BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773554

Incorporation date

21/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cliff Terrace, Hunstanton, Norfolk PE36 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon08/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/05/2025
Appointment of Mr Andrew Murray as a director on 2025-05-19
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-05-31
dot icon31/12/2024
Termination of appointment of Victoria Margaret Maguire as a director on 2024-12-31
dot icon28/08/2024
Appointment of Miss Angela Clare Rafferty as a director on 2024-08-23
dot icon22/08/2024
Withdrawal of a person with significant control statement on 2024-08-22
dot icon22/08/2024
Notification of David John Stafford as a person with significant control on 2024-01-25
dot icon06/08/2024
Termination of appointment of Colin Wilfred Ives as a director on 2024-08-06
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon25/01/2024
Appointment of Mr David John Stafford as a director on 2024-01-24
dot icon24/01/2024
Termination of appointment of Dennis Leslie Stafford as a director on 2024-01-24
dot icon02/08/2023
Micro company accounts made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon23/08/2022
Micro company accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon20/05/2021
Director's details changed for Mr Dennis Leslie Stafford on 2021-05-14
dot icon04/01/2021
Micro company accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon08/02/2019
Appointment of Miss Victoria Margaret Maguire as a director on 2019-02-01
dot icon08/02/2019
Notification of a person with significant control statement
dot icon01/02/2019
Cessation of Joy Elizabeth Berry as a person with significant control on 2019-02-01
dot icon01/02/2019
Termination of appointment of Joy Elizabeth Berry as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Philip Madin as a director on 2019-02-01
dot icon01/11/2018
Appointment of Mrs Laraine Patricia Janes as a director on 2018-10-29
dot icon03/09/2018
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/08/2016
Termination of appointment of Philip Madin as a secretary on 2016-08-12
dot icon22/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon11/04/2015
Appointment of Mrs Joy Elizabeth Berry as a director on 2015-04-11
dot icon11/04/2015
Appointment of Mr Colin Wilfred Ives as a director on 2015-04-11
dot icon26/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/10/2014
Appointment of Mr Dennis Leslie Stafford as a director on 2014-10-25
dot icon15/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/02/2014
Termination of appointment of David Berry as a director
dot icon28/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Philip Madin on 2010-05-21
dot icon11/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/08/2009
Return made up to 18/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Return made up to 21/05/08; no change of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/07/2007
Return made up to 21/05/07; no change of members
dot icon06/06/2007
Director resigned
dot icon14/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon17/02/2007
Director resigned
dot icon18/12/2006
Secretary resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon11/10/2006
Accounts for a dormant company made up to 2005-05-31
dot icon14/09/2006
New director appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: 5 downs close hunstanton norfolk PE36 5HU
dot icon11/09/2006
New secretary appointed
dot icon07/09/2006
Return made up to 21/05/06; full list of members
dot icon30/08/2006
New director appointed
dot icon21/02/2006
Secretary resigned;director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New secretary appointed;new director appointed
dot icon17/06/2005
Return made up to 21/05/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon15/06/2004
Return made up to 21/05/04; full list of members
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed;new director appointed
dot icon21/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.86K
-
0.00
-
-
2023
0
3.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Dennis Leslie
Director
25/10/2014 - 24/01/2024
8
Janes, Laraine Patricia
Director
29/10/2018 - Present
5
Stafford, David John
Director
24/01/2024 - Present
9
Maguire, Victoria Margaret
Director
01/02/2019 - 31/12/2024
1
Ives, Colin Wilfred
Director
11/04/2015 - 06/08/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at 1 Cliff Terrace, Hunstanton, Norfolk PE36 6DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED?

toggle

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED is currently Active. It was registered on 21/05/2003 .

Where is BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED located?

toggle

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED is registered at 1 Cliff Terrace, Hunstanton, Norfolk PE36 6DY.

What does BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED do?

toggle

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED?

toggle

The latest filing was on 08/02/2026: Micro company accounts made up to 2025-05-31.