BRITISH LAND CITY OFFICES LIMITED

Register to unlock more data on OkredoRegister

BRITISH LAND CITY OFFICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946069

Incorporation date

13/03/2000

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon13/04/2026
Termination of appointment of Alan Bunting as a director on 2026-03-31
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon15/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon15/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/08/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Appointment of Rebecca Louise Gardiner as a director on 2022-03-18
dot icon24/03/2022
Appointment of Alan Bunting as a director on 2022-03-18
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon01/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Appointment of Mr David Ian Lockyer as a director on 2018-07-10
dot icon22/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon08/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-08
dot icon08/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-08
dot icon08/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-08
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon06/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon16/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon19/05/2015
Termination of appointment of a secretary
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon10/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon11/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon29/01/2013
Termination of appointment of James Taylor as a director
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon13/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon01/07/2011
Termination of appointment of Graham Roberts as a director
dot icon15/06/2011
Appointment of James Fielding Taylor as a director
dot icon18/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon11/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon16/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon21/03/2009
Return made up to 13/03/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon11/04/2008
Return made up to 13/03/08; full list of members
dot icon11/04/2008
Location of register of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon04/05/2007
Return made up to 13/03/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP
dot icon05/02/2007
Director's particulars changed
dot icon24/01/2007
Particulars of property mortgage/charge
dot icon22/01/2007
New director appointed
dot icon19/01/2007
Certificate of change of name
dot icon19/01/2007
Ad 20/12/06--------- £ si 9720208@1=9720208 £ ic 7000000/16720208
dot icon19/01/2007
Nc inc already adjusted 20/12/06
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon12/01/2007
Director resigned
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
New director appointed
dot icon10/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon13/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon07/06/2006
Auditor's resignation
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon20/07/2005
Secretary's particulars changed
dot icon12/05/2005
Auditor's resignation
dot icon07/04/2005
Return made up to 13/03/05; full list of members
dot icon07/01/2005
New director appointed
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 13/03/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 13/03/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Ad 13/12/02--------- £ si 5000000@1=5000000 £ ic 2000000/7000000
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Nc inc already adjusted 13/12/02
dot icon12/08/2002
Auditor's resignation
dot icon27/03/2002
Return made up to 13/03/02; full list of members
dot icon08/03/2002
New director appointed
dot icon21/09/2001
Ad 13/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon21/09/2001
£ nc 100/2000000 13/09/01
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 13/03/01; full list of members
dot icon30/03/2001
Director resigned
dot icon20/12/2000
Resolutions
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon10/08/2000
Accounting reference date shortened from 31/03/01 to 31/03/00
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned;director resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barzycki, Sarah Morrell
Director
14/07/2006 - Present
350
Roberts, Timothy Andrew
Director
14/07/2006 - 31/03/2019
506
Lockyer, David Ian
Director
10/07/2018 - Present
88
Webb, Nigel Mark
Director
14/07/2006 - 30/06/2023
348
Macey, Paul Stuart
Director
22/02/2016 - Present
127

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH LAND CITY OFFICES LIMITED

BRITISH LAND CITY OFFICES LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH LAND CITY OFFICES LIMITED?

toggle

BRITISH LAND CITY OFFICES LIMITED is currently Active. It was registered on 13/03/2000 .

Where is BRITISH LAND CITY OFFICES LIMITED located?

toggle

BRITISH LAND CITY OFFICES LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BRITISH LAND CITY OFFICES LIMITED do?

toggle

BRITISH LAND CITY OFFICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITISH LAND CITY OFFICES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.