BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004498

Incorporation date

31/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon05/03/2026
Appointment of Mr Tushar Kanaujia as a director on 2026-02-17
dot icon26/02/2026
Appointment of Louise Jakobsen as a director on 2026-02-17
dot icon24/02/2026
Appointment of David Coppard as a director on 2026-02-17
dot icon24/02/2026
Appointment of Paras Maalde as a director on 2026-02-17
dot icon03/02/2026
Termination of appointment of Alessandro Ciappei as a director on 2026-02-03
dot icon16/12/2025
Termination of appointment of Alastair James David Craft as a director on 2025-12-16
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon12/11/2024
Termination of appointment of Shaun Hunsley as a director on 2024-11-12
dot icon13/08/2024
Termination of appointment of Hanif Daniel Safar-Manesh as a director on 2024-08-13
dot icon13/08/2024
Termination of appointment of Craig Stephen Dewar as a director on 2024-08-13
dot icon30/05/2024
Appointment of Mrs Florence Lai Kwan Cantle as a director on 2024-05-30
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon15/05/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon15/05/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Termination of appointment of Farhad Koodoruth as a director on 2024-03-28
dot icon21/03/2024
Appointment of Mr Alessandro Ciappei as a director on 2024-03-21
dot icon21/03/2024
Appointment of Mr Shaun Hunsley as a director on 2024-03-21
dot icon21/03/2024
Appointment of Mr Craig Stephen Dewar as a director on 2024-03-21
dot icon05/03/2024
Appointment of Mr Hanif Daniel Safar-Manesh as a director on 2024-02-21
dot icon15/11/2023
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2023-11-15
dot icon15/11/2023
Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 2023-11-01
dot icon15/11/2023
Appointment of Jennings & Barrett as a secretary on 2023-11-01
dot icon29/09/2023
Termination of appointment of Amir Uddin as a director on 2023-09-26
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon07/06/2022
Director's details changed for Dr Alastair James David Craft on 2022-06-07
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/11/2021
Termination of appointment of Sanjana Chaudhuri as a director on 2021-11-18
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/11/2020
Termination of appointment of David James Coppard as a director on 2020-11-09
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/11/2018
Appointment of David Coppard as a director on 2018-11-14
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon29/05/2018
Appointment of Bushey Secretaries and Registrars Limited as a secretary on 2017-06-09
dot icon29/05/2018
Termination of appointment of Bushey Secretaries and Registrars Limited as a director on 2017-06-09
dot icon23/05/2018
Termination of appointment of Bruce Maunder Taylor as a secretary on 2017-06-09
dot icon23/05/2018
Appointment of Bushey Secretaries and Registrars Limited as a director on 2017-06-09
dot icon26/10/2017
Termination of appointment of William Albert Murray as a director on 2017-10-25
dot icon26/10/2017
Termination of appointment of Brian Richard Turner as a director on 2017-10-25
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2017-09-08
dot icon29/06/2017
Confirmation statement made on 2017-05-17 with no updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon28/07/2016
Appointment of Mr Amir Uddin as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of Johann Georg Carinus as a director on 2016-07-25
dot icon15/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-31 no member list
dot icon06/10/2015
Appointment of Mr Farhad Koodoruth as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of Johanna Dorothea Carinus as a director on 2015-10-02
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/07/2015
Termination of appointment of Graham Maloon as a director on 2015-07-21
dot icon11/06/2015
Annual return made up to 2015-05-31 no member list
dot icon07/11/2014
Appointment of Mrs Johanna Dorothea Carinus as a director on 2014-11-07
dot icon07/11/2014
Appointment of Mrs Sanjana Chaudhuri as a director on 2014-11-07
dot icon07/11/2014
Appointment of Dr Johann Georg Carinus as a director on 2014-11-07
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2014
Appointment of Mr Graham Maloon as a director on 2014-10-03
dot icon26/06/2014
Termination of appointment of Pauline Tsung as a director
dot icon11/06/2014
Annual return made up to 2014-05-31 no member list
dot icon15/10/2013
Termination of appointment of Glen Moffat as a director
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-05-31 no member list
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-31
dot icon03/05/2012
Registered office address changed from 1320 High Road Whetstone London N20 9HP on 2012-05-03
dot icon03/05/2012
Appointment of Mr Bruce Maunder Taylor as a secretary
dot icon03/05/2012
Termination of appointment of Roger Southam as a secretary
dot icon20/02/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX on 2012-02-20
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-31 no member list
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-31 no member list
dot icon15/06/2010
Director's details changed for Glen Moffat on 2009-10-01
dot icon15/06/2010
Director's details changed for Brian Richard Turner on 2009-10-01
dot icon15/06/2010
Director's details changed for William Albert Murray on 2009-10-01
dot icon15/06/2010
Director's details changed for Pauline Tsung on 2009-10-01
dot icon15/06/2010
Secretary's details changed for Mr Roger James Southam on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Annual return made up to 31/05/09
dot icon16/01/2009
Appointment terminated director judith codarin
dot icon16/01/2009
Secretary appointed roger james southam
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/06/2008
Annual return made up to 31/05/08
dot icon02/06/2008
Appointment terminated secretary roger southam
dot icon14/07/2007
New secretary appointed
dot icon14/07/2007
Annual return made up to 31/05/07
dot icon29/06/2007
New secretary appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Registered office changed on 24/05/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/05/2007
Secretary resigned
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Director resigned
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 icon13/06/2006
Annual return made up to 31/05/06
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Annual return made up to 31/05/05
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Annual return made up to 31/05/04
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon28/05/2003
Annual return made up to 31/05/03
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Annual return made up to 31/05/02
dot icon14/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/08/2001
Resolutions
dot icon30/05/2001
Annual return made up to 31/05/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon09/06/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon31/05/2000
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 icon-70.86 % *

* during past year

Cash in Bank

£39,632.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
102.59K
-
0.00
135.99K
-
2022
0
10.35K
-
0.00
39.63K
-
2022
0
10.35K
-
0.00
39.63K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.35K £Descended-89.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.63K £Descended-70.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JENNINGS AND BARRETT LTD
Corporate Secretary
01/11/2023 - Present
87
Dewar, Craig Stephen
Director
21/03/2024 - 13/08/2024
56
Uddin, Amir
Director
25/07/2016 - 26/09/2023
7
Maalde, Paras
Director
17/02/2026 - Present
27
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
09/06/2017 - 01/11/2023
166

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. 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 (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/05/2000 .

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

toggle

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

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

toggle

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

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

toggle

The latest filing was on 05/03/2026: Appointment of Mr Tushar Kanaujia as a director on 2026-02-17.