Company NameBl South Camb Limited
Company StatusActive
Company Number07555233
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Previous NamesPower Court Nominees No.1 Limited and Power Court Nominee Limited

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
Appointed04 May 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months
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(8 years, 11 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(10 years after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Virginia Warr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
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(12 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed21 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr James Andrew Honeyman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(7 years, 1 month 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 Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(8 years, 11 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(9 years, 7 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(12 years, 8 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

1 at £1Power Court Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

14 February 2024Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages)
22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
15 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (257 pages)
15 September 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
18 November 2022Notification of Bl Office (Non-City) Holding Company Limited as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Cessation of Power Court Gp Limited as a person with significant control on 17 November 2022 (1 page)
17 November 2022Company name changed power court nominee LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
(3 pages)
5 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Ms Virginia Warr as a director on 18 March 2022 (2 pages)
14 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
3 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
1 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
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)
16 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 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)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
11 May 2018Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages)
11 May 2018Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages)
11 May 2018Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 4 May 2018 (1 page)
11 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages)
11 May 2018Termination of appointment of Darren Windsor Richards as a director on 4 May 2018 (1 page)
11 May 2018Termination of appointment of James Andrew Honeyman as a director on 4 May 2018 (1 page)
11 May 2018Termination of appointment of Matthew James Reed as a director on 4 May 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 March 2018Appointment of British Land Company Secretarial Limited as a secretary on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
11 January 2018Director's details changed for Mr Matthew James Reed on 22 September 2015 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 December 2016Resolutions
  • RES13 ‐ Section 177 of the companies act 2006. pursuant to section 480 of the companies act 2006 (the "act") relating to dormant companies, the company was entitled to audit. The members have not required an audit of its accounts. The dormant annual report and accounts of the company for the year ended 31 march 2016 (the "accounts") were tabled at the meeting the accounts be and are approved and that any director of the company is authorised to sign the balance sheet on behalf of the company. 01/12/2016
(1 page)
29 December 2016Resolutions
  • RES13 ‐ Section 177 of the companies act 2006. pursuant to section 480 of the companies act 2006 (the "act") relating to dormant companies, the company was entitled to audit. The members have not required an audit of its accounts. The dormant annual report and accounts of the company for the year ended 31 march 2016 (the "accounts") were tabled at the meeting the accounts be and are approved and that any director of the company is authorised to sign the balance sheet on behalf of the company. 01/12/2016
(1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 September 2015Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages)
25 September 2015Appointment of Mr Matthew James Reed as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of James Andrew Honeyman as a director on 22 September 2015 (2 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(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)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013 (2 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 April 2011Company name changed power court nominees no.1 LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed power court nominees no.1 LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
(3 pages)
8 March 2011Incorporation (44 pages)
8 March 2011Incorporation (44 pages)