This company is commonly known as Britannia Court Limited. The company was founded 34 years ago and was given the registration number 02402605. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRITANNIA COURT LIMITED |
---|---|---|
Company Number | : | 02402605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Howard Crescent, Basildon, SS13 2AB | Secretary | 01 December 2005 | Active |
9 Howard Crescent, Pitsea, SS13 2AB | Director | 25 September 2003 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 07 October 2019 | Active |
181 Scrub Lane, Hadleigh Benfleet, SS7 2JQ | Secretary | 20 September 2000 | Active |
Unit 1-5 Brittania Court, Burnt Mills, Basildon, SS13 1EW | Secretary | 27 February 1997 | Active |
16 Windmill Heights, Billericay, CM12 9QY | Secretary | 06 December 1991 | Active |
6 Ford Close, Laindon West, Basildon, SS15 6JZ | Secretary | 20 February 1995 | Active |
9 Elham Drive, Basildon, SS13 2NR | Director | 17 December 2005 | Active |
224 Beauchamps Drive, Wickford, SS11 8NF | Director | 06 December 1991 | Active |
10 Purleigh Close, Pitsea, Basildon, SS13 1RJ | Director | 10 August 1995 | Active |
16 Windmill Heights, Billericay, CM12 9QY | Director | 06 December 1991 | Active |
32 Brittania Court, Burnt Mills, Basildon, SS13 1EU | Director | 20 February 1995 | Active |
221 Prince Avenue, Westcliff On Sea, SS0 0JU | Director | 26 February 1997 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 30 September 2014 | Active |
2 Ford Close, Laindon, Basildon, SS15 6JZ | Director | 20 February 1995 | Active |
Martin Frederick Harrison | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Matrix House, Canvey Island, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.