British Land Property Services Limited
- Active
- Incorporated on 30 Mar 1989
Reg Address: York House, 45 Seymour Street, London W1H 7LX
Previous Names:
Broadgate Estates Limited - 25 Aug 2022
Broadgate Estates Limited - 4 Aug 1989
Alphaform (No.59) Plc - 30 Mar 1989
Company Classifications:
41100 - Development of building projects
- Summary The company with name "British Land Property Services Limited" is a ltd and located in York House, 45 Seymour Street, London W1H 7LX. British Land Property Services Limited is currently in active status and it was incorporated on 30 Mar 1989 (35 years 5 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in British Land Property Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nick Taunt | Director | 18 Mar 2022 | British | Active |
2 | David Ian Lockyer | Director | 10 Mar 2020 | British | Active |
3 | David Ian Lockyer | Director | 10 Mar 2020 | British | Active |
4 | Laurie Jay Linnette Tweedale | Director | 22 Nov 2019 | British | Active |
5 | Laurie Jay Linnette Tweedale | Director | 22 Nov 2019 | British | Resigned 6 Jun 2021 |
6 | Robert Charles Stickland | Director | 22 Nov 2019 | British | Active |
7 | Charles John Middleton | Director | 31 Jul 2019 | British | Active |
8 | Charles John Middleton | Director | 31 Jul 2019 | British | Resigned 31 Mar 2022 |
9 | Jonathan Peter Darwen Sharpe | Director | 13 Nov 2017 | British | Resigned 5 Feb 2020 |
10 | Stephanie Handley | Director | 21 Feb 2017 | British | Resigned 5 Sep 2018 |
11 | Henry James Lane Fox | Director | 21 Feb 2017 | British | Active |
12 | Adenrele Oluwemimo Onagoruwa | Director | 21 Feb 2017 | British | Active |
13 | Xavier Christian Dominic Walker | Director | 21 Feb 2017 | British | Resigned 18 Oct 2019 |
14 | Polly Plunket-Checkemian | Director | 21 Feb 2017 | British | Resigned 21 Sep 2018 |
15 | Lucinda Margaret Bell | Director | 6 Jan 2017 | British | Resigned 13 Nov 2017 |
16 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Dec 2016 | - | Active |
17 | Mark Richard Evans | Director | 19 Feb 2015 | British | Active |
18 | Kathryn Mansfield | Director | 26 Nov 2014 | British | Resigned 6 Jan 2017 |
19 | Jonathan Peter Darwen Sharpe | Director | 2 Jun 2014 | British | Resigned 6 Jan 2017 |
20 | Timothy Andrew Roberts | Director | 28 Feb 2013 | British | Resigned 2 Jun 2014 |
21 | Timothy Andrew Roberts | Director | 28 Feb 2013 | British | Resigned 2 Jun 2014 |
22 | Stephen Paul Smith | Director | 4 May 2011 | British | Resigned 28 Feb 2013 |
23 | Steven Whyman | Director | 1 Mar 2010 | British | Resigned 13 Jul 2018 |
24 | Mark Richard Manning | Director | 22 Sep 2009 | British | Resigned 31 Jul 2019 |
25 | Elizabeth Callaghan | Secretary | 30 Apr 2009 | British | Resigned 6 Dec 2016 |
26 | Lucinda Margaret Bell | Director | 19 Dec 2006 | British | Resigned 4 May 2011 |
27 | Anthony Braine | Director | 19 Dec 2006 | - | Resigned 4 May 2011 |
28 | Sarah Morrell Barzycki | Director | 19 Dec 2006 | British | Resigned 4 May 2011 |
29 | Christopher Michael John Forshaw | Director | 19 Dec 2006 | British | Resigned 4 May 2011 |
30 | Graham Charles Roberts | Director | 19 Dec 2006 | British | Resigned 4 May 2011 |
31 | Richard Karl Fischer | Director | 1 Feb 2006 | - | Resigned 17 Apr 2014 |
32 | Gerard Patrick O'Keeffe | Director | 1 Feb 2006 | Irish | Resigned 31 Mar 2009 |
33 | Peter Courtenay Clarke | Director | 20 Sep 2005 | British | Resigned 16 Aug 2010 |
34 | George Douglas Lilley | Director | 13 Jul 2005 | British | Resigned 1 May 2008 |
35 | Stephen Alan Michael Hester | Director | 7 Jan 2005 | British | Resigned 15 Nov 2008 |
36 | John Harry Weston Smith | Director | 19 Mar 2001 | British | Resigned 14 Jul 2006 |
37 | Cyril Metliss | Director | 28 Sep 2000 | British | Resigned 14 Jul 2006 |
38 | Rebecca Jane Scudamore | Secretary | 5 Sep 2000 | - | Resigned 30 Apr 2009 |
39 | Elaine Gail Frazer | Director | 1 Apr 2000 | British | Resigned 31 Dec 2016 |
