York House
London
W1H 7LX
Director Name | Mr Stewart Andrew Kendall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Residential Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miles Henry Price |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Planning And Transport Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
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 | 21 March 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(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 Darren Windsor Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr James Andrew Honeyman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Matthew James Reed |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2019) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Richard John Wise |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2023) |
Role | Head Of Retail And Residential Development |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
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 |
1 at £1 | Power Court Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
23 October 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
22 March 2023 | Termination of appointment of Richard John Wise as a director on 22 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
8 March 2023 | Solvency Statement dated 07/03/23 (1 page) |
8 March 2023 | Resolutions
|
8 March 2023 | Statement of capital on 8 March 2023
|
8 March 2023 | Statement by Directors (3 pages) |
27 October 2022 | Full accounts made up to 31 March 2022 (21 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
28 March 2022 | Appointment of Richard Hunt as a director on 18 March 2022 (2 pages) |
28 March 2022 | Appointment of Miles Henry Price as a director on 16 March 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
25 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
1 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
1 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
16 May 2019 | Appointment of Mr Stewart Andrew Kendall as a director on 16 May 2019 (2 pages) |
16 May 2019 | Notification of Bl Residual Holding Company Limited as a person with significant control on 16 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Paul Stuart Macey as a director on 16 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Richard John Wise as a director on 16 May 2019 (2 pages) |
16 May 2019 | Cessation of Power Court Gp Limited as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Jonathan Charles Mcnuff as a director on 16 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Bruce Michael James as a director on 16 May 2019 (1 page) |
13 May 2019 | Resolutions
|
19 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
11 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 4 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Matthew James Reed as a director on 4 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Darren Windsor Richards as a director on 4 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of James Andrew Honeyman as a director on 4 May 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 March 2018 | Appointment of British Land Company Secretarial Limited as a secretary on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
11 January 2018 | Director's details changed for Mr Matthew James Reed on 22 September 2015 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 September 2015 | Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages) |
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 December 2013 | Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Darren Windsor Richards on 11 December 2013 (2 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) |
11 November 2013 | Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Incorporation (44 pages) |
8 March 2011 | Incorporation (44 pages) |