About

Registered Number: 05072560
Date of Incorporation: 12/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2, 1st Floor Fountain, House, 1a Elm Park Road, Stanmore, Middlesex, HA7 4AU

 

Having been setup in 2004, Brittany Properties (UK) Ltd has its registered office in Stanmore, it's status is listed as "Active". There are 3 directors listed as Kaulback, Jalik Arbit, Braidwood, Timothy Hobart, Kaulback, Sarah Margaret for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAULBACK, Jalik Arbit 09 July 2012 - 1
KAULBACK, Sarah Margaret 02 April 2004 09 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BRAIDWOOD, Timothy Hobart 02 April 2004 16 June 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 November 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 26 March 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.