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | Clive James Philip |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 14 February 2014(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Matthew Edward Robert Pinsent |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regents Place Management Company Limited York Hous 45 Seymour Street London W1H 7LX |
Director Name | Mr David Ian Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Catherine Jane Thomas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2018) |
Role | Head Of Office Property Management |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Juliette Morgan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 January 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Paul Jaffe |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
28 at £0.01 | Bl Triton Building Residential LTD 8.12% Ordinary B |
---|---|
22 at £0.01 | 10 Triton Street LTD 6.38% Ordinary B |
22 at £0.01 | 350 Euston Road LTD 6.38% Ordinary B |
20 at £0.01 | 338 Euston Road LTD 5.80% Ordinary B |
15 at £0.01 | Longford Street Residential LTD 4.35% Ordinary B |
60 at £0.01 | Euston Tower LTD 17.39% Ordinary B |
55 at £0.01 | 10 Brock Street 15.94% Ordinary B |
42 at £0.01 | 1&4&7 Triton LTD 12.17% Ordinary B |
38 at £0.01 | 20 Triton Street LTD 11.01% Ordinary B |
35 at £0.01 | 2&3 Triton LTD 10.14% Ordinary B |
6 at £0.01 | Bl Osnaburgh St Residential LTD 1.74% Ordinary B |
2 at £0.01 | Bl Office (Non--city) Holding Company LTD 0.58% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,282,000 |
Cash | £722,000 |
Current Liabilities | £971,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
14 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
14 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
14 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages) |
9 March 2022 | Termination of appointment of Paul Jaffe as a director on 4 March 2022 (1 page) |
9 March 2022 | Appointment of Simon Robert Hepher-Davies as a director on 4 March 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
24 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
24 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
24 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
24 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 January 2021 | Appointment of Mr Matthew James Reed as a director on 6 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Juliette Morgan as a director on 6 January 2021 (1 page) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
12 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
12 November 2019 | Full accounts made up to 31 March 2019 (16 pages) |
12 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
12 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Juliette Morgan as a director on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of David Ian Lockyer as a director on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Catherine Jane Thomas as a director on 31 December 2018 (1 page) |
10 January 2019 | Appointment of Mr Paul Jaffe as a director on 10 January 2019 (2 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
5 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
21 August 2017 | Director's details changed for Catherine Jane Thomas on 18 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Catherine Jane Thomas on 18 August 2017 (2 pages) |
21 April 2017 | Termination of appointment of a director (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of a director (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Regents Place Management Company Limited York House 45 Seymour Street London W1H 7LX to York House 45 Seymour Street London W1H 7LX on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Regents Place Management Company Limited York House 45 Seymour Street London W1H 7LX to York House 45 Seymour Street London W1H 7LX on 14 December 2016 (1 page) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
18 September 2015 | Amended full accounts made up to 31 March 2014 (10 pages) |
18 September 2015 | Amended full accounts made up to 31 March 2014 (10 pages) |
26 June 2015 | Auditor's resignation (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
8 June 2015 | Appointment of Catherine Jane Thomas as a director on 22 May 2015 (2 pages) |
8 June 2015 | Appointment of Catherine Jane Thomas as a director on 22 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Matthew Edward Robert Pinsent as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Matthew Edward Robert Pinsent as a director on 22 May 2015 (1 page) |
28 April 2015 | Full accounts made up to 31 March 2014 (10 pages) |
28 April 2015 | Full accounts made up to 31 March 2014 (10 pages) |
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
5 June 2014 | Appointment of David Lockyer as a director
|
5 June 2014 | Termination of appointment of Charles Middleton as a director
|
5 June 2014 | Appointment of Matthew Pinsent as a director
|
5 June 2014 | Appointment of Matthew Pinsent as a director
|
5 June 2014 | Termination of appointment of Christopher Forshaw as a director (1 page) |
5 June 2014 | Appointment of David Lockyer as a director
|
5 June 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
5 June 2014 | Termination of appointment of Charles Middleton as a director
|
5 June 2014 | Termination of appointment of Christopher Forshaw as a director (1 page) |
5 June 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
27 May 2014 | Termination of appointment of Charles Middleton as a director (1 page) |
27 May 2014 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
27 May 2014 | Termination of appointment of Charles Middleton as a director (1 page) |
27 May 2014 | Appointment of Matthew Pinsent as a director (2 pages) |
27 May 2014 | Appointment of Matthew Pinsent as a director (2 pages) |
27 May 2014 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
9 May 2014 | Director's details changed for Charles John Middleton on 10 May 2013 (2 pages) |
9 May 2014 | Director's details changed for Charles John Middleton on 10 May 2013 (2 pages) |
3 March 2014 | Termination of appointment of Clive Philip as a secretary (1 page) |
3 March 2014 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
3 March 2014 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Clive Philip as a secretary (1 page) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (5 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (5 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Nicholas Bates as a director (1 page) |
14 April 2010 | Termination of appointment of Nicholas Bates as a director (1 page) |
13 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
13 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 January 2010 | Incorporation (22 pages) |
26 January 2010 | Incorporation (22 pages) |