Background WavePink WaveYellow Wave

BRITISH LAND OFFICES (NON-CITY) LIMITED (02740378)

BRITISH LAND OFFICES (NON-CITY) LIMITED (02740378) is an active UK company. incorporated on 17 August 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRITISH LAND OFFICES (NON-CITY) LIMITED has been registered for 33 years. Current directors include BUNTING, Alan, GARDINER, Rebecca Louise, MACEY, Paul Stuart and 1 others.

Company Number
02740378
Status
active
Type
ltd
Incorporated
17 August 1992
Age
33 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUNTING, Alan, GARDINER, Rebecca Louise, MACEY, Paul Stuart, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH LAND OFFICES (NON-CITY) LIMITED

BRITISH LAND OFFICES (NON-CITY) LIMITED is an active company incorporated on 17 August 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRITISH LAND OFFICES (NON-CITY) LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02740378

LTD Company

Age

33 Years

Incorporated 17 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

SEALHURST PROPERTIES LIMITED
From: 17 August 1992To: 19 January 2007
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

22 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 30 Apr 2015

BUNTING, Alan

Active
45 Seymour Street, LondonW1H 7LX
Born September 1977
Director
Appointed 18 Mar 2022

GARDINER, Rebecca Louise

Active
45 Seymour Street, LondonW1H 7LX
Born July 1985
Director
Appointed 18 Mar 2022

MACEY, Paul Stuart

Active
Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 22 Feb 2016

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 22 Feb 2016

BRAINE, Anthony

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 17 Mar 2009
Resigned 31 Jul 2014

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed N/A
Resigned 16 Mar 2009

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 29 Apr 2015

BARZYCKI, Sarah Morrell

Resigned
Sandown Road, EsherKT10 9TT
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 16 Mar 2009

BELL, Lucinda Margaret

Resigned
York House, LondonW1H 7LX
Born September 1964
Director
Appointed 14 Jul 2006
Resigned 19 Jan 2018

BERRY, David Charles

Resigned
Portland Dene, Gerrards CrossSL9 7PN
Born April 1937
Director
Appointed N/A
Resigned 17 Jul 1998

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2007

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Born February 1957
Director
Appointed 18 Dec 2006
Resigned 31 Jul 2014

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 13 Jul 2012
Resigned 30 Jan 2015

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 14 Jul 2006
Resigned 16 Mar 2009

FORSHAW, Christopher Michael John

Resigned
York House, LondonW1H 7LX
Born July 1949
Director
Appointed 18 Dec 2006
Resigned 05 Apr 2017

GROSE, Benjamin Toby

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jul 2012
Resigned 02 Oct 2014

GUNSTON, Michael Ian

Resigned
Larchmont, WaterloovillePO7 6HB
Born January 1944
Director
Appointed N/A
Resigned 31 Jan 2007

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 07 Jan 2005
Resigned 15 Nov 2008

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 14 Jul 2006
Resigned 16 Mar 2009

KALMAN, Stephen Lionel

Resigned
81 Eastbury Road, NorthwoodHA6 3AP
Born June 1939
Director
Appointed N/A
Resigned 16 Jul 1999

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed N/A
Resigned 14 Jul 2006

MIDDLETON, Charles John

Resigned
York House, LondonW1H 7LX
Born April 1966
Director
Appointed 22 Feb 2016
Resigned 31 Mar 2022

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1964
Director
Appointed 01 Aug 2014
Resigned 29 Apr 2015

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed N/A
Resigned 31 Dec 2006

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 01 Jul 1997
Resigned 31 Aug 2005

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 26 Feb 2002
Resigned 16 Mar 2009

ROBERTS, Timothy Andrew

Resigned
Lorne House, CobhamKT11 2RU
Born July 1964
Director
Appointed 14 Jul 2006
Resigned 16 Mar 2009

SMITH, Stephen Paul

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1953
Director
Appointed 13 Jul 2012
Resigned 31 Mar 2013

VANDEVIVERE, Jean-Marc

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1977
Director
Appointed 13 Jul 2012
Resigned 31 Jan 2016

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 29 Mar 2012
Resigned 30 Jun 2023

WEBB, Nigel Mark

Resigned
Beech Lodge, St AlbansAL3 7EU
Born November 1963
Director
Appointed 14 Jul 2006
Resigned 16 Mar 2009

WESTON SMITH, John Harry

Resigned
10 Eldon Grove, LondonNW3 5PT
Born February 1932
Director
Appointed N/A
Resigned 14 Jul 2006

WILSON, Alan James

Resigned
30 Broxbourne Road, OrpingtonBR6 0AY
Born September 1932
Director
Appointed N/A
Resigned 02 Jan 1996

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Legacy
16 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
2 July 2015
AUDAUD
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Legacy
13 September 2011
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
24 April 2009
403b403b
Legacy
23 March 2009
403b403b
Legacy
23 March 2009
403b403b
Legacy
20 March 2009
SH20SH20
Legacy
20 March 2009
CAP-SSCAP-SS
Legacy
20 March 2009
CAP-MDSCCAP-MDSC
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
353353
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Legacy
1 May 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
287Change of Registered Office
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
24 January 2007
400400
Legacy
24 January 2007
400400
Legacy
22 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
123Notice of Increase in Nominal Capital
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363aAnnual Return
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Resolution
20 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
17 August 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
31 January 2000
363aAnnual Return
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
27 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 May 1998
AUDAUD
Legacy
16 February 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363aAnnual Return
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
18 February 1996
363aAnnual Return
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
9 February 1994
363x363x
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
31 October 1993
88(2)R88(2)R
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
31 October 1993
123Notice of Increase in Nominal Capital
Legacy
2 February 1993
363x363x
Legacy
20 October 1992
224224
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
1 October 1992
287Change of Registered Office
Incorporation Company
17 August 1992
NEWINCIncorporation