• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

British Land Property Services Limited Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    British Land Property Services Limited
  • Address
    ******************
  • SIC Codes
    41100
  • SIC Description
    Development of building projects
  • Company Number
    02366959
  • Listing UID
    76737
Google Advert
Location
  • York House, 45 Seymour St, London W1H 7JT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.514264
  • Longitude
    -0.16039
  • Easting
    527748.0
  • Northing
    181086.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU399991
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, July 9, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    Appointed On: December 6, 2016
    Occupation: N/A
    Role: corporate-secretary
    Address: York House, 45 Seymour Street, London, W1H 7LX, United Kingdom
    CARTER, Neil Alexander
    Appointed On: March 27, 2025
    Occupation: N/A
    Role: director
    Address: York House, 45 Seymour Street, London, W1H 7LX, United Kingdom
    EVANS, Mark Richard
    Appointed On: February 19, 2015
    Occupation: N/A
    Role: director
    Address: York House, 45 Seymour Street, London, W1H 7LX
    LOCKYER, David Ian
    Appointed On: March 10, 2020
    Occupation: N/A
    Role: director
    Address: York House, 45 Seymour Street, London, W1H 7LX, United Kingdom
    MCCLURE, Keith
    Appointed On: December 22, 2023
    Occupation: N/A
    Role: director
    Address: York House, 45 Seymour Street, London, W1H 7LX, United Kingdom
    ONAGORUWA, Adenrele Oluwemimo
    Appointed On: February 21, 2017
    Occupation: N/A
    Role: director
    Address: York House, 45 Seymour Street, London, W1H 7LX
    STICKLAND, Robert Charles
    Appointed On: November 22, 2019
    Occupation: N/A
    Role: director
    Address: York House, 45 Seymour Street, London, W1H 7LX, United Kingdom
    CLARKE, Peter Courtenay
    Appointed On: January 31, 1997
    Occupation: N/A
    Role: secretary
    Address: Langkawi, 2 Ashlea Road, Chalfont St Peter, Buckinghamshire, SL9 8NY
    Resigned On: September 5, 2000
    EKPO, Ndiana
    Appointed On: April 30, 2009
    Occupation: N/A
    Role: secretary
    Address: York House, 45 Seymour Street, London, W1H 7LX
    Resigned On: December 6, 2016
    FORSHAW, Christopher Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW
    Resigned On: December 17, 1992
    HALLAM, Jonathan Paul
    Appointed On: December 17, 1992
    Occupation: N/A
    Role: secretary
    Address: 11 Trinity Road, London, SW19 8QT
    Resigned On: October 18, 1995
    HUGHES, Paul
    Appointed On: October 18, 1995
    Occupation: N/A
    Role: secretary
    Address: Lark Rise, 5 Greville Park Avenue, Ashtead, Surrey, KT21 2QS
    Resigned On: January 31, 1997
    SCUDAMORE, Rebecca Jane
    Appointed On: September 5, 2000
    Occupation: N/A
    Role: secretary
    Address: 40 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP
    Resigned On: April 30, 2009
    ADAM, Shenol
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 13 Beech Drive, London, N2 9NX
    Resigned On: February 27, 2001
    ADAMS, Anthony William
    Appointed On: November 14, 1996
    Occupation: N/A
    Role: director
    Address: 29 Randolph Road, Bromley Common, Bromley, Kent, BR2 8PU
    Resigned On: February 28, 2007
    BARZYCKI, Sarah Morrell
    Appointed On: December 19, 2006
    Occupation: N/A
    Role: director
    Address: 27, Sandown Road, Esher, Surrey, KT10 9TT
    Resigned On: May 4, 2011
    BATES, Nicholas Keith
    Appointed On: April 12, 1995
    Occupation: N/A
    Role: director
    Address: 77 South View Avenue, Caversham, Reading, Berkshire, RG4 5AJ
    Resigned On: May 16, 1996
    BELL, Lucinda Margaret
    Appointed On: January 6, 2017
    Occupation: N/A
    Role: director
    Address: York House, 45 Seymour Street, London, W1H 7LX
    Resigned On: November 13, 2017
    BELL, Lucinda Margaret
    Appointed On: December 19, 2006
    Occupation: N/A
    Role: director
    Address: 6 Priory Gardens, Chiswick, London, W4 1TT
    Resigned On: May 4, 2011
    BLACKBURN, David Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7, Lansdowne Road, London, W11 3AL
    Resigned On: August 21, 1992
    BRAINE, Anthony
    Appointed On: December 19, 2006
    Occupation: N/A
    Role: director
    Address: 21 Woodville Road, Ealing, London, W5 2SE
    Resigned On: May 4, 2011
    CAMP, David John
    Appointed On: September 10, 1992
    Occupation: N/A
    Role: director
    Address: 11 Walham Grove, London, SW6
    Resigned On: January 15, 1996
    CLARKE, Peter Courtenay
    Appointed On: September 20, 2005
    Occupation: N/A
    Role: director
    Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG
    Resigned On: August 16, 2010
    DANTZIC, Roy Matthew
    Appointed On: September 10, 1992
    Occupation: N/A
    Role: director
    Address: 65 Springfield Road, St Johns Wood, London, NW8 0QJ
    Resigned On: September 29, 1993
    DOYLE, Eugene Francis
    Appointed On: September 29, 1993
    Occupation: N/A
    Role: director
    Address: 2 Gombards, St. Albans, Hertfordshire, AL3 5NW
    Resigned On: March 31, 1996
    FISCHER, Richard Karl
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: 338, Euston Road, London, NW1 3BG, United Kingdom
    Resigned On: April 17, 2014
    FISHER, Robert Lockhart
    Appointed On: April 1, 1997
    Occupation: N/A
    Role: director
    Address: 2, Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom
    Resigned On: December 31, 2018
    FLOOD, Robert Samuel
    Appointed On: September 29, 1993
    Occupation: N/A
    Role: director
    Address: The Grales, St Mary Bourne, Andover, Hants, SP11 6AY
    Resigned On: March 31, 2010
    FORSHAW, Christopher Michael John
    Appointed On: December 19, 2006
    Occupation: N/A
    Role: director
    Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW
    Resigned On: May 4, 2011
    FRAZER, Elaine Gail
    Appointed On: April 1, 2000
    Occupation: N/A
    Role: director
    Address: 2, Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom
    Resigned On: December 31, 2016
    GUNSTON, Michael Ian
    Appointed On: November 14, 1996
    Occupation: N/A
    Role: director
    Address: Larchmont, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6HB
    Resigned On: January 31, 2007
    HALLAM, Jonathan Paul
    Appointed On: September 29, 1993
    Occupation: N/A
    Role: director
    Address: 11 Trinity Road, London, SW19 8QT
    Resigned On: September 29, 1993
    HANDLEY, Stephanie
    Appointed On: February 21, 2017
    Occupation: N/A
    Role: director
    Address: 2, Kingdom Street, Paddington Central, London, W2 6BD, United Kingdom
    Resigned On: September 5, 2018
    HESTER, Stephen Alan Michael
    Appointed On: January 7, 2005
    Occupation: N/A
    Role: director
    Address: 3 Ilchester Place, London, W14 8AA
    Resigned On: November 15, 2008
    IDDIOLS, John Harvey
    Appointed On: November 14, 1996
    Occupation: N/A
    Role: director
    Address: Onaway, Park Avenue, Farnbrough Park, Orpington, Kent, BR6 8LH
    Resigned On: June 30, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    BRITISH LAND PROPERTY SERVICES LIMITED
    Company Number
    02366959
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 30, 2026
    Next Due
    April 13, 2027
    Next Made Up To
    March 30, 2027
    Overdue
    No
    Date Of Creation
    March 30, 1989
    ETag
    b1eb2f7a5bb28221eafa52d3cf9c7960ce4a8927
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 30, 2016
    Previous Company Names
    Ceased On
    August 25, 2022
    Effective From
    August 4, 1989
    Name
    BROADGATE ESTATES LIMITED
    Ceased On
    August 4, 1989
    Effective From
    March 30, 1989
    Name
    ALPHAFORM (NO.59) PLC
    Registered Office Address
    Address Line 1
    York House
    Address Line 2
    45 Seymour Street
    Locality
    London
    Post Code
    W1H 7LX
    Type
    ltd

