BRITANNIC PARK LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05657621

Incorporation date

19/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Discovery House Ground Floor, Crossley Road, Stockport SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon02/04/2026
Appointment of Mr Sumant Kumar Kapoor as a director on 2026-04-01
dot icon10/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon29/08/2025
Appointment of Realty Management Limited Realty Management Limited as a secretary on 2025-08-27
dot icon16/08/2025
Termination of appointment of Elizabeth Jane Field as a director on 2024-11-13
dot icon16/08/2025
Registered office address changed from C/O Arundales, Stowe House 1688 High Street, Knowle Solihull West Midlands B93 0LY to Discovery House Ground Floor Crossley Road Stockport SK4 5BH on 2025-08-16
dot icon16/08/2025
Appointment of Ms Sandra Jane Spence as a director on 2024-12-06
dot icon25/02/2025
Confirmation statement made on 2024-12-19 with updates
dot icon21/11/2024
Satisfaction of charge 1 in full
dot icon13/05/2024
Termination of appointment of Sandra Jane Spence as a director on 2024-03-22
dot icon13/05/2024
Termination of appointment of Yvette Tracy Stone as a director on 2024-03-19
dot icon18/04/2024
Appointment of Mr Brian Goodkin as a director on 2024-01-30
dot icon20/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon28/03/2023
Appointment of Mrs Elizabeth Jane Field as a director on 2023-01-09
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon02/03/2023
Appointment of Mr Kanwarbir Singh Sawhney as a director on 2023-01-09
dot icon08/02/2023
Confirmation statement made on 2022-12-19 with updates
dot icon07/02/2023
Statement of capital following an allotment of shares on 2022-11-23
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2021-12-19 with updates
dot icon17/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/02/2021
Confirmation statement made on 2020-12-19 with updates
dot icon02/12/2020
Termination of appointment of Mark Robert Nickalls as a secretary on 2020-11-30
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/02/2019
Confirmation statement made on 2018-12-19 with updates
dot icon14/09/2018
Termination of appointment of Andrew Owen Hudson as a director on 2018-09-14
dot icon09/07/2018
Termination of appointment of Valentina Anne Rushton as a director on 2018-06-30
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/02/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon03/08/2017
Appointment of Ms Sandra Jane Spence as a director on 2017-07-30
dot icon26/07/2017
Appointment of Mrs Yvette Tracy Stone as a director on 2017-07-25
dot icon05/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Garry Dick as a director on 2013-10-03
dot icon15/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon16/10/2013
Memorandum and Articles of Association
dot icon16/10/2013
Resolutions
dot icon17/07/2013
Appointment of Mr Mark Robert Nickalls as a secretary
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon15/10/2010
Appointment of Garry Dick as a director
dot icon07/10/2010
Termination of appointment of Geoffrey Rosser as a director
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon08/02/2010
Director's details changed for Andrew Owen Hudson on 2009-12-19
dot icon08/02/2010
Director's details changed for Geoffrey Rosser on 2009-12-19
dot icon08/02/2010
Director's details changed for Valentina Anne Rushton on 2009-12-19
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/04/2009
Return made up to 19/12/08; full list of members
dot icon23/06/2008
Appointment terminated director and secretary barry henley
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 19/12/07; full list of members
dot icon19/03/2007
Return made up to 19/12/06; full list of members
dot icon01/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon16/10/2006
Ad 19/12/05-21/09/06 £ si 49@1=49 £ ic 2/51
dot icon04/10/2006
Particulars of mortgage/charge
dot icon26/01/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
Director resigned
dot icon19/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
161.04K
-
0.00
-
-
2022
2
165.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/12/2005 - 19/12/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/12/2005 - 19/12/2005
36021
Sawhney, Kanwarbir Singh
Director
09/01/2023 - Present
23
Stone, Yvette Tracy
Director
25/07/2017 - 19/03/2024
2
Kapoor, Sumant Kumar
Director
01/04/2026 - Present
4

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 BRITANNIC PARK LIMITED

BRITANNIC PARK LIMITED is an(a) Active company incorporated on 19/12/2005 with the registered office located at Discovery House Ground Floor, Crossley Road, Stockport SK4 5BH. 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 BRITANNIC PARK LIMITED?

toggle

BRITANNIC PARK LIMITED is currently Active. It was registered on 19/12/2005 .

Where is BRITANNIC PARK LIMITED located?

toggle

BRITANNIC PARK LIMITED is registered at Discovery House Ground Floor, Crossley Road, Stockport SK4 5BH.

What does BRITANNIC PARK LIMITED do?

toggle

BRITANNIC PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITANNIC PARK LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Sumant Kumar Kapoor as a director on 2026-04-01.