BRITISH LAND OFFICES (NON-CITY) LIMITED

Register to unlock more data on OkredoRegister

BRITISH LAND OFFICES (NON-CITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02740378

Incorporation date

17/08/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1992)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with no updates
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 icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-06 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 icon15/04/2024
Confirmation statement made on 2024-04-06 with no updates
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 icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-06 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 icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
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 icon06/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon24/10/2019
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 icon17/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon20/08/2018
Full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-06 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon10/01/2018
Confirmation statement made on 2017-04-06 with updates
dot icon22/08/2017
Full accounts made up to 2017-03-31
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/02/2017
Director's details changed for Mr Christopher Michael John Forshaw on 2017-02-06
dot icon06/02/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-02-06
dot icon08/08/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon04/08/2016
Full accounts made up to 2016-03-31
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 icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon19/06/2015
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a director on 2015-04-29
dot icon09/02/2015
Annual return made up to 2014-12-31 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 icon06/08/2014
Appointment of Victoria Margaret Penrice as a secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of Anthony Braine as a secretary on 2014-07-31
dot icon04/08/2014
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company 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 icon25/07/2012
Appointment of Mr Nigel Mark Webb as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Appointment of Anthony Braine as a secretary
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/09/2011
Duplicate mortgage certificatecharge no:4
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon24/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon23/03/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon23/03/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon20/03/2009
Statement by directors
dot icon20/03/2009
Solvency statement dated 17/03/09
dot icon20/03/2009
Min detail amend capital eff 20/03/09
dot icon20/03/2009
Resolutions
dot icon17/03/2009
Appointment terminated director timothy roberts
dot icon17/03/2009
Appointment terminated director nigel webb
dot icon17/03/2009
Appointment terminated director graham roberts
dot icon17/03/2009
Appointment terminated director peter clarke
dot icon17/03/2009
Appointment terminated director andrew jones
dot icon17/03/2009
Appointment terminated director sarah barzycki
dot icon17/03/2009
Appointment terminated secretary anthony braine
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon15/02/2008
Location of register of members
dot icon11/01/2008
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 icon03/05/2007
Director's particulars changed
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10, cornwall terrace, regents park, london. NW1 4QP
dot icon07/02/2007
Director resigned
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon24/01/2007
Particulars of property mortgage/charge
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 5333228@1=5333228 £ ic 130000000/135333228
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
New director appointed
dot icon10/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon10/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon13/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
New director appointed
dot icon01/09/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon07/01/2005
New director appointed
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon08/03/2002
New director appointed
dot icon20/02/2002
Return made up to 31/12/01; full list of members
dot icon27/07/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Resolutions
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Director's particulars changed
dot icon17/08/2000
Secretary's particulars changed
dot icon11/07/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 31/12/99; no change of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon08/08/1999
Director resigned
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon04/09/1998
Director's particulars changed
dot icon27/07/1998
Director resigned
dot icon14/05/1998
Auditor's resignation
dot icon16/02/1998
Return made up to 31/12/97; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon18/02/1996
Return made up to 31/12/95; full list of members
dot icon29/01/1996
Director resigned
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon06/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon31/10/1993
Ad 10/09/93--------- £ si 129999998@1=129999998 £ ic 2/130000000
dot icon31/10/1993
Resolutions
dot icon31/10/1993
£ nc 100/130000000 10/09/93
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon20/10/1992
Accounting reference date notified as 31/03
dot icon01/10/1992
New secretary appointed;director's particulars changed;director resigned
dot icon01/10/1992
Secretary resigned;director resigned;new director appointed
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Registered office changed on 01/10/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon17/08/1992
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
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - 31/03/2026
380
Grose, Benjamin Toby
Director
12/07/2012 - 01/10/2014
365
Jones, Andrew Marc
Director
13/07/2006 - 15/03/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
29/04/2015 - Present
298
Vandevivere, Jean-Marc
Director
12/07/2012 - 30/01/2016
233

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OFFICES (NON-CITY) LIMITED

BRITISH LAND OFFICES (NON-CITY) LIMITED is an(a) Active company incorporated on 17/08/1992 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 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 OFFICES (NON-CITY) LIMITED?

toggle

BRITISH LAND OFFICES (NON-CITY) LIMITED is currently Active. It was registered on 17/08/1992 .

Where is BRITISH LAND OFFICES (NON-CITY) LIMITED located?

toggle

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

What does BRITISH LAND OFFICES (NON-CITY) LIMITED do?

toggle

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

What is the latest filing for BRITISH LAND OFFICES (NON-CITY) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with no updates.