UKBizDB.co.uk

BRITANNIC PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Britannic Property Developments Limited. The company was founded 37 years ago and was given the registration number 02051447. The firm's registered office is in MIDDLESEX. You can find them at 505 Pinner Road, Harrow, Middlesex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRITANNIC PROPERTY DEVELOPMENTS LIMITED
Company Number:02051447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1986
End of financial year:22 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:505 Pinner Road, Harrow, Middlesex, HA2 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, Theobald Street, Borehamwood, England, WD6 4RS

Secretary15 December 2021Active
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS

Director-Active
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS

Director-Active
7, Fairway, Sawbridgeworth, CM21 9NH

Secretary04 June 1993Active
9 Pecks Hill, Nazeing, EN9 2NX

Secretary-Active
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS

Secretary01 June 2015Active

People with Significant Control

Mr Ramesh Govindji Sachdev
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Regent House, Allum Gate, Borehamwood, United Kingdom, WD6 4RS
Nature of control:
  • Right to appoint and remove directors
Mrs Pratibha Ramesh Sachdev
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Kailash, Barnet Lane, Borehamwood, United Kingdom, WD6 3QZ
Nature of control:
  • Right to appoint and remove directors
Britannic Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:505 Pinner Road, Harrow, United Kingdom, HA2 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.