About

Registered Number: 04004498
Date of Incorporation: 31/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Hertfordshire, WD17 1DL,

 

Established in 2000, Britannia Village (Nine) Residents Management Company Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". The organisation has 5 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHURI, Sanjana 07 November 2014 - 1
MALOON, Graham 03 October 2014 21 July 2015 1
MOFFAT, Glen 09 May 2007 25 September 2013 1
MURRAY, William Albert 09 May 2007 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MAUNDER TAYLOR, Bruce 01 May 2012 09 June 2017 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 21 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 June 2018
AP04 - Appointment of corporate secretary 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AP02 - Appointment of corporate director 23 May 2018
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 29 June 2017
PSC08 - N/A 28 June 2017
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 03 May 2012
AP03 - Appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 14 July 2007
363s - Annual Return 14 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 02 June 2002
RESOLUTIONS - N/A 14 August 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
225 - Change of Accounting Reference Date 09 June 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.