Background WavePink WaveYellow Wave

BRITISH LAND PEOPLE MANAGEMENT SERVICES LIMITED (06248493)

BRITISH LAND PEOPLE MANAGEMENT SERVICES LIMITED (06248493) is an active UK company. incorporated on 15 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRITISH LAND PEOPLE MANAGEMENT SERVICES LIMITED has been registered for 18 years. Current directors include CARTER, Neil Alexander, EVANS, Mark Richard, ONAGORUWA, Adenrele Oluwemimo.

Company Number
06248493
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTER, Neil Alexander, EVANS, Mark Richard, ONAGORUWA, Adenrele Oluwemimo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH LAND PEOPLE MANAGEMENT SERVICES LIMITED

BRITISH LAND PEOPLE MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRITISH LAND PEOPLE MANAGEMENT SERVICES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06248493

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

BROADGATE ESTATES PEOPLE MANAGEMENT LIMITED
From: 15 May 2007To: 25 August 2022
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

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

CARTER, Neil Alexander

Active
45 Seymour Street, LondonW1H 7LX
Born October 1972
Director
Appointed 27 Mar 2025

EVANS, Mark Richard

Active
York House, LondonW1H 7LX
Born May 1971
Director
Appointed 30 Apr 2019

ONAGORUWA, Adenrele Oluwemimo

Active
Kingdom Street, LondonW2 6BD
Born November 1970
Director
Appointed 21 Feb 2017

EKPO, Ndiana

Resigned
Chislehurst Road, Petts WoodBR5 1NR
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 15 May 2007
Resigned 30 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 May 2007
Resigned 15 May 2007

FLOOD, Robert Samuel

Resigned
The Grales, AndoverSP11 6AY
Born March 1948
Director
Appointed 15 May 2007
Resigned 31 Mar 2010

FRAZER, Elaine Gail

Resigned
Kingdom Street, LondonW2 6BD
Born July 1958
Director
Appointed 15 May 2007
Resigned 31 Dec 2016

MANNING, Mark Richard

Resigned
Kingdom Street, LondonW2 6BD
Born June 1970
Director
Appointed 21 Jan 2010
Resigned 31 Jul 2019

NIELD, Richard Kyle

Resigned
York House, LondonW1H 7LX
Born August 1965
Director
Appointed 30 Apr 2019
Resigned 31 Mar 2025

WALKER, Beverley Christine

Resigned
48 Mundania Road, LondonSE22 0NW
Born November 1969
Director
Appointed 15 May 2007
Resigned 31 Mar 2009

WHYMAN, Steven

Resigned
Kingdom Street, LondonW2 6BD
Born November 1962
Director
Appointed 01 Mar 2010
Resigned 13 Jul 2018

WINFIELD, Barry Chester

Resigned
The Old Stables Desborough Road, Market HarboroughLE16 8PS
Born June 1948
Director
Appointed 15 May 2007
Resigned 30 Jun 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 May 2007
Resigned 15 May 2007

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
25 August 2022
NM06NM06
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Auditors Resignation Company
26 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Group
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Person Director Company
3 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
9 June 2008
363aAnnual Return
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Resolution
25 May 2007
RESOLUTIONSResolutions
Incorporation Company
15 May 2007
NEWINCIncorporation