BRITISH LAND IN TOWN RETAIL LIMITED - LONDON


Company Profile Company Filings

Overview

BRITISH LAND IN TOWN RETAIL LIMITED is a Private Limited Company from LONDON and has the status: Active.
BRITISH LAND IN TOWN RETAIL LIMITED was incorporated 27 years ago on 21/02/1997 and has the registered number: 03325066. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

BRITISH LAND IN TOWN RETAIL LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom
Previous trading names include:
BLU PROPERTIES LIMITED (until 19/01/2007)

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2015-04-30 CURRENT
JOSEPHINE HAYMAN Nov 1989 British Director 2022-03-18 CURRENT
RICHARD HUNT Apr 1980 British Director 2022-03-18 CURRENT
MR KEITH MCCLURE Jul 1990 British Director 2023-12-22 CURRENT
JONATHAN DAVID TAYLOR Apr 1983 British Director 2024-02-01 CURRENT
MILES HENRY PRICE May 1974 British Director 2022-03-16 CURRENT
DAVID MORRIS Sep 1944 British Director 1997-02-28 UNTIL 2003-11-17 RESIGNED
MR STEPHEN MICHAEL ROSEFIELD Dec 1952 British Director 1997-02-21 UNTIL 1997-02-28 RESIGNED
MR THOMAS ROBSON Nov 1982 British Director 2019-10-09 UNTIL 2020-09-11 RESIGNED
MR PAUL STUART MACEY Nov 1978 British Director 2016-02-22 UNTIL 2023-03-07 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2003-11-21 UNTIL 2011-07-30 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2002-01-24 UNTIL 2019-03-31 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2003-11-21 UNTIL 2006-12-31 RESIGNED
MISS VICTORIA MARGARET PENRICE Aug 1964 British Director 2014-08-01 UNTIL 2015-04-29 RESIGNED
MR DANIEL PELTZ Mar 1961 British Director 1997-02-28 UNTIL 2003-11-17 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2016-01-31 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2016-02-22 UNTIL 2016-07-13 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2016-02-22 UNTIL 2022-03-31 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2016-07-13 UNTIL 2016-07-13 RESIGNED
CYRIL METLISS Jun 1923 British Director 1997-02-28 UNTIL 2006-07-14 RESIGNED
NICHOLAS SIMON JONATHAN RITBLAT Aug 1961 British Director 2003-11-21 UNTIL 2005-08-31 RESIGNED
VICTORIA MARGARET PENRICE Secretary 2014-08-01 UNTIL 2015-04-29 RESIGNED
JOHN HARRY WESTON SMITH Feb 1932 British Director 2003-11-21 UNTIL 2006-07-14 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 1997-02-28 UNTIL 2014-07-31 RESIGNED
PAILEX CORPORATE SERVICES LIMITED Corporate Nominee Secretary 1997-02-21 UNTIL 1997-02-28 RESIGNED
ERIC MALCOLM BARNES Oct 1932 British Director 1997-02-28 UNTIL 2003-11-17 RESIGNED
MICHAEL IAN GUNSTON Jan 1944 British Director 1997-02-28 UNTIL 2002-01-24 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2006-12-18 UNTIL 2017-04-05 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-07-14 UNTIL 2010-08-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2015-01-30 RESIGNED
DAVID GORDON BURY Aug 1942 British Director 1997-02-28 UNTIL 2002-01-31 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2006-12-18 UNTIL 2014-07-31 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 1997-02-28 UNTIL 2007-12-31 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-07-14 UNTIL 2022-03-18 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
SHENOL ADAM Sep 1946 British Director 1997-02-28 UNTIL 2001-02-27 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-07-14 UNTIL 2018-01-19 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2006-07-14 UNTIL 2009-11-06 RESIGNED
DAVID HINCHLEY Jul 1946 British Director 1997-02-28 UNTIL 2003-11-17 RESIGNED
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2016-02-22 UNTIL 2019-10-09 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2006-07-14 UNTIL 2023-06-30 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2005-01-07 UNTIL 2008-11-15 RESIGNED
DAVID ALAN TYLER Jan 1953 British Director 1997-02-28 UNTIL 2003-11-17 RESIGNED
MR NICK TAUNT Feb 1986 British Director 2020-10-05 UNTIL 2023-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bl High Street And Shopping Centres Holding Company Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BL UNIVERSAL LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
BLD (A) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BLD PROPERTIES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BLD PROPERTY HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADSHILTA LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
LHR 152 LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BL MEADOWHALL NO 4 LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLACKWALL (1) LONDON Active DORMANT 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
4 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
6 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BLSSP (CASH MANAGEMENT) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BLS NON SECURITISED 2012 2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL DAVIDSON LIMITED LONDON Active DORMANT 41100 - Development of building projects
122 LEADENHALL STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BEXILE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BL OFFICE (NON-CITY) HOLDING COMPANY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDUSTRIAL REAL ESTATE LIMITED LONDON Active DORMANT 41100 - Development of building projects
HEMPEL HOTELS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation
IVORYDELL LIMITED LONDON Active DORMANT 41100 - Development of building projects
HERCULES PROPERTY UK LIMITED LONDON Active DORMANT 41100 - Development of building projects
INSISTMETAL 2 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HEMPEL HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HERCULES PROPERTY UK HOLDINGS LIMITED LONDON Active DORMANT 41100 - Development of building projects
HEREFORD SHOPPING CENTRE GP LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL OFFICE PROPERTIES 3 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BL CW RESIDENTIAL HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate