Background WavePink WaveYellow Wave

BRITISH LAND (JOINT VENTURES) LIMITED (04682740)

BRITISH LAND (JOINT VENTURES) LIMITED (04682740) is an active UK company. incorporated on 28 February 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BRITISH LAND (JOINT VENTURES) LIMITED has been registered for 23 years. Current directors include BARZYCKI, Sarah Morrell, MACEY, Paul Stuart, MCCLURE, Keith and 1 others.

Company Number
04682740
Status
active
Type
ltd
Incorporated
28 February 2003
Age
23 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARZYCKI, Sarah Morrell, MACEY, Paul Stuart, MCCLURE, Keith, MCNUFF, Jonathan Charles
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH LAND (JOINT VENTURES) LIMITED

BRITISH LAND (JOINT VENTURES) LIMITED is an active company incorporated on 28 February 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BRITISH LAND (JOINT VENTURES) LIMITED was registered 23 years ago.(SIC: 41100, 70100)

Status

active

Active since 23 years ago

Company No

04682740

LTD Company

Age

23 Years

Incorporated 28 February 2003

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 18 September 2025 (6 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 09
Director Left
Sept 10
Director Left
Jun 11
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
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Mar 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

BARZYCKI, Sarah Morrell

Active
York House, LondonW1H 7LX
Born August 1958
Director
Appointed 14 Jul 2006

MACEY, Paul Stuart

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

MCCLURE, Keith

Active
45 Seymour Street, LondonW1H 7LX
Born July 1990
Director
Appointed 22 Dec 2023

MCNUFF, Jonathan Charles

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

EKPO, Ndiana

Resigned
York House, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 06 Mar 2003
Resigned 30 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Feb 2003
Resigned 06 Mar 2003

BELL, Lucinda Margaret

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

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 06 Mar 2003
Resigned 31 Dec 2007

BRAINE, Anthony

Resigned
York House, LondonW1H 7LX
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 Aug 2010

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

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 06 Nov 2009

MCNUFF, Jonathan Charles

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

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 06 Mar 2003
Resigned 14 Jul 2006

MIDDLETON, Charles John

Resigned
Seymour Street, 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

PRICE, Miles Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born May 1974
Director
Appointed 16 Mar 2022
Resigned 11 Apr 2025

RITBLAT, John, Sir

Resigned
The Doric Villa 20 York Terrace East, LondonNW1 4PT
Born October 1935
Director
Appointed 06 Mar 2003
Resigned 31 Dec 2006

RITBLAT, Nicholas Simon Jonathan

Resigned
37 Queens Grove, LondonNW8 6HN
Born August 1961
Director
Appointed 06 Mar 2003
Resigned 31 Aug 2005

ROBERTS, Graham Charles

Resigned
6a Lower Belgrave Street, LondonSW1W 0LJ
Born June 1958
Director
Appointed 06 Mar 2003
Resigned 30 Jun 2011

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 14 Jul 2006
Resigned 31 Mar 2019

SMITH, Stephen Paul

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

TAUNT, Nicholas Henry

Resigned
45 Seymour Street, LondonW1H 7LX
Born February 1986
Director
Appointed 18 Mar 2022
Resigned 22 Dec 2023

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
York House, LondonW1H 7LX
Born November 1963
Director
Appointed 14 Jul 2006
Resigned 30 Jun 2023

WESTON SMITH, John Harry

Resigned
10 Eldon Grove, LondonNW3 5PT
Born February 1932
Director
Appointed 06 Mar 2003
Resigned 14 Jul 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Feb 2003
Resigned 06 Mar 2003

Persons with significant control

1

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 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
2 March 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
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 March 2023
SH19Statement of Capital
Resolution
8 March 2023
RESOLUTIONSResolutions
Legacy
8 March 2023
CAP-SSCAP-SS
Legacy
8 March 2023
SH20SH20
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
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
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
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
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
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Auditors Resignation Company
2 July 2015
AUDAUD
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Secretary Company
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 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
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Made Up Date
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Made Up Date
2 January 2013
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
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Made Up Date
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Made Up Date
17 December 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Made Up Date
15 January 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Made Up Date
31 January 2009
AAAnnual Accounts
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
353353
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Made Up Date
19 October 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
8 March 2007
363aAnnual Return
Legacy
2 March 2007
287Change of Registered Office
Legacy
2 February 2007
288cChange of Particulars
Accounts With Made Up Date
26 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
22 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288cChange of Particulars
Legacy
1 April 2005
363aAnnual Return
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363aAnnual Return
Legacy
11 March 2004
288cChange of Particulars
Accounts With Made Up Date
8 September 2003
AAAnnual Accounts
Legacy
8 September 2003
225Change of Accounting Reference Date
Statement Of Affairs
9 July 2003
SASA
Legacy
9 July 2003
88(2)R88(2)R
Statement Of Affairs
9 July 2003
SASA
Legacy
9 July 2003
88(2)R88(2)R
Statement Of Affairs
9 July 2003
SASA
Legacy
9 July 2003
88(2)R88(2)R
Statement Of Affairs
9 July 2003
SASA
Legacy
9 July 2003
88(2)R88(2)R
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Incorporation Company
28 February 2003
NEWINCIncorporation