BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230684

Incorporation date

29/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon13/04/2026
Termination of appointment of Florence Lai Kwan Cantle as a director on 2026-03-09
dot icon29/10/2025
Termination of appointment of Sahand Koochaki as a director on 2025-10-16
dot icon16/09/2025
Appointment of Mr Chris Joseph Driscoll as a director on 2025-09-07
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon31/07/2025
Appointment of Mr James Booth as a director on 2025-07-24
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon01/07/2025
Director's details changed for Mr Nicholas Charles Dowsett on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd 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
Director's details changed for Mr Daniel Jaffa on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Ian Jeffrey Gibson on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Florence Lai Kwan Cantle on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Sahand Koochaki on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Simon David Baverstock on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Line Ho Young Peteri on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Michael Irwin Hayes on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Kuba Szymanski on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Vladislav Botic 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 Richard Cronie on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Grant Browning on 2025-06-30
dot icon11/06/2025
Termination of appointment of Silvana Zappacosta Amboldi as a director on 2025-04-30
dot icon29/04/2025
Appointment of Mr Richard Cronie as a director on 2025-04-28
dot icon21/01/2025
Termination of appointment of Peter John Smith as a director on 2025-01-03
dot icon21/01/2025
Termination of appointment of Simon Parfitt as a director on 2025-01-21
dot icon27/11/2024
Appointment of Mr Grant Browning as a director on 2024-11-14
dot icon07/11/2024
Termination of appointment of Thomas Tsantikos as a director on 2024-10-23
dot icon30/10/2024
Termination of appointment of Steven Anthony Diales as a director on 2024-10-14
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Director's details changed for Mrs Florence Lai Kwan on 2024-08-13
dot icon07/08/2024
Appointment of Mrs Florence Lai Kwan as a director on 2024-08-02
dot icon18/07/2024
Appointment of Mrs Line Ho Young Peteri as a director on 2024-06-26
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon14/06/2024
Termination of appointment of Alastair James David Craft as a director on 2024-06-13
dot icon03/04/2024
Termination of appointment of Farhad Koodoruth as a director on 2024-03-28
dot icon20/03/2024
Appointment of Mr Sahand Koochaki as a director on 2024-02-29
dot icon05/02/2024
Termination of appointment of Matthew Carless as a director on 2023-12-31
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon28/06/2023
Appointment of Mr Nicholas Charles Dowsett as a director on 2023-06-07
dot icon31/05/2023
Director's details changed for Mr Daniel Jaffa Smith on 2023-05-31
dot icon11/05/2023
Appointment of Mr Daniel Jaffa Smith as a director on 2023-03-01
dot icon05/01/2023
Termination of appointment of Sahand Koochaki as a director on 2023-01-04
dot icon30/09/2022
Termination of appointment of Neil William Robert Pearce as a director on 2022-09-29
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Appointment of Mr Matthew Carless as a director on 2022-06-27
dot icon15/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon15/07/2022
Appointment of Mr Peter John Smith as a director on 2022-06-27
dot icon15/07/2022
Appointment of Mr Neil William Robert Pearce as a director on 2022-06-26
dot icon06/07/2022
Termination of appointment of Neil William Robert Pearce as a director on 2022-06-26
dot icon16/12/2021
Appointment of Mr Sahand Koochaki as a director on 2021-12-01
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Appointment of Mr Thomas Tsantikos as a director on 2021-01-11
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Appointment of Mr Kuba Szymanski as a director on 2019-07-03
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon03/06/2019
Termination of appointment of Grant Browning as a director on 2019-05-30
dot icon25/03/2019
Termination of appointment of Mark Lawrence Fisher as a director on 2019-03-25
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Termination of appointment of William Beverley as a director on 2018-07-13
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon30/06/2017
Termination of appointment of Devlatha Nanga as a director on 2016-10-31
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-28
dot icon22/05/2017
Appointment of Mr Ian Gibson as a director on 2017-05-19
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 icon10/02/2017
Termination of appointment of Kuba Szymanski as a director on 2017-02-09
dot icon03/01/2017
Termination of appointment of Michael Philip Levene as a director on 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon16/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon09/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2015
Appointment of Mr Farhad Koodoruth as a director on 2015-10-01
dot icon27/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon31/07/2015
Appointment of Miss Devlantha Nanga as a director on 2015-03-18
dot icon31/07/2015
Appointment of Mr William Beverley as a director on 2015-03-18
dot icon23/06/2015
Termination of appointment of Joan Marie Feaviour as a director on 2015-06-22
dot icon19/08/2014
Termination of appointment of Daniel Jaffa as a director on 2014-08-18
dot icon13/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/08/2014
Appointment of Mrs Joan Marie Feaviour as a director on 2014-08-01
dot icon31/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon31/07/2014
