Background WavePink WaveYellow Wave

BRITISH LAND PROPERTY ADVISERS LIMITED (02793828)

BRITISH LAND PROPERTY ADVISERS LIMITED (02793828) is an active UK company. incorporated on 25 February 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRITISH LAND PROPERTY ADVISERS LIMITED has been registered for 33 years.

Company Number
02793828
Status
active
Type
ltd
Incorporated
25 February 1993
Age
33 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH LAND PROPERTY ADVISERS LIMITED

BRITISH LAND PROPERTY ADVISERS LIMITED is an active company incorporated on 25 February 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRITISH LAND PROPERTY ADVISERS LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02793828

LTD Company

Age

33 Years

Incorporated 25 February 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PILLAR PROPERTY MANAGEMENT LIMITED
From: 1 September 1999To: 3 November 2005
PILLAR RETAIL NO.2 LIMITED
From: 17 February 1998To: 1 September 1999
PARINV (EDINBURGH) LIMITED
From: 8 March 1993To: 17 February 1998
PEGMAT LIMITED
From: 25 February 1993To: 8 March 1993
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

16 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
5 September 2017
GUARANTEE2GUARANTEE2
Legacy
5 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2016
AAAnnual Accounts
Legacy
26 October 2016
PARENT_ACCPARENT_ACC
Legacy
26 October 2016
GUARANTEE2GUARANTEE2
Legacy
26 October 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Auditors Resignation Company
2 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
21 February 2008
353353
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
18 April 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Legacy
5 March 2007
287Change of Registered Office
Legacy
10 February 2007
225Change of Accounting Reference Date
Legacy
18 May 2006
288cChange of Particulars
Auditors Resignation Company
18 April 2006
AUDAUD
Legacy
31 March 2006
288cChange of Particulars
Legacy
1 February 2006
363aAnnual Return
Certificate Change Of Name Company
3 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
10 June 2004
288cChange of Particulars
Legacy
1 February 2004
363aAnnual Return
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363aAnnual Return
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
24 September 2002
155(6)a155(6)a
Legacy
2 April 2002
288cChange of Particulars
Legacy
1 February 2002
363aAnnual Return
Legacy
2 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Legacy
29 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363aAnnual Return
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
16 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1998
363aAnnual Return
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
363aAnnual Return
Auditors Resignation Company
25 October 1996
AUDAUD
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363x363x
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
5 June 1995
287Change of Registered Office
Legacy
23 February 1995
363x363x
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
21 April 1994
287Change of Registered Office
Legacy
16 March 1994
225(1)225(1)
Legacy
7 March 1994
363x363x
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
224224
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
287Change of Registered Office
Resolution
13 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1993
NEWINCIncorporation