BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902222

Incorporation date

04/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Handley Gibson, Sheepscar Street North, Leeds LS7 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon30/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon18/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-30
dot icon18/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon05/09/2023
Termination of appointment of Anna Murphy as a director on 2023-09-01
dot icon24/04/2023
Micro company accounts made up to 2022-10-30
dot icon12/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-10-30
dot icon24/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-10-30
dot icon14/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon19/10/2020
Appointment of Mr Simon Padget Handley as a secretary on 2020-10-01
dot icon01/10/2020
Registered office address changed from C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA to C/O Handley Gibson Sheepscar Street North Leeds LS7 3AF on 2020-10-01
dot icon01/10/2020
Termination of appointment of Michael Howard as a secretary on 2020-10-01
dot icon18/06/2020
Accounts for a dormant company made up to 2019-10-30
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon12/08/2019
Appointment of Mr Alexander Allan Dowie as a director on 2019-08-12
dot icon17/04/2019
Accounts for a dormant company made up to 2018-10-30
dot icon28/01/2019
Termination of appointment of Kyle Fletcher Scott as a director on 2019-01-28
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon15/10/2018
Termination of appointment of David Shelton Gibbons as a director on 2018-10-15
dot icon05/06/2018
Termination of appointment of Benjamin Adam Williams as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Chetan Dalu Mistry as a director on 2018-06-05
dot icon09/04/2018
Accounts for a dormant company made up to 2017-10-30
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-10-30
dot icon21/11/2016
Termination of appointment of Irfan Ali Shah as a director on 2016-11-21
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-10-30
dot icon12/07/2016
Appointment of Mr Kyle Fletcher Scott as a director on 2016-07-12
dot icon01/03/2016
Termination of appointment of Michael Roxbrough Denton as a director on 2016-03-01
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon04/01/2016
Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble 7 Dale Street Sevendale House Manchester M1 1JA on 2016-01-04
dot icon13/11/2015
Termination of appointment of Chatinder Singh Lally as a director on 2015-11-13
dot icon02/11/2015
Termination of appointment of Elizabeth Sian Wright as a director on 2015-11-02
dot icon23/09/2015
Termination of appointment of Suzanne Patnelli as a director on 2015-09-23
dot icon04/08/2015
Accounts for a dormant company made up to 2014-10-30
dot icon24/02/2015
Termination of appointment of Colin Richard Hooper as a director on 2015-02-24
dot icon24/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon23/07/2014
Appointment of Mrs Anna Murphy as a director on 2014-07-23
dot icon05/03/2014
Accounts for a dormant company made up to 2013-10-30
dot icon18/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-30
dot icon24/05/2013
Registered office address changed from C/O Urban Bubble 3 Tariff Street Manchester M1 2FF on 2013-05-24
dot icon25/03/2013
Appointment of Mr Michael Howard as a secretary
dot icon20/03/2013
Termination of appointment of Michael Howard as a secretary
dot icon01/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon01/02/2013
Appointment of Mr Michael Howard as a secretary
dot icon01/02/2013
Termination of appointment of Sharon Morley as a secretary
dot icon10/01/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 2013-01-10
dot icon16/07/2012
Appointment of Elizabeth Sian Wright as a director
dot icon02/07/2012
Appointment of Mr Colin Richard Hooper as a director
dot icon29/05/2012
Appointment of Benjamin Adam Williams as a director
dot icon19/04/2012
Accounts for a dormant company made up to 2011-10-30
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon27/07/2011
Appointment of Mr David Shelton Gibbons as a director
dot icon08/07/2011
Appointment of Mrs Suzanne Patnelli as a director
dot icon08/07/2011
Appointment of Mr Irfan Ali Shah as a director
dot icon08/07/2011
Termination of appointment of Timothy Mullen as a director
dot icon08/07/2011
Appointment of Mr Chetan Mistry as a director
dot icon08/07/2011
Appointment of Mr Francis Brown as a director
dot icon08/07/2011
Appointment of Mr Chatinder Singh Lally as a director
dot icon28/06/2011
Total exemption full accounts made up to 2010-10-30
dot icon16/05/2011
Director's details changed for Mr Timothy Mark Joseph Mullen on 2011-05-16
dot icon25/03/2011
Appointment of Mr Michael Roxbrough Denton as a director
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon13/12/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon13/12/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon08/07/2010
Total exemption full accounts made up to 2009-10-30
dot icon08/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon30/09/2009
Secretary's change of particulars / dolores charlesworth / 11/09/2009
dot icon18/05/2009
Total exemption full accounts made up to 2008-10-30
dot icon02/03/2009
Return made up to 04/01/09; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-10-30
dot icon21/01/2008
Return made up to 04/01/08; change of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-10-30
dot icon22/02/2007
Return made up to 04/01/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2005-10-30
dot icon20/04/2006
Return made up to 04/01/06; change of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-10-30
dot icon12/01/2005
Return made up to 04/01/05; change of members
dot icon11/01/2005
Accounting reference date shortened from 31/10/04 to 30/10/04
dot icon18/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/10/2004
Accounting reference date shortened from 31/01/05 to 31/10/04
dot icon12/08/2004
Return made up to 04/01/04; full list of members
dot icon04/02/2004
Accounting reference date extended from 30/10/03 to 31/01/04
dot icon23/01/2004
Accounting reference date shortened from 31/01/04 to 30/10/03
dot icon11/01/2004
Total exemption full accounts made up to 2003-01-31
dot icon02/04/2003
Return made up to 04/01/03; change of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon09/09/2002
Registered office changed on 09/09/02 from: waterhouse chartered surveyors 46 bootham york north yorkshire YO30 7BZ
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Secretary resigned;director resigned
dot icon22/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon14/07/2002
Director resigned
dot icon25/03/2002
Ad 25/09/01-12/03/02 £ si 43@1
dot icon18/01/2002
Return made up to 04/01/02; full list of members
dot icon08/11/2001
Amended accounts made up to 2001-01-31
dot icon07/11/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon22/03/2001
Accounts for a dormant company made up to 2001-01-31
dot icon20/02/2001
Return made up to 04/01/01; full list of members
dot icon21/01/2001
Director resigned
dot icon09/02/2000
New secretary appointed
dot icon28/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Registered office changed on 27/01/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.91K
-
0.00
-
-
2022
0
21.29K
-
0.00
-
-
2022
0
21.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.29K £Ascended95.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowie, Alexander Allan
Director
12/08/2019 - Present
10
Murphy, Anna
Director
23/07/2014 - 01/09/2023
-
Brown, Francis
Director
07/07/2011 - Present
-

Persons with Significant Control

1
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 MANAGEMENT COMPANY LIMITED

BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/01/2000 with the registered office located at C/O Handley Gibson, Sheepscar Street North, Leeds LS7 3AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/01/2000 .

Where is BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O Handley Gibson, Sheepscar Street North, Leeds LS7 3AF.

What does BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITANNIA HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-10 with updates.