About

Registered Number: 03526710
Date of Incorporation: 13/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Britannia Village (Four) Residents Management Company Ltd was registered on 13 March 1998 and are based in Essex, it's status at Companies House is "Active". This company has 14 directors listed as Di Noi, Massimo, Scadding, William, Rendall And Rittner Limited, Ringley Company Secretary, Barratt, Ronald Albert, Bassi, Alvin, Dalgarno, Timothy John, Dalton, Steven James, Graham, Susan Amanda, Helby, James, Sexton, Gerard, Smith, Richard, Thomas, Marc Alistair, Wong, Cloey Garlai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI NOI, Massimo 03 December 2013 - 1
SCADDING, William 08 April 2016 - 1
BARRATT, Ronald Albert 03 April 2007 20 July 2009 1
BASSI, Alvin 20 July 2009 08 April 2015 1
DALGARNO, Timothy John 20 July 2009 28 April 2014 1
DALTON, Steven James 03 April 2007 20 July 2009 1
GRAHAM, Susan Amanda 27 October 2009 16 September 2014 1
HELBY, James 03 April 2007 17 September 2008 1
SEXTON, Gerard 03 April 2007 20 July 2009 1
SMITH, Richard 04 April 2006 13 August 2008 1
THOMAS, Marc Alistair 07 July 2010 01 March 2011 1
WONG, Cloey Garlai 20 July 2009 19 November 2010 1
Secretary Name Appointed Resigned Total Appointments
RENDALL AND RITTNER LIMITED 18 October 2010 01 May 2014 1
RINGLEY COMPANY SECRETARY 11 July 2008 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 27 September 2017
CH04 - Change of particulars for corporate secretary 19 July 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 07 October 2016
AP04 - Appointment of corporate secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 08 April 2016
AP04 - Appointment of corporate secretary 29 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 19 June 2014
AD01 - Change of registered office address 13 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AD01 - Change of registered office address 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 16 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 23 November 2010
AP04 - Appointment of corporate secretary 02 November 2010
AD01 - Change of registered office address 02 November 2010
AD01 - Change of registered office address 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 23 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD01 - Change of registered office address 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AP01 - Appointment of director 30 November 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 28 August 2001
287 - Change in situation or address of Registered Office 30 May 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 01 April 1999
225 - Change of Accounting Reference Date 17 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.