BRITTANIC PROPERTIES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BRITTANIC PROPERTIES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05077017

Incorporation date

18/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Woodside Avenue, London, N12 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon21/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon21/10/2025
Appointment of Mr Anmoldeep Singh Chandhok as a director on 2025-10-21
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon18/09/2024
Change of details for Ms. Simrun Kaur Chandhok as a person with significant control on 2024-09-18
dot icon18/09/2024
Notification of Anmoldeep Singh Chandhok as a person with significant control on 2024-09-18
dot icon18/09/2024
Change of details for Mrs Manmeet Kaur Anand as a person with significant control on 2024-09-18
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Change of details for Mrs Simrun Kaur Sokal as a person with significant control on 2023-09-05
dot icon14/06/2024
Previous accounting period shortened from 2024-04-05 to 2024-03-31
dot icon14/06/2024
Secretary's details changed for Miss Simrun Kaur Sokal on 2023-09-05
dot icon14/06/2024
Director's details changed for Mrs Simrun Kaur Sokal on 2023-09-05
dot icon27/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-04-05
dot icon02/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/06/2022
Registration of a charge
dot icon19/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon12/01/2022
Registration of charge 050770170004, created on 2022-01-04
dot icon25/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon02/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon05/05/2020
Secretary's details changed for Miss Simrun Kaur Chandhok on 2020-05-05
dot icon22/02/2020
Total exemption full accounts made up to 2019-04-05
dot icon09/01/2020
Registration of charge 050770170003, created on 2020-01-06
dot icon09/01/2020
Registration of charge 050770170002, created on 2020-01-06
dot icon19/11/2019
Previous accounting period shortened from 2019-08-31 to 2019-04-05
dot icon09/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon26/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with no updates
dot icon27/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon11/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/10/2016
Director's details changed for Miss Simrun Kaur Chandhok on 2016-10-07
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon06/10/2015
Appointment of Mrs Manmeet Kaur Anand as a director on 2015-10-06
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/05/2014
Appointment of Miss Simrun Kaur Chandhok as a secretary
dot icon22/05/2014
Appointment of Miss Simrun Kaur Chandhok as a director
dot icon22/05/2014
Termination of appointment of Harvinder Chandhok as a secretary
dot icon21/05/2014
Termination of appointment of Harvinder Chandhok as a director
dot icon26/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mrs Harvinder Kaur Chandhok on 2009-11-01
dot icon22/04/2010
Director's details changed for Mr Charanjit Singh Chandhok on 2009-11-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/03/2009
Return made up to 18/03/09; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/03/2008
Return made up to 18/03/08; full list of members
dot icon27/03/2007
Return made up to 18/03/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2005
Return made up to 18/03/05; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon01/04/2004
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon01/04/2004
Registered office changed on 01/04/04 from:\34 seymour street, london, W1H 5WD
dot icon01/04/2004
Ad 26/03/04--------- £ si 998@1=998 £ ic 2/1000
dot icon01/04/2004
New secretary appointed;new director appointed
dot icon01/04/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Registered office changed on 29/03/04 from:\the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon18/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-47.77 % *

* during past year

Cash in Bank

£284,061.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.40M
-
0.00
18.01K
-
2022
2
1.41M
-
0.00
543.88K
-
2023
2
1.39M
-
0.00
284.06K
-
2023
2
1.39M
-
0.00
284.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.39M £Descended-1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.06K £Descended-47.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
18/03/2004 - 18/03/2004
9026
QA NOMINEES LIMITED
Nominee Director
18/03/2004 - 18/03/2004
8850
Anand, Manmeet Kaur
Director
06/10/2015 - Present
4
Chandhok, Charanjit Singh
Director
26/03/2004 - Present
1
Chandhok, Anmoldeep Singh
Director
21/10/2025 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITTANIC PROPERTIES (LONDON) LIMITED

BRITTANIC PROPERTIES (LONDON) LIMITED is an(a) Active company incorporated on 18/03/2004 with the registered office located at 12 Woodside Avenue, London, N12 8BG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTANIC PROPERTIES (LONDON) LIMITED?

toggle

BRITTANIC PROPERTIES (LONDON) LIMITED is currently Active. It was registered on 18/03/2004 .

Where is BRITTANIC PROPERTIES (LONDON) LIMITED located?

toggle

BRITTANIC PROPERTIES (LONDON) LIMITED is registered at 12 Woodside Avenue, London, N12 8BG.

What does BRITTANIC PROPERTIES (LONDON) LIMITED do?

toggle

BRITTANIC PROPERTIES (LONDON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRITTANIC PROPERTIES (LONDON) LIMITED have?

toggle

BRITTANIC PROPERTIES (LONDON) LIMITED had 2 employees in 2023.

What is the latest filing for BRITTANIC PROPERTIES (LONDON) LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-19 with no updates.