British Land Property Management Limited LONDON


British Land Property Management started in year 1994 as Private Limited Company with registration number 02893197. The British Land Property Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since 1994/04/14 British Land Property Management Limited is no longer carrying the name Yourlease Company.

The firm has 7 directors, namely Jonathan T., Keith M. and Josephine H. and others. Of them, David L. has been with the company the longest, being appointed on 3 July 2013 and Jonathan T. has been with the company for the least time - from 1 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Land Property Management 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 02893197
Date of Incorporation Mon, 31st Jan 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Keith M.

Position: Director

Appointed: 22 December 2023

Josephine H.

Position: Director

Appointed: 18 March 2022

Alan B.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Paul M.

Position: Director

Appointed: 22 February 2016

David L.

Position: Director

Appointed: 03 July 2013

Nick T.

Position: Director

Appointed: 18 March 2022

Resigned: 22 December 2023

Richard W.

Position: Director

Appointed: 16 May 2019

Resigned: 22 March 2023

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Bryan L.

Position: Director

Appointed: 02 October 2014

Resigned: 31 December 2022

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2012

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 18 March 2022

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 30 June 2023

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 31 March 2019

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

James T.

Position: Director

Appointed: 09 February 2006

Resigned: 31 March 2019

Christopher F.

Position: Director

Appointed: 09 February 2006

Resigned: 05 April 2017

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Nicholas B.

Position: Director

Appointed: 31 March 2004

Resigned: 31 March 2010

Lucinda B.

Position: Director

Appointed: 27 March 2002

Resigned: 19 January 2018

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 July 2011

Nicholas R.

Position: Director

Appointed: 04 December 2001

Resigned: 31 August 2005

Peter C.

Position: Director

Appointed: 04 December 2001

Resigned: 16 August 2010

Robert B.

Position: Director

Appointed: 28 September 2000

Resigned: 31 December 2007

Cyril M.

Position: Director

Appointed: 28 September 2000

Resigned: 14 July 2006

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

Peter C.

Position: Secretary

Appointed: 17 May 1994

Resigned: 05 September 2000

James A.

Position: Director

Appointed: 09 May 1994

Resigned: 30 November 1997

Michael G.

Position: Director

Appointed: 21 April 1994

Resigned: 31 January 2007

Stephen S.

Position: Director

Appointed: 21 March 1994

Resigned: 31 August 2005

John I.

Position: Director

Appointed: 21 March 1994

Resigned: 30 June 2007

Anthony A.

Position: Director

Appointed: 21 March 1994

Resigned: 28 February 2007

Naren R.

Position: Director

Appointed: 21 March 1994

Resigned: 01 August 2007

Anthony B.

Position: Secretary

Appointed: 21 March 1994

Resigned: 17 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1994

Resigned: 21 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 January 1994

Resigned: 21 March 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Bl Residual Holding Company Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bl Residual Holding Company 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 05995030
Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yourlease Company April 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 23rd, October 2023
Free Download (22 pages)

Company search

Advertisements