BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526710

Incorporation date

13/03/1998

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Director's details changed for Mr Steven Anthony Diales on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr James Booth on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Massimo Di Noi on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr David Robert Grocott on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr William Scadding on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Appointment of Mr James Booth as a director on 2023-04-01
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon15/10/2020
Appointment of Mr David Robert Grocott as a director on 2020-10-05
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of Joseph Michael Diss as a director on 2018-05-26
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon12/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon09/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon08/04/2016
Annual return made up to 2016-03-13 no member list
dot icon08/04/2016
Appointment of Mr William Scadding as a director on 2016-04-08
dot icon29/07/2015
Appointment of United Company Secretaries as a secretary on 2014-05-01
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-13 no member list
dot icon08/04/2015
Termination of appointment of Tyrone Vaughan Winn as a director on 2015-04-08
dot icon08/04/2015
Director's details changed for Joseph Michael Diss on 2015-04-08
dot icon08/04/2015
Director's details changed for Mr Steven Anthony Diales on 2015-04-08
dot icon08/04/2015
Termination of appointment of Alvin Bassi as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Alvin Bassi as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Tyrone Vaughan Winn as a director on 2015-04-08
dot icon16/09/2014
Termination of appointment of Susan Amanda Graham as a director on 2014-09-16
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England on 2014-05-13
dot icon02/05/2014
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon02/05/2014
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ on 2014-05-02
dot icon02/05/2014
Termination of appointment of Timothy Dalgarno as a director
dot icon27/03/2014
Annual return made up to 2014-03-13 no member list
dot icon04/02/2014
Appointment of Mr Massimo Di Noi as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-13 no member list
dot icon16/11/2012
Appointment of Mr Steven Anthony Diales as a director
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-13 no member list
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of Marc Thomas as a director
dot icon08/04/2011
Annual return made up to 2011-03-13 no member list
dot icon29/11/2010
Termination of appointment of Richard Smith as a director
dot icon23/11/2010
Termination of appointment of Cloey Wong as a director
dot icon02/11/2010
Appointment of Rendall and Rittner Limited as a secretary
dot icon02/11/2010
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 2010-11-02
dot icon25/10/2010
Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS United Kingdom on 2010-10-25
dot icon25/10/2010
Termination of appointment of Ringley Limited as a secretary
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Appointment of Marc Alistair Thomas as a director
dot icon12/07/2010
Appointment of Tyrone Winn as a director
dot icon18/03/2010
Annual return made up to 2010-03-13 no member list
dot icon18/03/2010
Director's details changed for Joseph Michael Diss on 2010-03-18
dot icon18/03/2010
Director's details changed for Richard Smith on 2010-03-18
dot icon18/03/2010
Director's details changed for Alvin Bassi on 2010-03-18
dot icon18/03/2010
Director's details changed for Timothy John Dalgarno on 2010-03-18
dot icon18/03/2010
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 2010-03-18
dot icon18/03/2010
Director's details changed for Cloey Garlai Wong on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Ringley Limited on 2010-03-18
dot icon30/11/2009
Appointment of Susan Amanda Graham as a director
dot icon06/08/2009
Director appointed alvin bassi
dot icon05/08/2009
Director appointed joseph michael diss
dot icon05/08/2009
Director appointed richard smith
dot icon31/07/2009
Director appointed cloey garlai wong
dot icon31/07/2009
Director appointed timothy john dalgarno
dot icon31/07/2009
Appointment terminated director gerard sexton
dot icon31/07/2009
Appointment terminated director steven dalton
dot icon23/07/2009
Appointment terminated director ronald barratt
dot icon06/07/2009
Appointment terminated director ringley shadow director LIMITED
dot icon01/07/2009
Appointment terminated secretary ringley company secretary
dot icon20/03/2009
Annual return made up to 13/03/09
dot icon05/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Appointment terminated director james helby
dot icon10/09/2008
Appointment terminate, director david robert grocott logged form
dot icon03/09/2008
Appointment terminated director david grocott
dot icon26/08/2008
Appointment terminated director richard smith
dot icon22/08/2008
Secretary appointed ringley LIMITED
dot icon21/08/2008
Secretary appointed ringley company secretary
dot icon30/07/2008
Registered office changed on 30/07/2008 from ringley house 349 royal college street london NW1 9QS
dot icon15/07/2008
Registered office changed on 15/07/2008 from 16TH floor tower building 11 york road london SE1 7NX
dot icon15/07/2008
Director appointed ringley shadow director LIMITED
dot icon11/07/2008
Appointment terminated secretary roger southam
dot icon30/04/2008
Annual return made up to 13/03/08
dot icon18/09/2007
Registered office changed on 18/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon17/06/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon19/04/2007
Annual return made up to 13/03/07
dot icon17/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
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 icon10/03/2006
Annual return made up to 13/03/06
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Annual return made up to 13/03/05
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
New director appointed
dot icon09/03/2004
Annual return made up to 13/03/04
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Annual return made up to 13/03/03
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Annual return made up to 13/03/02
dot icon28/08/2001
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 icon07/03/2001
Annual return made up to 13/03/01
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Annual return made up to 13/03/00
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon01/04/1999
Annual return made up to 13/03/99
dot icon17/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/03/1998
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
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
Di Noi, Massimo
Director
03/12/2013 - Present
2
Diales, Steven Anthony
Director
22/10/2012 - Present
9
Grocott, David Robert
Director
05/10/2020 - Present
8
Booth, James
Director
01/04/2023 - 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 (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/03/1998 .

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

toggle

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

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

toggle

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

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

toggle

The latest filing was on 30/07/2025: Accounts for a dormant company made up to 2024-12-31.