BRITANIC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRITANIC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148140

Incorporation date

18/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Howes Farm, Doddinghurst Road, Brentwood, Essex CM15 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon01/03/2026
Notification of a person with significant control statement
dot icon19/02/2026
Appointment of Mr Arran James Robertson-Cowley as a director on 2026-02-11
dot icon19/02/2026
Cessation of Colm Quinn as a person with significant control on 2025-12-11
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon10/02/2026
Micro company accounts made up to 2025-03-31
dot icon10/02/2026
Termination of appointment of Colm Quinn as a director on 2026-01-12
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon19/01/2016
Register(s) moved to registered office address Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of Miss Michelle Aindow as a secretary on 2014-11-12
dot icon12/11/2014
Termination of appointment of Keith Parker as a secretary on 2014-11-12
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Director's details changed for Colm Quinn on 2010-01-22
dot icon25/01/2010
Director's details changed for Mr Gordon William Frank Cowley on 2010-01-22
dot icon25/01/2010
Register inspection address has been changed
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 18/01/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2008
Return made up to 18/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon07/08/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 18/01/07; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/03/2006
Particulars of mortgage/charge
dot icon20/01/2006
Return made up to 18/01/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 18/01/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/06/2004
Particulars of mortgage/charge
dot icon19/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2004
Return made up to 18/01/04; full list of members
dot icon26/11/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon24/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon04/02/2003
Return made up to 18/01/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2002
Return made up to 18/01/02; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon28/01/2001
Return made up to 18/01/01; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: 182 gloucester place london NW1 6DS
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon24/03/2000
Return made up to 18/01/00; full list of members
dot icon01/05/1999
Return made up to 18/01/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon16/07/1998
Return made up to 18/01/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon20/01/1997
Return made up to 18/01/97; full list of members
dot icon11/04/1996
Secretary resigned
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
Director's particulars changed
dot icon28/02/1996
New secretary appointed
dot icon28/02/1996
New director appointed
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT
dot icon27/02/1996
Secretary resigned
dot icon21/02/1996
Accounting reference date notified as 31/03
dot icon21/02/1996
Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon18/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+40.88 % *

* during past year

Cash in Bank

£6,355.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
106.53K
-
0.00
5.51K
-
2022
3
97.09K
-
0.00
4.51K
-
2023
3
84.80K
-
0.00
6.36K
-
2023
3
84.80K
-
0.00
6.36K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

84.80K £Descended-12.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.36K £Ascended40.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colm Quinn
Director
30/04/1997 - 12/01/2026
-
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
18/01/1996 - 18/01/1996
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
18/01/1996 - 18/01/1996
5496
Cowley, Gordon William Frank
Director
28/02/2003 - Present
7
Cowley, Gordon William Frank
Secretary
18/01/1996 - 20/02/1996
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITANIC PROPERTIES LIMITED

BRITANIC PROPERTIES LIMITED is an(a) Active company incorporated on 18/01/1996 with the registered office located at Howes Farm, Doddinghurst Road, Brentwood, Essex CM15 0SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANIC PROPERTIES LIMITED?

toggle

BRITANIC PROPERTIES LIMITED is currently Active. It was registered on 18/01/1996 .

Where is BRITANIC PROPERTIES LIMITED located?

toggle

BRITANIC PROPERTIES LIMITED is registered at Howes Farm, Doddinghurst Road, Brentwood, Essex CM15 0SG.

What does BRITANIC PROPERTIES LIMITED do?

toggle

BRITANIC PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRITANIC PROPERTIES LIMITED have?

toggle

BRITANIC PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BRITANIC PROPERTIES LIMITED?

toggle

The latest filing was on 01/03/2026: Notification of a person with significant control statement.