40 | Neill Forbes Maclaine | Director | 1 Apr 2000 | British | Active |
41 | Robert Lockhart Fisher | Director | 1 Apr 1997 | British | Resigned 31 Dec 2018 |
42 | Peter Courtenay Clarke | Secretary | 31 Jan 1997 | British | Resigned 5 Sep 2000 |
43 | John Harvey Iddiols | Director | 14 Nov 1996 | British | Resigned 30 Jun 2007 |
44 | Michael Ian Gunston | Director | 14 Nov 1996 | British | Resigned 31 Jan 2007 |
45 | Anthony William Adams | Director | 14 Nov 1996 | - | Resigned 28 Feb 2007 |
46 | Paul Hughes | Secretary | 18 Oct 1995 | British | Resigned 31 Jan 1997 |
47 | Nicholas Keith Bates | Director | 12 Apr 1995 | British | Resigned 16 May 1996 |
48 | John Sutherland | Director | 23 Nov 1994 | British | Resigned 31 Mar 2003 |
49 | Eugene Francis Doyle | Director | 29 Sep 1993 | Irish | Resigned 31 Mar 1996 |
50 | Andrea Moira Penman | Director | 29 Sep 1993 | British | Resigned 31 Aug 1997 |
51 | Robert Samuel Flood | Director | 29 Sep 1993 | Irish | Resigned 31 Mar 2010 |
52 | Jonathan Paul Hallam | Director | 29 Sep 1993 | British | Resigned 29 Sep 1993 |
53 | Barry Chester Winfield | Director | 29 Sep 1993 | British | Resigned 30 Jun 2010 |
54 | Jonathan Paul Hallam | Secretary | 17 Dec 1992 | British | Resigned 18 Oct 1995 |
55 | David John Camp | Director | 10 Sep 1992 | British | Resigned 15 Jan 1996 |
56 | Nigel James Cavers Turnbull | Director | 10 Sep 1992 | British | Resigned 27 Jan 1993 |
57 | Roy Matthew Dantzic | Director | 10 Sep 1992 | British | Resigned 29 Sep 1993 |
58 | Daniel Barclay Sweeney | Director | 25 Jul 1989 | British | Resigned 4 Oct 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bl Residual Holding Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for British Land Property Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 3 Apr 2024 | Download PDF |
2 | Accounts - Full | 6 Dec 2022 | Download PDF |
3 | Change Of Name - Notice | 25 Aug 2022 | Download PDF |
4 | Change Of Name - Request Comments | 25 Aug 2022 | Download PDF |
5 | Change Of Name - Certificate Company | 25 Aug 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 1 Apr 2021 | Download PDF |
8 | Accounts - Full | 15 Feb 2021 | Download PDF 22 Pages |
9 | Officers - Change Person Director Company With Change Date | 21 Oct 2020 | Download PDF 2 Pages |
10 | Officers - Change Person Director Company With Change Date | 21 Oct 2020 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 21 Oct 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 8 Apr 2020 | Download PDF 3 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 18 Feb 2020 | Download PDF 1 Pages |
15 | Accounts - Full | 19 Dec 2019 | Download PDF 25 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2019 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 31 Jul 2019 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 31 Jul 2019 | Download PDF 1 Pages |
21 | Officers - Change Person Director Company With Change Date | 30 Apr 2019 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 30 Apr 2019 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2019 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 10 Apr 2019 | Download PDF 4 Pages |
25 | Accounts - Full | 2 Jan 2019 | Download PDF 19 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 18 Jul 2018 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 6 Apr 2018 | Download PDF 4 Pages |
30 | Accounts - Full | 3 Jan 2018 | Download PDF 19 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2017 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2017 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 18 Apr 2017 | Download PDF 5 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 16 Mar 2017 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2017 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2017 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2017 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2017 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2017 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 2 Mar 2017 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 1 Pages |
