BRITON HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRITON HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02434685

Incorporation date

20/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Offices Sail Loft, Battlesbridge Harbour, Wickford SS11 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1989)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Registered office address changed from 82a Bedford Place Southampton Hampshire SO15 2BX to Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD on 2023-09-13
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/03/2023
Satisfaction of charge 5 in full
dot icon27/03/2023
Satisfaction of charge 8 in full
dot icon09/03/2023
Satisfaction of charge 6 in full
dot icon09/03/2023
Satisfaction of charge 7 in full
dot icon09/03/2023
Satisfaction of charge 9 in full
dot icon22/12/2022
Appointment of Payne Hicks Beach Trust Corporation Limited as a director on 2022-12-09
dot icon08/12/2022
Appointment of Mr Christopher William Mcvitty as a director on 2022-12-01
dot icon08/12/2022
Appointment of Mr Douglas James Lawson as a director on 2022-12-01
dot icon08/12/2022
Appointment of Mr Christopher William Mcvitty as a secretary on 2022-12-01
dot icon08/12/2022
Termination of appointment of Clayton Peter Drew as a secretary on 2022-12-01
dot icon08/12/2022
Termination of appointment of Clayton Peter Drew as a director on 2022-12-01
dot icon08/12/2022
Termination of appointment of Louise Michelle Reeves as a director on 2022-12-01
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon15/08/2019
Termination of appointment of Patrick Kevin Reeves as a director on 2019-02-03
dot icon20/03/2019
Appointment of Miss Louise Michelle Reeves as a director on 2019-03-20
dot icon15/11/2018
Resolutions
dot icon15/11/2018
Statement of company's objects
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon05/11/2018
Notification of Rockstone Estates Limited as a person with significant control on 2018-10-31
dot icon05/11/2018
Cessation of Briton House Holdings Limited as a person with significant control on 2018-10-31
dot icon05/11/2018
Notification of Briton House Holdings Limited as a person with significant control on 2018-10-29
dot icon05/11/2018
Cessation of Patrick Kevin Reeves as a person with significant control on 2018-10-29
dot icon05/11/2018
Cessation of Clayton Peter Drew as a person with significant control on 2018-10-29
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Patrick Kevin Reeves on 2014-01-01
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr Patrick Kevin Reeves on 2010-08-01
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Patrick Kevin Reeves on 2009-12-28
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 01/08/06; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 01/08/05; full list of members
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 01/08/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 01/08/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 01/08/01; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 01/08/00; no change of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon10/11/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 01/08/99; no change of members
dot icon04/12/1998
Particulars of mortgage/charge
dot icon10/08/1998
Return made up to 01/08/98; full list of members
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
Particulars of mortgage/charge
dot icon01/10/1997
Return made up to 01/08/97; no change of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Return made up to 01/08/96; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon30/08/1995
Return made up to 01/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/09/1994
Return made up to 01/08/94; full list of members
dot icon25/02/1994
Declaration of satisfaction of mortgage/charge
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
Return made up to 01/08/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1991-12-31
dot icon12/10/1992
Return made up to 01/08/92; no change of members
dot icon14/08/1992
Registered office changed on 14/08/92 from: 79 bedford place southampton hampshire S01 2DE
dot icon07/07/1992
Accounts for a small company made up to 1990-12-31
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon14/11/1991
Registered office changed on 14/11/91 from: briton house 10-12 briton street southampton SO1 1BS
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Return made up to 01/08/91; no change of members
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon22/08/1990
Return made up to 01/08/90; full list of members
dot icon27/06/1990
Particulars of mortgage/charge
dot icon19/05/1990
Particulars of mortgage/charge
dot icon05/02/1990
Accounting reference date notified as 31/12
dot icon01/02/1990
Certificate of change of name
dot icon01/02/1990
New director appointed
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Resolutions
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1990
Secretary resigned;director resigned
dot icon04/01/1990
Resolutions
dot icon30/11/1989
Registered office changed on 30/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon20/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
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
3
1.52M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAYNE HICKS BEACH TRUST CORPORATION LIMITED
Corporate Director
09/12/2022 - Present
3
Drew, Clayton Peter
Director
12/08/1991 - 01/12/2022
21
Lawson, Douglas James
Director
01/12/2022 - Present
19
Reeves, Louise Michelle
Director
20/03/2019 - 01/12/2022
10
Mcvitty, Christopher William
Director
01/12/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITON HOUSE PROPERTIES LIMITED

BRITON HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 20/10/1989 with the registered office located at Ground Floor Offices Sail Loft, Battlesbridge Harbour, Wickford SS11 8TD. 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 BRITON HOUSE PROPERTIES LIMITED?

toggle

BRITON HOUSE PROPERTIES LIMITED is currently Active. It was registered on 20/10/1989 .

Where is BRITON HOUSE PROPERTIES LIMITED located?

toggle

BRITON HOUSE PROPERTIES LIMITED is registered at Ground Floor Offices Sail Loft, Battlesbridge Harbour, Wickford SS11 8TD.

What does BRITON HOUSE PROPERTIES LIMITED do?

toggle

BRITON HOUSE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRITON HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.