This company is commonly known as Britannia Village (two) Residents Management Company Limited. The company was founded 28 years ago and was given the registration number 03281435. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03281435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Corporate Secretary | 01 April 2023 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Director | 09 December 2015 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Director | 22 November 2018 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Director | 22 January 2024 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Director | 19 May 2017 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Director | 14 October 2019 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 15 June 2022 | Active |
Rendall And Rittner Limited, C/O Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Secretary | 01 May 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 November 1996 | Active |
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ | Corporate Secretary | 01 May 2012 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 May 2014 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
12 Hardy Avenue, London, E16 1SX | Director | 13 February 2008 | Active |
16th Floor Tower Building, 11 York Road, London, SE1 7NX | Director | 14 October 2010 | Active |
2 Seymour House, 5 Dequincey Mews, London, E16 1SV | Director | 04 April 2007 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 17 March 2011 | Active |
4 Wellington House, 2 Pepys Crescent, London, E16 1SF | Director | 04 April 2007 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 20 November 1996 | Active |
2 Queen Anne House, 6 Hardy Avenue, London, E16 1SX | Director | 03 March 2008 | Active |
3, Conrad House, 19 Wesley Avenue, London, England, E16 1TD | Director | 20 February 2013 | Active |
8, Quinion Close, Chelmsford, Essex, United Kingdom, CM1 4UH | Director | 03 September 2012 | Active |
2 Bowes Lyon Hall, 1 Wesley Avenue, London, E16 1SW | Director | 03 February 2008 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 01 October 2010 | Active |
2 De Quincey Mews, Royal Victoria Dock, London, E16 1SU | Director | 14 July 2007 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 14 October 2019 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 12 November 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 20 November 1996 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.