London
W1H 7LX
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(10 years, 2 months 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 | 06 December 2016(4 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 Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
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 | 22 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House 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 |
209m at £1 | Bl Office (Non-city) Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,870,818 |
Gross Profit | £10,655,215 |
Net Worth | £296,441,110 |
Current Liabilities | £6,809,853 |
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 | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
23 October 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
20 September 2022 | Full accounts made up to 31 March 2022 (22 pages) |
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) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
23 March 2021 | Cessation of Regent's Place Holding Company Limited as a person with significant control on 31 July 2019 (1 page) |
23 March 2021 | Notification of Regent's Place Holding 2 Limited as a person with significant control on 31 July 2019 (2 pages) |
1 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
29 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
9 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
25 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 March 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
26 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
19 November 2013 | Full accounts made up to 31 January 2013 (17 pages) |
19 November 2013 | Full accounts made up to 31 January 2013 (17 pages) |
22 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
22 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
18 January 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
18 January 2013 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
18 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (11 pages) |
18 January 2013 | Appointment of Stephen Paul Smith as a director (2 pages) |
18 January 2013 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
18 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
18 January 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (11 pages) |
18 January 2013 | Appointment of Stephen Paul Smith as a director (2 pages) |
17 January 2012 | Incorporation (50 pages) |
17 January 2012 | Incorporation (50 pages) |