BRITTANNIACOURT PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

BRITTANNIACOURT PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752588

Incorporation date

02/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O TBA ACCOUNTANCY, 90 Weald Road, Sevenoaks, Kent TN13 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon31/07/2025
Change of details for Mr Stephen Flint as a person with significant control on 2018-10-01
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/05/2025
Registration of charge 027525880022, created on 2025-05-22
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon21/09/2021
Registration of charge 027525880021, created on 2021-09-07
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon21/11/2020
Termination of appointment of Anne Frances Flint as a secretary on 2019-12-02
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon30/10/2020
Director's details changed for Mr Stephen Flint on 2020-10-01
dot icon30/10/2020
Secretary's details changed for Anne Frances Flint on 2020-10-01
dot icon09/01/2020
Satisfaction of charge 8 in full
dot icon09/01/2020
Satisfaction of charge 15 in full
dot icon09/01/2020
Satisfaction of charge 14 in full
dot icon09/01/2020
Satisfaction of charge 12 in full
dot icon09/01/2020
Satisfaction of charge 13 in full
dot icon20/12/2019
Registration of charge 027525880020, created on 2019-12-13
dot icon17/12/2019
Registration of charge 027525880019, created on 2019-12-13
dot icon12/11/2019
Registration of charge 027525880018, created on 2019-11-11
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon11/03/2019
Appointment of Mrs Mery Mery Flint as a director on 2019-03-01
dot icon22/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon21/09/2016
Satisfaction of charge 027525880016 in full
dot icon21/09/2016
Satisfaction of charge 027525880017 in full
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/04/2014
Registration of charge 027525880016
dot icon10/04/2014
Registration of charge 027525880017
dot icon08/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon14/12/2012
Registered office address changed from 9 Mansfield Street London W1G 9NY on 2012-12-14
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 15
dot icon26/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mr Stephen Flint on 2010-10-03
dot icon26/10/2011
Secretary's details changed for Anne Frances Flint on 2010-10-03
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon19/12/2008
Return made up to 02/10/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 02/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 02/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon02/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/01/2006
Return made up to 02/10/05; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Director resigned
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/01/2005
Return made up to 02/10/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 02/10/03; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon17/03/2003
New director appointed
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Return made up to 02/10/02; full list of members
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon28/10/2001
Return made up to 02/10/01; full list of members
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon09/11/2000
Return made up to 02/10/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon23/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-10-31
dot icon22/10/1999
Return made up to 02/10/99; full list of members
dot icon02/03/1999
Return made up to 02/10/98; full list of members
dot icon18/01/1999
Full accounts made up to 1997-10-31
dot icon03/02/1998
Full accounts made up to 1996-10-31
dot icon09/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Particulars of mortgage/charge
dot icon31/12/1997
Return made up to 02/10/97; full list of members
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Secretary resigned
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Secretary resigned
dot icon16/05/1997
New secretary appointed
dot icon18/02/1997
Full accounts made up to 1995-10-31
dot icon20/11/1996
Return made up to 02/10/96; full list of members
dot icon07/10/1996
Return made up to 02/10/95; full list of members
dot icon23/09/1996
Director's particulars changed
dot icon15/11/1995
Full accounts made up to 1994-10-31
dot icon05/07/1995
Particulars of mortgage/charge
dot icon04/01/1995
Accounts for a small company made up to 1993-10-31
dot icon04/01/1995
Return made up to 02/10/94; no change 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 icon05/04/1994
Particulars of mortgage/charge
dot icon22/03/1994
New director appointed
dot icon27/02/1994
Return made up to 02/10/93; full list of members
dot icon27/08/1993
Ad 21/06/93--------- £ si 24998@1=24998 £ ic 2/25000
dot icon27/08/1993
Resolutions
dot icon27/08/1993
£ nc 1000/25000 18/06/93
dot icon10/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon27/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Registered office changed on 27/10/92 from: 372 old street london EC1V 9LT
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon02/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
696.08K
-
0.00
-
-
2022
0
779.23K
-
0.00
-
-
2022
0
779.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

779.23K £Ascended11.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Flint, Stephen
Director
24/02/2003 - Present
10
Flint, Mery
Director
01/03/2019 - Present
8
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
01/10/1992 - 01/10/1992
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
01/10/1992 - 01/10/1993
5496
Flint, Thomas Walter
Director
11/08/1997 - 20/11/2005
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITTANNIACOURT PROPERTIES (UK) LIMITED

BRITTANNIACOURT PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at C/O TBA ACCOUNTANCY, 90 Weald Road, Sevenoaks, Kent TN13 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTANNIACOURT PROPERTIES (UK) LIMITED?

toggle

BRITTANNIACOURT PROPERTIES (UK) LIMITED is currently Active. It was registered on 02/10/1992 .

Where is BRITTANNIACOURT PROPERTIES (UK) LIMITED located?

toggle

BRITTANNIACOURT PROPERTIES (UK) LIMITED is registered at C/O TBA ACCOUNTANCY, 90 Weald Road, Sevenoaks, Kent TN13 1QQ.

What does BRITTANNIACOURT PROPERTIES (UK) LIMITED do?

toggle

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

What is the latest filing for BRITTANNIACOURT PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.