British Land Hercules Limited LONDON


British Land Hercules started in year 1993 as Private Limited Company with registration number 02783381. The British Land Hercules company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Thu, 3rd Nov 2005 British Land Hercules Limited is no longer carrying the name Pillar Hercules.

The firm has 5 directors, namely Keith M., James P. and Gavin B. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 13 July 2016 and Keith M. has been with the company for the least time - from 22 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip M. who worked with the the firm until 31 October 2016.

British Land Hercules Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783381
Date of Incorporation Mon, 25th Jan 1993
Industry Development of building projects
End of financial Year 30th March
Company age 31 years old
Account next due date Mon, 30th Dec 2024 (276 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

James P.

Position: Director

Appointed: 02 June 2021

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2016

Jonathan M.

Position: Director

Appointed: 13 July 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 10 April 2018

Resigned: 31 December 2021

Andrew S.

Position: Director

Appointed: 18 July 2012

Resigned: 14 February 2014

Philip M.

Position: Director

Appointed: 13 October 2009

Resigned: 31 October 2016

Benjamin G.

Position: Director

Appointed: 13 October 2009

Resigned: 14 May 2021

Christopher F.

Position: Director

Appointed: 18 December 2006

Resigned: 08 May 2007

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 08 May 2007

Peter C.

Position: Director

Appointed: 22 November 2006

Resigned: 08 May 2007

Sarah B.

Position: Director

Appointed: 22 November 2006

Resigned: 08 May 2007

Nigel W.

Position: Director

Appointed: 22 November 2006

Resigned: 08 May 2007

Timothy R.

Position: Director

Appointed: 22 November 2006

Resigned: 08 May 2007

Lucinda B.

Position: Director

Appointed: 22 November 2006

Resigned: 08 May 2007

Valentine B.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Mark S.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Andrew J.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Martin M.

Position: Director

Appointed: 25 February 2003

Resigned: 07 October 2005

Harold M.

Position: Director

Appointed: 21 November 1994

Resigned: 28 July 2005

Humphrey P.

Position: Director

Appointed: 16 June 1993

Resigned: 28 July 2005

Robert M.

Position: Director

Appointed: 16 June 1993

Resigned: 31 December 1994

Philip M.

Position: Secretary

Appointed: 16 June 1993

Resigned: 31 October 2016

Evelyn M.

Position: Nominee Secretary

Appointed: 25 January 1993

Resigned: 16 June 1993

Stuart S.

Position: Nominee Director

Appointed: 25 January 1993

Resigned: 16 June 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Pillar Property Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pillar Property Group Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02570618
Notified on 25 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pillar Hercules November 3, 2005
Pardev Retail February 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, July 2023
Free Download (6 pages)

Company search

Advertisements