BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06514283

Incorporation date

26/02/2008

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 26/02/2008)
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 icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
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 icon28/02/2024
Confirmation statement made on 2024-02-26 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 icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts 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 icon30/06/2023
Appointment of Mr Nick Taunt as a director on 2023-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-26 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 icon02/09/2022
Termination of appointment of James Watson as a director on 2022-04-30
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
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
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 icon01/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon02/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon02/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon19/02/2021
Termination of appointment of James Andrew Honeyman as a director on 2021-01-15
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon05/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/10/2019
Notice of agreement to exemption from audit of accounts 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 icon08/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Appointment of Mr James Watson as a director on 2018-07-18
dot icon18/07/2018
Termination of appointment of Carolina Cohen as a director on 2018-07-16
dot icon04/07/2018
Appointment of Ms Carolina Cohen as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of William Stephen Atkinson as a director on 2018-07-03
dot icon02/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr William Stephen Atkinson as a director on 2017-10-19
dot icon25/10/2017
Appointment of Mr James Andrew Honeyman as a director on 2017-10-19
dot icon25/10/2017
Termination of appointment of Bryan Lewis as a director on 2017-10-19
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon04/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/09/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
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 icon03/02/2016
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 icon06/07/2015
Auditor's resignation
dot icon19/06/2015
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon20/05/2015
Termination of appointment of a director
dot icon20/05/2015
Termination of appointment of a director
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 secretary on 2015-04-29
dot icon26/02/2015
Annual return made up to 2015-02-26 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 icon08/10/2014
Appointment of Mr Bryan Lewis as a director on 2014-10-02
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
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 icon05/08/2014
Termination of appointment of a director
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Nigel Mark Webb on 2014-02-26
dot icon26/02/2014
Director's details changed for Mr Christopher Michael John Forshaw on 2014-02-26
dot icon26/02/2014
Secretary's details changed for Mr Anthony Braine on 2014-02-26
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 icon04/11/2013
Full accounts made up to 2013-03-31
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon30/08/2013
Resolutions
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon21/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon02/01/2013
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 icon26/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon02/01/2012
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 icon11/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon12/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon23/12/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon02/12/2009
Termination of appointment of Andrew Jones as a director
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon03/12/2008
Appointment terminated director stephen hester
dot icon11/04/2008
Director appointed timothy andrew roberts
dot icon11/04/2008
Director appointed mr andrew marc jones
dot icon11/04/2008
Director appointed graham charles roberts
dot icon11/04/2008
Director appointed stephen alan michael hester
dot icon11/04/2008
Director appointed nigel mark webb
dot icon07/04/2008
Particulars of a charge subject to which a property has been acquired / charge no: 3
dot icon01/04/2008
Director appointed peter courtenay clarke
dot icon28/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2008
Memorandum and Articles of Association
dot icon17/03/2008
Director appointed christopher michael john forshaw
dot icon17/03/2008
Secretary appointed anthony braine
dot icon17/03/2008
Registered office changed on 17/03/2008 from 1 mitchell lane bristol BS1 6BU
dot icon13/03/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon13/03/2008
Appointment terminated director instant companies LIMITED
dot icon13/03/2008
Certificate of change of name
dot icon26/02/2008
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
26/02/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
22/02/2016 - 31/03/2026
380
Taunt, Nick
Director
30/06/2023 - 22/12/2023
241
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Watson, James
Director
18/07/2018 - 30/04/2022
36
Jones, Andrew Marc
Director
01/04/2008 - 06/11/2009
540

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 SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED

BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED is an(a) Active company incorporated on 26/02/2008 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 SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED?

toggle

BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED is currently Active. It was registered on 26/02/2008 .

Where is BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED located?

toggle

BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED do?

toggle

BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITISH LAND SUPERSTORES (NON SECURITISED) NUMBER 2 LIMITED?

toggle

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