BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281435

Incorporation date

20/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon23/01/2026
Termination of appointment of Mohamad Mahaba Hassan Mahaba as a director on 2025-11-03
dot icon23/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon24/10/2024
Termination of appointment of Giles Dearsley-Hitchcock as a director on 2024-10-23
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Appointment of Ms Rose Grace Euan as a director on 2024-01-22
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2023-05-30
dot icon30/05/2023
Appointment of Dmg Property Management as a secretary on 2023-04-01
dot icon30/05/2023
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2023-04-01
dot icon01/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon20/06/2022
Appointment of Mr Peter John Smith as a director on 2022-06-15
dot icon14/06/2022
Termination of appointment of Andrew Shek as a director on 2022-06-14
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon16/10/2019
Appointment of Mr Andrew Shek as a director on 2019-10-14
dot icon14/10/2019
Appointment of Mr Mohamad Mahaba Hassan Mahaba as a director on 2019-10-14
dot icon09/07/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Appointment of Mr Giles Dearsley-Hitchcock as a director on 2018-11-22
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-29
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 icon01/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/02/2017
Termination of appointment of Andrew George Cole as a director on 2016-08-26
dot icon03/01/2017
Termination of appointment of Michael Philip Levene as a director on 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon15/12/2015
Appointment of Mr Adnan Ahmed as a director on 2015-12-09
dot icon24/11/2015
Annual return made up to 2015-11-20 no member list
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-20 no member list
dot icon08/12/2014
Director's details changed for Andrew George Cole on 2014-12-08
dot icon08/12/2014
Director's details changed for Michael Philip Levene on 2014-12-08
dot icon27/10/2014
Termination of appointment of Joseph Michael Diss as a director on 2014-10-27
dot icon29/07/2014
Termination of appointment of Steven Anthony Diales as a director on 2014-07-25
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Appointment of United Company Secretaries as a secretary
dot icon01/05/2014
Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England on 2014-05-01
dot icon14/04/2014
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon14/04/2014
Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 2014-04-14
dot icon26/11/2013
Annual return made up to 2013-11-20 no member list
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2013
Termination of appointment of Rachel Barnetson as a director
dot icon25/02/2013
Appointment of Mr Steven Anthony Diales as a director
dot icon11/12/2012
Annual return made up to 2012-11-20 no member list
dot icon02/11/2012
Appointment of Mr Joseph Michael Diss as a director
dot icon28/05/2012
Appointment of Rendall and Rittner Limited as a secretary
dot icon28/05/2012
Termination of appointment of Roger Southam as a secretary
dot icon28/05/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road Waterloo London SE17NX on 2012-05-28
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-20 no member list
dot icon18/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/06/2011
Appointment of Andrew George Cole as a director
dot icon25/02/2011
Termination of appointment of a director
dot icon18/01/2011
Termination of appointment of Anna Coulling as a director
dot icon18/01/2011
Termination of appointment of Mark Handlord-Jones as a director
dot icon23/11/2010
Annual return made up to 2010-11-20 no member list
dot icon02/11/2010
Appointment of Michael Philip Levene as a director
dot icon26/10/2010
Appointment of Rachel Emily Barnetson as a director
dot icon15/04/2010
Accounts for a small company made up to 2009-12-31
dot icon19/01/2010
Accounts for a small company made up to 2008-12-31
dot icon25/11/2009
Termination of appointment of Michael Levene as a director
dot icon20/11/2009
Annual return made up to 2009-11-20 no member list
dot icon20/11/2009
Director's details changed for Mark Handlord-Jones on 2009-11-09
dot icon20/11/2009
Secretary's details changed for Mr Roger James Southam on 2009-11-09
dot icon20/11/2009
Director's details changed for Anna Maria Coulling on 2009-11-09
dot icon09/07/2009
Appointment terminated director charlie barnard
dot icon15/01/2009
Annual return made up to 20/11/08
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Director appointed charlie barnard
dot icon28/03/2008
Director appointed mark handlord-jones
dot icon18/03/2008
Director appointed anna maria coulling
dot icon12/02/2008
Director resigned
dot icon05/12/2007
New secretary appointed
dot icon23/11/2007
Annual return made up to 20/11/07
dot icon08/08/2007
Director resigned
dot icon08/08/2007
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 icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Annual return made up to 20/11/06
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon30/11/2005
Annual return made up to 20/11/05
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon01/12/2004
Annual return made up to 20/11/04
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Annual return made up to 20/11/03
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon16/11/2002
Annual return made up to 20/11/02
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Annual return made up to 20/11/01
dot icon12/09/2001
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 SG14 1PA
dot icon16/11/2000
Annual return made up to 20/11/00
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Annual return made up to 20/11/99
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Annual return made up to 20/11/98
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
Annual return made up to 20/11/97
dot icon26/11/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon20/11/1996
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
20/11/2026
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
-
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 01/04/2023
798
DMG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/04/2023 - Present
85
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
01/05/2014 - 01/01/2016
144
Ahmed, Adnan
Director
09/12/2015 - Present
5
Shek, Andrew
Director
14/10/2019 - 14/06/2022
2

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 (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 5 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 (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/11/1996 .

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

toggle

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

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

toggle

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

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

toggle

The latest filing was on 23/01/2026: Termination of appointment of Mohamad Mahaba Hassan Mahaba as a director on 2025-11-03.