BRITISH LAND PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITISH LAND PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366959

Incorporation date

30/03/1989

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1989)
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon23/10/2025
Full accounts made up to 2025-03-31
dot icon28/04/2025
Termination of appointment of Neill Forbes Maclaine as a director on 2025-04-11
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon31/03/2025
Termination of appointment of Richard Kyle Nield as a director on 2025-03-31
dot icon27/03/2025
Appointment of Mr Neil Alexander Carter as a director on 2025-03-27
dot icon26/11/2024
Full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Keith Mcclure as a director on 2023-12-22
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon06/12/2022
Full accounts made up to 2022-03-31
dot icon25/08/2022
Certificate of change of name
dot icon25/08/2022
Change of name notice
dot icon25/08/2022
Change of name with request to seek comments from relevant body
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon10/06/2021
Termination of appointment of Laurie Jay Linnette Tweedale as a director on 2021-06-06
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon15/02/2021
Full accounts made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Neill Forbes Maclaine on 2020-10-21
dot icon21/10/2020
Director's details changed for Mark Richard Evans on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Adenrele Oluwemimo Onagoruwa on 2020-10-21
dot icon29/09/2020
Appointment of Mr David Ian Lockyer as a director on 2020-03-10
dot icon08/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon18/02/2020
Termination of appointment of Jonathan Peter Darwen Sharpe as a director on 2020-02-05
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Xavier Christian Dominic Walker as a director on 2019-10-18
dot icon22/11/2019
Appointment of Mr Robert Charles Stickland as a director on 2019-11-22
dot icon22/11/2019
Appointment of Ms Laurie Jay Linnette Tweedale as a director on 2019-11-22
dot icon31/07/2019
Appointment of Mr Charles John Middleton as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Mark Manning as a director on 2019-07-31
dot icon30/04/2019
Director's details changed for Richard Kyle Nield on 2019-04-30
dot icon30/04/2019
Director's details changed for Richard Kyle Nield on 2019-04-29
dot icon11/04/2019
Termination of appointment of Robert Lockhart Fisher as a director on 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Stephanie Handley as a director on 2018-09-05
dot icon01/11/2018
Termination of appointment of Polly Plunket-Checkemian as a director on 2018-09-21
dot icon18/07/2018
Termination of appointment of Steven Whyman as a director on 2018-07-13
dot icon06/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon29/11/2017
Appointment of Jonathan Peter Darwen Sharpe as a director on 2017-11-13
dot icon29/11/2017
Termination of appointment of Lucinda Margaret Bell as a director on 2017-11-13
dot icon18/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon16/03/2017
Appointment of Mr Xavier Christian Dominic Walker as a director on 2017-02-21
dot icon13/03/2017
Termination of appointment of Jonathan Peter Darwen Sharpe as a director on 2017-01-06
dot icon07/03/2017
Appointment of Stephanie Handley as a director on 2017-02-21
dot icon07/03/2017
Termination of appointment of Kathryn Mansfield as a director on 2017-01-06
dot icon03/03/2017
Appointment of Mrs Lucinda Margaret Bell as a director on 2017-01-06
dot icon02/03/2017
Appointment of Mr Adenrele Oluwemimo Onagoruwa as a director on 2017-02-21
dot icon02/03/2017
Appointment of Ms Polly Plunket-Checkemian as a director on 2017-02-21
dot icon02/03/2017
Appointment of Richard Kyle Nield as a director on 2017-02-21
dot icon17/01/2017
Termination of appointment of Elaine Gail Frazer as a director on 2016-12-31
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 icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon25/02/2016
Director's details changed for Kathryn Mansfield on 2016-02-24
dot icon25/02/2016
Director's details changed for Mark Richard Evans on 2016-02-24
dot icon25/02/2016
Director's details changed for Mr Steven Whyman on 2016-02-24
dot icon25/02/2016
Director's details changed for Mark Manning on 2016-02-24
dot icon25/02/2016
Director's details changed for Neill Forbes Maclaine on 2016-02-24
dot icon25/02/2016
Director's details changed for Elaine Gail Frazer on 2016-02-24
dot icon25/02/2016
Director's details changed for Robert Lockhart Fisher on 2016-02-24
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon23/06/2015
Auditor's resignation
dot icon27/04/2015
Appointment of Mark Richard Evans as a director on 2015-02-19
dot icon10/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon04/02/2015
Appointment of Kathryn Mansfield as a director on 2014-11-26
dot icon27/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Jonathan Peter Darwen Sharpe as a director
dot icon05/06/2014
Termination of appointment of Timothy Roberts as a director
dot icon06/05/2014
Termination of appointment of Richard Fischer as a director
