BRITISH LAND PROPERTY ADVISERS LIMITED

Register to unlock more data on OkredoRegister

BRITISH LAND PROPERTY ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793828

Incorporation date

25/02/1993

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 25/02/1993)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/09/2023
Partial exemption accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon21/11/2022
Appointment of Mr Jonathan Charles Mcnuff as a director on 2022-11-21
dot icon21/11/2022
Appointment of Mr Gavin Bergin as a director on 2022-11-21
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon24/09/2022
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 icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon20/08/2020
Full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon22/10/2019
Appointment of Mark Richard Evans as a director on 2019-10-11
dot icon09/09/2019
Appointment of Mr Jonathan David Lovejoy as a director on 2019-09-06
dot icon06/09/2019
Termination of appointment of Mark Manning as a director on 2019-07-31
dot icon12/08/2019
Full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon02/01/2019
Termination of appointment of David Tudor-Morgan as a director on 2018-12-31
dot icon13/09/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon13/09/2018
Consolidated accounts of parent company for subsidiary company period ending 30/03/18
dot icon13/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon13/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/04/2018
Appointment of Mark Manning as a director on 2018-04-19
dot icon19/04/2018
Termination of appointment of Paul Stuart Macey as a director on 2018-04-19
dot icon01/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon05/09/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon05/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon05/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon05/09/2017
Notice of agreement to exemption from audit of accounts for period ending 30/03/17
dot icon20/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/02/2017
Director's details changed for Mr David Tudor-Morgan on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Charles John Middleton on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Paul Stuart Macey on 2017-02-20
dot icon29/11/2016
Termination of appointment of Philip John Martin as a secretary on 2016-10-31
dot icon29/11/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-10-31
dot icon26/10/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon26/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon26/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon26/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon07/07/2016
Appointment of Mr Charles John Middleton as a director on 2016-06-28
dot icon07/07/2016
Appointment of Paul Stuart Macey as a director on 2016-06-28
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon02/07/2015
Auditor's resignation
dot icon20/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon16/07/2014
Director's details changed for David Tudor-Morgan on 2014-07-16
dot icon09/05/2014
Director's details changed for David Tudor-Morgan on 2013-04-16
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Appointment of David Tudor-Morgan as a director
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
dot icon18/11/2009
Termination of appointment of Valentine Beresford as a director
dot icon07/11/2009
Termination of appointment of Mark Stirling as a director
dot icon12/02/2009
Return made up to 26/01/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon21/02/2008
Location of register of members
dot icon21/02/2008
Return made up to 26/01/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon16/05/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2006-03-31
dot icon18/04/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 26/01/07; full list of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon10/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon18/05/2006
Director's particulars changed
dot icon18/04/2006
Auditor's resignation
dot icon31/03/2006
Director's particulars changed
dot icon01/02/2006
Return made up to 26/01/06; full list of members
dot icon03/11/2005
Certificate of change of name
dot icon01/11/2005
Director resigned
dot icon20/09/2005
Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon28/01/2005
Return made up to 26/01/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon10/06/2004
Director's particulars changed
dot icon01/02/2004
Return made up to 26/01/04; full list of members
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon05/03/2003
New director appointed
dot icon30/01/2003
Return made up to 26/01/03; full list of members
dot icon07/12/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
Declaration of assistance for shares acquisition
dot icon02/04/2002
Director's particulars changed
dot icon01/02/2002
Return made up to 26/01/02; no change of members
dot icon02/11/2001
Director's particulars changed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon25/01/2001
Return made up to 26/01/01; full list of members
dot icon29/12/2000
Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon17/08/2000
New director appointed
dot icon14/02/2000
Return made up to 26/01/00; full list of members
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Certificate of change of name
dot icon26/07/1999
Resolutions
dot icon22/02/1999
Return made up to 26/01/99; full list of members
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon16/02/1998
Certificate of change of name
dot icon16/01/1998
Return made up to 26/01/98; no change of members
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Return made up to 26/01/97; full list of members
dot icon25/10/1996
Auditor's resignation
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 26/01/96; no change of members
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Registered office changed on 05/06/95 from: the economist building economist plaza 25 st jamess street london SW1A 1HG
dot icon23/02/1995
Return made up to 25/02/95; no change of members
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon21/04/1994
Registered office changed on 21/04/94 from: burwood house 14-16 caxton street london SW1
dot icon16/03/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon07/03/1994
Return made up to 25/02/94; full list of members
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Resolutions
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon24/06/1993
Particulars of mortgage/charge
dot icon22/06/1993
Particulars of mortgage/charge
dot icon22/06/1993
Particulars of mortgage/charge
dot icon17/05/1993
Accounting reference date notified as 30/06
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
Registered office changed on 21/04/93 from: 16 st john street london EC1M 4AY
dot icon13/04/1993
Resolutions
dot icon05/03/1993
Certificate of change of name
dot icon25/02/1993
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
26/01/2027
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
30/03/2026
dot iconNext due on
30/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
21/11/2022 - 31/03/2026
380
Evans, Mark Richard
Director
11/10/2019 - Present
10
Jones, Andrew Marc
Director
27/07/2005 - 05/11/2009
540
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
30/10/2016 - Present
298
Tudor-Morgan, David
Director
05/11/2009 - 30/12/2018
32

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 PROPERTY ADVISERS LIMITED

BRITISH LAND PROPERTY ADVISERS LIMITED is an(a) Active company incorporated on 25/02/1993 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 PROPERTY ADVISERS LIMITED?

toggle

BRITISH LAND PROPERTY ADVISERS LIMITED is currently Active. It was registered on 25/02/1993 .

Where is BRITISH LAND PROPERTY ADVISERS LIMITED located?

toggle

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

What does BRITISH LAND PROPERTY ADVISERS LIMITED do?

toggle

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

What is the latest filing for BRITISH LAND PROPERTY ADVISERS LIMITED?

toggle

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