UKBizDB.co.uk

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Britannia Village (two) Residents Management Company Limited. The company was founded 27 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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Corporate Secretary01 April 2023Active
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director09 December 2015Active
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director22 November 2018Active
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director22 January 2024Active
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director19 May 2017Active
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ

Director14 October 2019Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director15 June 2022Active
Rendall And Rittner Limited, C/O Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Secretary01 May 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary20 November 1996Active
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary01 May 2012Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 May 2014Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
12 Hardy Avenue, London, E16 1SX

Director13 February 2008Active
16th Floor Tower Building, 11 York Road, London, SE1 7NX

Director14 October 2010Active
2 Seymour House, 5 Dequincey Mews, London, E16 1SV

Director04 April 2007Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director17 March 2011Active
4 Wellington House, 2 Pepys Crescent, London, E16 1SF

Director04 April 2007Active
108 High Street, Stevenage, SG1 3DW

Director20 November 1996Active
2 Queen Anne House, 6 Hardy Avenue, London, E16 1SX

Director03 March 2008Active
3, Conrad House, 19 Wesley Avenue, London, England, E16 1TD

Director20 February 2013Active
8, Quinion Close, Chelmsford, Essex, United Kingdom, CM1 4UH

Director03 September 2012Active
2 Bowes Lyon Hall, 1 Wesley Avenue, London, E16 1SW

Director03 February 2008Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director01 October 2010Active
2 De Quincey Mews, Royal Victoria Dock, London, E16 1SU

Director14 July 2007Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director14 October 2019Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director12 November 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director20 November 1996Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-05-30Officers

Appoint corporate secretary company with name date.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Change corporate secretary company with change date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.