dot icon02/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Richard Fischer as a director
dot icon28/04/2014
Secretary's details changed for Ndiana Ekpo on 2014-04-28
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon07/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Timothy Andrew Roberts as a director
dot icon07/03/2013
Termination of appointment of Stephen Smith as a director
dot icon23/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/08/2012
Group of companies' accounts made up to 2011-03-31
dot icon02/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon01/08/2011
Director's details changed for Neill Forbes Maclaine on 2011-08-01
dot icon01/08/2011
Director's details changed for Robert Lockhart Fisher on 2011-08-01
dot icon01/08/2011
Director's details changed for Richard Karl Fischer on 2011-08-01
dot icon01/08/2011
Director's details changed for Elaine Gail Frazer on 2011-08-01
dot icon01/08/2011
Director's details changed for Mr Steven Whyman on 2011-08-01
dot icon01/08/2011
Director's details changed for Mark Manning on 2011-08-01
dot icon15/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon18/05/2011
Appointment of Stephen Paul Smith as a director
dot icon04/05/2011
Termination of appointment of Christopher Forshaw as a director
dot icon04/05/2011
Termination of appointment of Graham Roberts as a director
dot icon04/05/2011
Termination of appointment of Anthony Braine as a director
dot icon04/05/2011
Termination of appointment of Lucinda Bell as a director
dot icon04/05/2011
Termination of appointment of Sarah Barzycki as a director
dot icon05/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/09/2010
Termination of appointment of Peter Clarke as a director
dot icon05/07/2010
Termination of appointment of Barry Winfield as a director
dot icon28/05/2010
Director's details changed for Robert Lockhart Fisher on 2010-05-28
dot icon28/05/2010
Director's details changed for Neill Forbes Maclaine on 2010-05-27
dot icon28/05/2010
Director's details changed for Neill Forbes Maclaine on 2010-05-27
dot icon05/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Robert Flood as a director
dot icon03/03/2010
Director's details changed for Mr Steven Whyman on 2010-03-01
dot icon03/03/2010
Appointment of Mr Steven Whyman as a director
dot icon22/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon04/11/2009
Appointment of Mark Manning as a director
dot icon27/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon21/04/2009
Return made up to 30/03/09; full list of members
dot icon20/04/2009
Appointment terminated director beverley walker
dot icon09/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon03/12/2008
Appointment terminated director stephen hester
dot icon22/05/2008
Appointment terminated director george lilley
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon22/04/2008
Location of register of members
dot icon18/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon16/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon06/08/2007
Director resigned
dot icon31/05/2007
Return made up to 30/03/07; full list of members
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon21/08/2006
Return made up to 30/03/06; full list of members
dot icon16/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon10/07/2006
Director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon13/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/10/2005
New director appointed
dot icon30/07/2005
New director appointed
dot icon21/07/2005
Secretary's particulars changed
dot icon21/04/2005
Return made up to 30/03/05; full list of members
dot icon10/01/2005
New director appointed
dot icon25/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon22/10/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 30/03/04; full list of members
dot icon11/03/2004
Secretary's particulars changed
dot icon23/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon09/05/2003
Director resigned
dot icon28/04/2003
Return made up to 30/03/03; full list of members
dot icon02/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon05/04/2002
Return made up to 30/03/02; full list of members
dot icon05/04/2002
Location of register of members address changed
dot icon27/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon19/06/2001
Director's particulars changed
dot icon08/05/2001
Return made up to 30/03/01; full list of members
dot icon13/04/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
New director appointed
dot icon04/10/2000
Director's particulars changed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon11/07/2000
Director's particulars changed
dot icon23/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon27/04/2000
Return made up to 30/03/00; no change of members
dot icon27/04/2000
Director's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon11/05/1999
Return made up to 30/03/99; no change of members
dot icon12/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon14/05/1998
Auditor's resignation
dot icon08/05/1998
Return made up to 30/03/98; full list of members
dot icon19/03/1998
Secretary's particulars changed
