UKBizDB.co.uk

BRITANNIC COMMERCIAL LIMITED

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

This company is commonly known as Britannic Commercial Limited. The company was founded 32 years ago and was given the registration number 02678694. The firm's registered office is in LONDON. You can find them at 1-8 Kensington Garden Square, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRITANNIC COMMERCIAL LIMITED
Company Number:02678694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1-8 Kensington Garden Square, London, W2 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-8, Kensington Garden Square, London, United Kingdom, W2 4BH

Director26 February 1992Active
1-8, Kensington Garden Square, London, United Kingdom, W2 4BH

Secretary26 February 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary17 January 1992Active
1-8, Kensington Garden Square, London, W2 4BH

Director14 June 2016Active
1-8, Kensington Garden Square, London, United Kingdom, W2 4BH

Director26 February 1992Active
1-8, Kensington Garden Square, London, United Kingdom, W2 4BH

Director01 October 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director17 January 1992Active

People with Significant Control

Matthew James Chadwick
Notified on:20 October 2023
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:2, City Place, Gatwick, United Kingdom, RH6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Susan Berry
Notified on:20 October 2023
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Gita Haresh Patel
Notified on:18 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:1-8, Kensington Garden Square, London, United Kingdom, W2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Prakash Dahylal Bhundia
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:1-8, Kensington Garden Square, London, W2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harish Ishwerbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:1-8, Kensington Garden Square, London, W2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bharat Bhundia
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:1-8, Kensington Garden Square, London, W2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type small.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.