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(1 year, 9 months 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(1 year, 9 months 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 | Mr David Ian Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
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 | 20 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 20 May 2014(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 Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
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 | 20 May 2014(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 | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
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 | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(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 Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 20 May 2014(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 Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(1 year, 9 months 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] |
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 |
100 at £1 | British Land Company PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £919,550,100 |
Current Liabilities | £249,960 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
---|---|
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (259 pages) |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
30 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
27 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
7 February 2022 | Full accounts made up to 31 March 2021 (22 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages) |
28 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
12 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
24 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) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
18 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
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 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) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 June 2015 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
26 March 2015 | Appointment of Hursh Shah as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Hursh Shah as a director on 24 March 2015 (2 pages) |
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) |
18 November 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
18 November 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 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) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|