UKBizDB.co.uk

BRITANNIA COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Howard Crescent, Basildon, SS13 2AB

Secretary01 December 2005Active
9 Howard Crescent, Pitsea, SS13 2AB

Director25 September 2003Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director07 October 2019Active
181 Scrub Lane, Hadleigh Benfleet, SS7 2JQ

Secretary20 September 2000Active
Unit 1-5 Brittania Court, Burnt Mills, Basildon, SS13 1EW

Secretary27 February 1997Active
16 Windmill Heights, Billericay, CM12 9QY

Secretary06 December 1991Active
6 Ford Close, Laindon West, Basildon, SS15 6JZ

Secretary20 February 1995Active
9 Elham Drive, Basildon, SS13 2NR

Director17 December 2005Active
224 Beauchamps Drive, Wickford, SS11 8NF

Director06 December 1991Active
10 Purleigh Close, Pitsea, Basildon, SS13 1RJ

Director10 August 1995Active
16 Windmill Heights, Billericay, CM12 9QY

Director06 December 1991Active
32 Brittania Court, Burnt Mills, Basildon, SS13 1EU

Director20 February 1995Active
221 Prince Avenue, Westcliff On Sea, SS0 0JU

Director26 February 1997Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director30 September 2014Active
2 Ford Close, Laindon, Basildon, SS15 6JZ

Director20 February 1995Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.