About

Registered Number: 05239278
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Flat 3 Brittany House, Beacon Road, Crowborough, East Sussex, TN6 1UG

 

Based in Crowborough, Brittany House Apartments Ltd was established in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Gareth John 19 October 2015 - 1
PHILLIPS, Trevor Wade 06 March 2014 - 1
BREWER, Daisy Amelia 15 February 2005 18 March 2014 1
GAY, Andrew Alexander 01 September 2008 19 September 2015 1
PRICE, Christopher 15 February 2005 01 September 2009 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 30 October 2016
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 22 October 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 17 October 2014
AD01 - Change of registered office address 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 27 September 2005
MEM/ARTS - N/A 01 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
CERTNM - Change of name certificate 18 February 2005
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.