This company is commonly known as Brittania Properties Limited. The company was founded 31 years ago and was given the registration number 02775967. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | BRITTANIA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02775967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Piccadilly, London, United Kingdom, W1J 0LP | Secretary | 25 September 2014 | Active |
35, Piccadilly, London, United Kingdom, W1J 0LP | Director | 18 December 1992 | Active |
35 Piccadilly, London, W1V 9PB | Secretary | 18 December 1992 | Active |
Meadow Croft, The Street, Sheering, CM22 7LT | Secretary | 16 August 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 18 December 1992 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 18 December 1992 | Active |
Anita Bales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Piccadilly, London, United Kingdom, W1J 0LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Change person secretary company with change date. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-19 | Mortgage | Mortgage create with deed. | Download |
2014-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2014-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.