BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03941903

Incorporation date

07/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon02/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Appointment of Miss Laura Anne Main as a director on 2025-06-12
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/01/2024
Termination of appointment of Alan Robert Leckie as a director on 2023-10-29
dot icon18/09/2023
Appointment of Mr Richard John Forrest as a director on 2023-09-18
dot icon06/06/2023
Appointment of Mr Nicholas Charles Dowsett as a director on 2023-06-01
dot icon26/04/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/01/2021
Director's details changed for Alan Robert Leckie on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon16/03/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-03-07
dot icon16/03/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-03-07
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/02/2019
Appointment of Mr Patrick Paul Mcgirr as a director on 2019-02-04
dot icon23/11/2018
Appointment of Ms Nancy Smith as a director on 2018-11-21
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon01/03/2018
Appointment of Mr Thomas Tsantikos as a director on 2018-02-22
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Nancy Smith as a director on 2016-04-01
dot icon08/04/2016
Annual return made up to 2016-03-07 no member list
dot icon30/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-07 no member list
dot icon08/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-07 no member list
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-07 no member list
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-07 no member list
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-07 no member list
dot icon01/04/2011
Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE
dot icon31/03/2011
Register(s) moved to registered office address
dot icon21/01/2011
Appointment of Rendall and Rittner Limited as a secretary
dot icon21/01/2011
Registered office address changed from C/O Rendall Rittner Hammond Limited Portsoken House 155-157 Minories London EC3N 1LJ on 2011-01-21
dot icon23/11/2010
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 2010-11-23
dot icon23/11/2010
Termination of appointment of Rtm Secretarial Limited as a secretary
dot icon27/10/2010
Termination of appointment of Rtm Nominee Directors Limited as a director
dot icon03/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/07/2010
Registered office address changed from C/O Alan Leckie Flat 4, Malcolm Sargent House 117 Evelyn Road West Silvertown London E16 1UU on 2010-07-16
dot icon18/06/2010
Appointment of Rtm Secretarial Limited as a secretary
dot icon18/06/2010
Appointment of Rtm Nominee Directors Limited as a director
dot icon14/06/2010
Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 2010-06-14
dot icon12/06/2010
Termination of appointment of Rtm Secretarial Limited as a secretary
dot icon09/03/2010
Annual return made up to 2010-03-07 no member list
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Alan Robert Leckie on 2010-03-09
dot icon09/03/2010
Director's details changed for Nancy Smith on 2010-03-09
dot icon09/03/2010
Appointment of Rtm Secretarial Limited as a secretary
dot icon02/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/03/2009
Annual return made up to 07/03/09
dot icon04/03/2009
Appointment terminated secretary roger southam
dot icon04/03/2009
Registered office changed on 04/03/2009 from 16TH floor tower building 11 york road waterloo london SE1 7NX
dot icon13/11/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Appointment terminated director patrick mcgirr
dot icon07/03/2008
Annual return made up to 07/03/08
dot icon04/06/2007
New secretary appointed
dot icon24/05/2007
Registered office changed on 24/05/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon15/05/2007
New director appointed
dot icon11/05/2007
Secretary resigned
dot icon29/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon28/03/2007
Annual return made up to 07/03/07
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Annual return made up to 07/03/06
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Annual return made up to 07/03/05
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Annual return made up to 07/03/04
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Annual return made up to 07/03/03
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Annual return made up to 07/03/02
dot icon02/04/2002
New secretary appointed
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon27/04/2001
Annual return made up to 07/03/01
dot icon20/03/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/03/2000
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
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Mcgirr, Patrick Paul
Director
04/02/2019 - Present
5
Smith, Nancy
Director
21/11/2018 - Present
1
Leckie, Alan Robert
Director
04/04/2007 - 29/10/2023
1
Tsantikos, Thomas
Director
22/02/2018 - Present
1
Dowsett, Nicholas Charles
Director
01/06/2023 - Present
1

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 VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 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 VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/2000 .

Where is BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-07 with no updates.