BRITANNIA VILLAGE (TWELVE) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA VILLAGE (TWELVE) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836499

Incorporation date

06/09/1999

Size

Dormant

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon10/03/2026
Director's details changed for Mr Brian Ho on 2026-03-09
dot icon09/03/2026
Director's details changed for Mrs Wan Mei Wong on 2026-03-09
dot icon09/03/2026
Director's details changed for Marta Da Camara on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon18/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Director's details changed for Mr Brian Ho on 2024-12-31
dot icon08/01/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2025-01-01
dot icon07/01/2025
Director's details changed for Mrs Wan Mei Wong on 2024-12-31
dot icon07/01/2025
Director's details changed for Marta Da Camara on 2024-12-31
dot icon07/01/2025
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 2025-01-07
dot icon07/01/2025
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/08/2024
Appointment of Mr Brian Ho as a director on 2024-08-15
dot icon29/04/2024
Appointment of Mrs Wan Mei Wong as a secretary on 2024-04-22
dot icon29/04/2024
Termination of appointment of Wan Mei Wong as a secretary on 2024-04-22
dot icon29/04/2024
Appointment of Mrs Wan Mei Wong as a director on 2024-04-22
dot icon21/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon20/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon03/08/2020
Termination of appointment of Lorraine Kirk as a director on 2020-08-03
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
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 icon01/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon21/10/2015
Appointment of Mrs Lorraine Kirk as a director on 2015-10-21
dot icon08/09/2015
Annual return made up to 2015-09-06 no member list
dot icon08/09/2015
Director's details changed for Marta Da Camara on 2015-09-08
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of Joan Marie Diales as a director on 2015-06-22
dot icon01/10/2014
Annual return made up to 2014-09-06 no member list
dot icon14/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/07/2014
Appointment of United Company Secretaries as a secretary on 2014-07-24
dot icon24/07/2014
Registered office address changed from Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2014-07-24
dot icon18/07/2014
Termination of appointment of Rendall and Rittner Limited as a secretary on 2014-07-18
dot icon18/07/2014
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom to Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG on 2014-07-18
dot icon11/04/2014
Termination of appointment of Hugh Kidman as a director
dot icon11/04/2014
Termination of appointment of Antoinette Kidman as a director
dot icon09/09/2013
Annual return made up to 2013-09-06 no member list
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Appointment of Mrs Joan Marie Diales as a director
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-06 no member list
dot icon30/09/2012
Secretary's details changed for Rendall and Rittner Limited on 2012-09-28
dot icon27/04/2012
Appointment of Rendall and Rittner Limited as a secretary
dot icon27/04/2012
Termination of appointment of Roger Southam as a secretary
dot icon27/04/2012
Registered office address changed from 155-157 Minories London EC3N 1LJ on 2012-04-27
dot icon20/02/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 2012-02-20
dot icon09/09/2011
Annual return made up to 2011-09-06 no member list
dot icon06/07/2011
Accounts for a small company made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-09-06 no member list
dot icon22/10/2010
Director's details changed for Marta Da Camara on 2009-10-01
dot icon22/10/2010
Director's details changed for Hugh James Kidman on 2009-10-01
dot icon22/10/2010
Secretary's details changed for Mr Roger James Southam on 2009-10-01
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon15/09/2009
Annual return made up to 06/09/09
dot icon13/02/2009
Director appointed antoinette de nicker kidman
dot icon23/01/2009
Full accounts made up to 2007-12-31
dot icon13/01/2009
Director appointed marta da camara
dot icon13/10/2008
Annual return made up to 06/09/08
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Registered office changed on 13/10/2008 from 16TH floor tower building 11 york road waterloo london SE1 7NX
dot icon18/03/2008
Appointment terminated director paul knight
dot icon18/03/2008
Appointment terminated director daniel walker
dot icon27/12/2007
New director appointed
dot icon24/09/2007
Annual return made up to 06/09/07
dot icon13/06/2007
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 icon15/05/2007
New director appointed
dot icon15/05/2007
Miscellaneous
dot icon15/05/2007
Miscellaneous
dot icon15/05/2007
Miscellaneous
dot icon15/05/2007
Miscellaneous
dot icon15/05/2007
Miscellaneous
dot icon15/05/2007
Miscellaneous
dot icon29/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Secretary resigned
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon03/10/2006
Annual return made up to 06/09/06
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Annual return made up to 06/09/05
dot icon17/09/2004
Annual return made up to 06/09/04
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon01/09/2003
Annual return made up to 06/09/03
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Annual return made up to 06/09/02
dot icon06/09/2001
Annual return made up to 06/09/01
dot icon13/06/2001
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 icon28/09/2000
Annual return made up to 06/09/00
dot icon09/09/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon06/09/1999
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
06/09/2026
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
-
0.00
-
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 - 31/12/2024
798
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/01/2025 - Present
756
Ho, Brian
Director
15/08/2024 - Present
2
Wong, Wan Mei
Secretary
22/04/2024 - 22/04/2024
-
Wong, Wan Mei
Director
22/04/2024 - 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 VILLAGE (TWELVE) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (TWELVE) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/09/1999 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 4 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 (TWELVE) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA VILLAGE (TWELVE) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/09/1999 .

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

toggle

BRITANNIA VILLAGE (TWELVE) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

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

toggle

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

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

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Brian Ho on 2026-03-09.