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon05/09/1997
Director resigned
dot icon11/06/1997
New director appointed
dot icon21/04/1997
Return made up to 30/03/97; no change of members
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon08/11/1996
Registered office changed on 08/11/96 from: 3 broadgate london EC2M 2QS
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Full accounts made up to 1995-09-30
dot icon22/05/1996
Director resigned
dot icon16/04/1996
Director resigned
dot icon03/04/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon20/03/1996
Return made up to 30/03/96; no change of members
dot icon20/03/1996
Location of register of members address changed
dot icon02/03/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon02/11/1995
Secretary resigned;new secretary appointed
dot icon02/11/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon07/08/1995
New director appointed
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon20/06/1995
Registered office changed on 20/06/95 from: 3 broadgate london EC2M 7DR
dot icon23/05/1995
Registered office changed on 23/05/95 from: 199,bishopsgate london EC2M 3TY
dot icon01/05/1995
Director's particulars changed
dot icon20/03/1995
Return made up to 30/03/95; full list of members
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned
dot icon10/05/1994
Return made up to 30/03/94; full list of members
dot icon29/04/1994
Full accounts made up to 1993-09-30
dot icon11/02/1994
Director resigned
dot icon06/12/1993
Director resigned
dot icon06/12/1993
Director resigned
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon12/08/1993
Certificate of re-registration from Public Limited Company to Private
dot icon12/08/1993
Re-registration of Memorandum and Articles
dot icon12/08/1993
Resolutions
dot icon12/08/1993
Resolutions
dot icon12/08/1993
Application for reregistration from PLC to private
dot icon07/05/1993
Accounting reference date extended from 30/06 to 30/09
dot icon23/04/1993
Return made up to 30/03/93; change of members
dot icon20/04/1993
New director appointed
dot icon06/04/1993
Director resigned
dot icon02/04/1993
Full accounts made up to 1992-06-30
dot icon31/03/1993
Registered office changed on 31/03/93 from: 199 bishopsgate london EC2M 3TT
dot icon14/02/1993
Director resigned
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Registered office changed on 05/01/93 from: 9 marylebone lane london wim 5FB
dot icon07/12/1992
Memorandum and Articles of Association
dot icon01/12/1992
Particulars of mortgage/charge
dot icon10/11/1992
Director resigned
dot icon06/11/1992
Resolutions
dot icon18/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon10/09/1992
Director resigned
dot icon30/04/1992
Return made up to 30/03/92; full list of members
dot icon01/04/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon19/02/1992
Director resigned
dot icon18/02/1992
Secretary resigned
dot icon14/02/1992
Director's particulars changed
dot icon10/02/1992
Full accounts made up to 1991-06-30
dot icon23/12/1991
Memorandum and Articles of Association
dot icon23/12/1991
Resolutions
dot icon06/06/1991
Return made up to 30/03/91; full list of members
dot icon28/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon22/02/1991
Director resigned
dot icon13/02/1991
Full accounts made up to 1990-06-30
dot icon17/01/1991
Return made up to 13/10/90; full list of members
dot icon10/07/1990
New director appointed
dot icon19/02/1990
Director resigned
dot icon10/01/1990
Certificate of authorisation to commence business and borrow
dot icon10/01/1990
Application to commence business
dot icon20/12/1989
New director appointed
dot icon19/12/1989
Ad 25/07/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New secretary appointed
dot icon11/12/1989
New secretary appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ
dot icon11/12/1989
New director appointed
dot icon11/12/1989
Accounting reference date extended from 31/03 to 30/06
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Secretary resigned;director resigned
dot icon03/08/1989
Certificate of change of name
dot icon03/08/1989
Certificate of change of name
dot icon30/03/1989
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
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunt, Nick
Director
18/03/2022 - 22/12/2023
241
Evans, Mark Richard
Director
19/02/2015 - Present
10
Camp, David John
Director
10/09/1992 - 15/01/1996
109
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
06/12/2016 - Present
298
Whyman, Steven
Director
01/03/2010 - 13/07/2018
20

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 SERVICES LIMITED

BRITISH LAND PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 30/03/1989 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 7 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 SERVICES LIMITED?

toggle

BRITISH LAND PROPERTY SERVICES LIMITED is currently Active. It was registered on 30/03/1989 .

Where is BRITISH LAND PROPERTY SERVICES LIMITED located?

toggle

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

What does BRITISH LAND PROPERTY SERVICES LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-30 with no updates.