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.
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 | : |
|
Registered Address | : | 505 Pinner Road, Harrow, Middlesex, HA2 6EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent House, Theobald Street, Borehamwood, England, WD6 4RS | Secretary | 15 December 2021 | Active |
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 | Secretary | 04 June 1993 | Active |
9 Pecks Hill, Nazeing, EN9 2NX | Secretary | - | Active |
Regent House, Allum Gate, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4RS | Secretary | 01 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Officers | Appoint person secretary company with name date. | Download |
2021-12-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.