    You May Also Be Interested In

    V.i.d. Construction Limited Verified listing

    • 34, Lavender Road, Epsom, KT19 9EB
    • Epsom and Ewell
    • Development of building projects
    • Carrier, Broker, Dealer

    Progress Building Contractors LTD Verified listing

    • 347, Eastwood Road, Rayleigh, SS6 7LH
    • Rochford
    • Development of building projects
    • Carrier, Dealer

    John Noble LTD Verified listing

    • Bridge Cottage, Ruswarp, Whitby, YO21 1NJ
    • North Yorkshire
    • Development of building projects, Renting and leasing of construction and civil engineering machinery and equipment, Landscape service activities
    • Carrier, Dealer

    CGH Builders Limited Verified listing

    • 1, ST. Wilfrids Crescent, Brayton, Selby, YO8 9EU
    • North Yorkshire
    • Development of building projects
    • Carrier, Dealer

    Belmore Building Contractors LTD Verified listing

    • Belmore Building Contractors, 9 Blakes Yard, New Street Mews, Lymington, SO41 9NW
    • New Forest
    • Development of building projects, Construction of domestic buildings
    • Carrier, Broker, Dealer

    T A H Construction LTD Verified listing

    • 78, The Green, Twickenham, TW2 5AG
    • Richmond upon Thames
    • Development of building projects
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link