43 | Accounts - Full | 3 Jan 2017 | Download PDF 19 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
45 | Officers - Appoint Corporate Secretary Company With Name | 14 Dec 2016 | Download PDF 2 Pages |
46 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Dec 2016 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2016 | Download PDF 11 Pages |
48 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 25 Feb 2016 | Download PDF 2 Pages |
55 | Accounts - Group | 6 Jan 2016 | Download PDF 22 Pages |
56 | Auditors - Resignation Company | 23 Jun 2015 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 27 Apr 2015 | Download PDF 2 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2015 | Download PDF 9 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2015 | Download PDF 2 Pages |
60 | Accounts - Group | 27 Oct 2014 | Download PDF 15 Pages |
61 | Officers - Termination Director Company With Name | 5 Jun 2014 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name | 5 Jun 2014 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name | 6 May 2014 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2014 | Download PDF 19 Pages |
65 | Officers - Termination Director Company With Name | 30 Apr 2014 | Download PDF 1 Pages |
66 | Officers - Change Person Secretary Company With Change Date | 28 Apr 2014 | Download PDF 1 Pages |
67 | Accounts - Group | 19 Dec 2013 | Download PDF 16 Pages |
68 | Officers - Change Person Director Company With Change Date | 25 Nov 2013 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2013 | Download PDF 20 Pages |
70 | Officers - Termination Director Company With Name | 7 Mar 2013 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name | 7 Mar 2013 | Download PDF 2 Pages |
72 | Accounts - Group | 23 Oct 2012 | Download PDF 16 Pages |
73 | Accounts - Group | 21 Aug 2012 | Download PDF 16 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 2 May 2012 | Download PDF 20 Pages |
75 | Officers - Change Person Director Company With Change Date | 1 Aug 2011 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 1 Aug 2011 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 1 Aug 2011 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 1 Aug 2011 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 1 Aug 2011 | Download PDF 2 Pages |
80 | Officers - Change Person Director Company With Change Date | 1 Aug 2011 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2011 | Download PDF 14 Pages |
82 | Officers - Appoint Person Director Company With Name | 18 May 2011 | Download PDF 2 Pages |
83 | Officers - Termination Director Company With Name | 4 May 2011 | Download PDF 1 Pages |
84 | Officers - Termination Director Company With Name | 4 May 2011 | Download PDF 1 Pages |
85 | Officers - Termination Director Company With Name | 4 May 2011 | Download PDF 1 Pages |
86 | Officers - Termination Director Company With Name | 4 May 2011 | Download PDF 1 Pages |
87 | Officers - Termination Director Company With Name | 4 May 2011 | Download PDF 1 Pages |
88 | Accounts - Group | 5 Nov 2010 | Download PDF 15 Pages |
89 | Officers - Termination Director Company With Name | 11 Sep 2010 | Download PDF 1 Pages |
90 | Officers - Termination Director Company With Name | 5 Jul 2010 | Download PDF 1 Pages |
91 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2010 | Download PDF 11 Pages |
95 | Officers - Termination Director Company With Name | 31 Mar 2010 | Download PDF 1 Pages |
96 | Officers - Appoint Person Director Company With Name | 3 Mar 2010 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 3 Mar 2010 | Download PDF 2 Pages |
98 | Accounts - Group | 22 Jan 2010 | Download PDF 15 Pages |
99 | Officers - Appoint Person Director Company With Name | 4 Nov 2009 | Download PDF 1 Pages |
100 | Officers - Legacy | 27 May 2009 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.