Director's details changed for Michael Philip Levene on 2014-07-31
dot icon31/07/2014
Director's details changed for Mr Michael Irwin Hayes on 2014-07-31
dot icon31/07/2014
Director's details changed for Capt Kuba Szymanski on 2014-07-31
dot icon31/07/2014
Director's details changed for Ms Silvana Zappacosta Amboldi on 2014-07-31
dot icon31/07/2014
Director's details changed for Dr Alastair James David Craft on 2014-07-31
dot icon31/07/2014
Director's details changed for Mr Vladislav Botic on 2014-07-31
dot icon31/07/2014
Termination of appointment of Antoinette De Nicker Kidman as a director on 2014-07-31
dot icon31/07/2014
Director's details changed for Mark Lawrence Fisher on 2014-07-31
dot icon31/07/2014
Director's details changed for Mr David Robert Grocott on 2014-07-31
dot icon26/02/2014
Termination of appointment of Tony Richards as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2013
Appointment of Mr Daniel Jaffa as a director
dot icon10/10/2013
Appointment of Mr Tony Richards as a director
dot icon04/10/2013
Appointment of Mr Simon David Baverstock as a director
dot icon07/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon15/08/2012
Appointment of Mr Neil William Robert Pearce as a director
dot icon15/08/2012
Appointment of Mr Neil William Robert Pearce as a director
dot icon15/08/2012
Director's details changed for Mr Vladislav Botic on 2012-08-07
dot icon27/06/2012
Appointment of Mr Simon Parfitt as a director
dot icon13/06/2012
Appointment of Mr Steven Anthony Diales as a director
dot icon12/06/2012
Appointment of Mr Grant Browning as a director
dot icon12/06/2012
Termination of appointment of Daniel Jaffa as a director
dot icon12/06/2012
Termination of appointment of Melvyn Lamb as a director
dot icon12/06/2012
Termination of appointment of Alan Leckie as a director
dot icon07/06/2012
Appointment of United Company Secretaries as a secretary
dot icon06/06/2012
Registered office address changed from 16Th Tower Building 11 York Road London SE1 7NX United Kingdom on 2012-06-06
dot icon06/06/2012
Termination of appointment of Roger Southam as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for Mr Roger James Southam on 2009-10-01
dot icon30/07/2010
Director's details changed for Capt Kuba Szymanski on 2009-10-01
dot icon30/07/2010
Director's details changed for Antoinette De Nicker Kidman on 2009-10-01
dot icon30/07/2010
Director's details changed for Michael Philip Levene on 2009-10-01
dot icon30/07/2010
Director's details changed for Mr David Robert Grocott on 2009-10-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Appointment of Mr Vladislav Botic as a director
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon01/06/2009
Appointment terminated director simon parfitt
dot icon06/05/2009
Appointment terminated director paul regan
dot icon16/04/2009
Appointment terminated director andrew cole
dot icon13/04/2009
Appointment terminated director andrew cole
dot icon13/02/2009
Director appointed antoinette de nicker kidman
dot icon15/12/2008
Director appointed capt kuba szymanski
dot icon13/11/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 29/07/08; full list of members
dot icon04/08/2008
Location of debenture register
dot icon30/07/2008
Location of register of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from c/o chainbow LIMITED 16TH floor tower building 11 york road waterloo london SE1 7NX
dot icon19/06/2008
Appointment terminated director daniel walker
dot icon11/04/2008
Director appointed michael philip levene
dot icon03/03/2008
Appointment terminated director julian bovis
dot icon13/08/2007
Return made up to 29/07/07; full list of members
dot icon28/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon29/04/2007
New director appointed
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Ad 29/07/96-03/04/07 £ si 16@1
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
New director appointed
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 29/07/06; full list of members
dot icon09/12/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 29/07/05; full list of members
dot icon03/08/2004
Return made up to 29/07/04; full list of members
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 29/07/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 29/07/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 29/07/01; full list of members
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 29/07/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 29/07/99; no change of members
dot icon17/08/1998
Return made up to 29/07/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon08/09/1997
Return made up to 29/07/97; full list of members
dot icon02/09/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon29/07/1996
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 icon-7.38 % *

* during past year

Cash in Bank

£460,727.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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
466.91K
-
0.00
497.45K
-
2022
0
249.45K
-
0.00
460.73K
-
2022
0
249.45K
-
0.00
460.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

249.45K £Descended-46.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.73K £Descended-7.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
Mr Tony Michael Richards
Director
08/10/2013 - 24/02/2014
2
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
05/06/2012 - 31/12/2015
144
Mr Julian Bovis
Director
18/06/2007 - 21/02/2008
6
Mr William Beverley
Director
18/03/2015 - 13/07/2018
8

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 GENERAL MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 14 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 GENERAL MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/1996 .

Where is BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED located?

toggle

BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Florence Lai Kwan Cantle as a director on 2026-03-09.