UKBizDB.co.uk

BRITON HOUSE PROPERTIES LIMITED

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

This company is commonly known as Briton House Properties Limited. The company was founded 34 years ago and was given the registration number 02434685. The firm's registered office is in HAMPSHIRE. You can find them at 82a Bedford Place, Southampton, Hampshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRITON HOUSE PROPERTIES LIMITED
Company Number:02434685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:82a Bedford Place, Southampton, Hampshire, SO15 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Offices, Sail Loft, Chelmsford Road, Wickford, England, SS11 8TR

Secretary01 December 2022Active
Ground Floor Offices, Sail Loft, Chelmsford Road, Wickford, England, SS11 8TR

Director01 December 2022Active
Ground Floor Offices, Sail Loft, Chelmsford Road, Wickford, England, SS11 8TR

Director01 December 2022Active
10, New Square, London, England, WC2A 3QG

Corporate Director09 December 2022Active
82a Bedford Place, Southampton, SO15 2BX

Secretary26 November 1991Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary-Active
82a Bedford Place, Southampton, SO15 2BX

Director12 August 1991Active
Furzley Farm, Furzley Nr Bramshaw, Lyndhurst, SO43 7JJ

Director-Active
82a Bedford Place, Southampton, Hampshire, SO15 2BX

Director20 March 2019Active
82a Bedford Place, Southampton, Hampshire, SO15 2BX

Director-Active

People with Significant Control

Rockstone Estates Limited
Notified on:31 October 2018
Status:Active
Country of residence:United Kingdom
Address:82a, Bedford Place, Southampton, United Kingdom, SO15 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Briton House Holdings Limited
Notified on:29 October 2018
Status:Active
Country of residence:United Kingdom
Address:82a, Bedford Place, Southampton, United Kingdom, SO15 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Kevin Reeves
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Irish
Address:82a Bedford Place, Hampshire, SO15 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clayton Peter Drew
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:82a Bedford Place, Hampshire, SO15 2BX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Address

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

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Officers

Appoint corporate director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-12-08Officers

Appoint person secretary company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.