Background WavePink WaveYellow Wave

BRITVEN PROPERTIES LIMITED (00965961)

BRITVEN PROPERTIES LIMITED (00965961) is an active UK company. incorporated on 11 November 1969. with registered office in 70-78 West Hendon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRITVEN PROPERTIES LIMITED has been registered for 56 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
00965961
Status
active
Type
ltd
Incorporated
11 November 1969
Age
56 years
Address
Sutherland House, 70-78 West Hendon, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITVEN PROPERTIES LIMITED

BRITVEN PROPERTIES LIMITED is an active company incorporated on 11 November 1969 with the registered office located in 70-78 West Hendon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRITVEN PROPERTIES LIMITED was registered 56 years ago.(SIC: 68100)

Status

active

Active since 56 years ago

Company No

00965961

LTD Company

Age

56 Years

Incorporated 11 November 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Sutherland House Third Floor 70-78 West Hendon, NW9 7BT,

Timeline

9 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Nov 69
Director Joined
Jul 12
Loan Secured
Oct 17
Director Joined
Nov 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Owner Exit
Jun 24
Director Left
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MILLER, Jonathan Mark

Active
Sutherland House, 70-78 West HendonNW9 7BT
Secretary
Appointed 06 Aug 1993

MILLER, Jonathan Mark

Active
Sutherland House, 70-78 West HendonNW9 7BT
Born January 1964
Director
Appointed 01 Jun 2012

TANNEN, Daniel Asher

Active
Sutherland House, 70-78 West HendonNW9 7BT
Born September 1957
Director
Appointed 20 Jun 1999

TANNEN, Martin Irving

Active
Sutherland House, 70-78 West HendonNW9 7BT
Born July 1955
Director
Appointed 08 Nov 2023

BELMAN, Jeffrey Lewis

Resigned
6 Shrublands, HatfieldAL9 7AL
Secretary
Appointed N/A
Resigned 06 Aug 1993

TANNEN, David

Resigned
Sutherland House, 70-78 West HendonNW9 7BT
Born October 1929
Director
Appointed N/A
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2024

Mr David Tannen

Ceased
Sutherland House, 70-78 West HendonNW9 7BT
Born October 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Miscellaneous
28 November 2014
MISCMISC
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Legacy
25 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Legacy
17 January 2013
MG01MG01
Second Filing Of Form With Form Type
31 July 2012
RP04RP04
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
4 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
3 October 1993
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
23 April 1992
403aParticulars of Charge Subject to s859A
Legacy
23 April 1992
403aParticulars of Charge Subject to s859A
Legacy
23 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
8 May 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Legacy
12 September 1988
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
18 May 1988
288288
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
18 April 1988
363363
Legacy
1 March 1988
225(1)225(1)
Legacy
22 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
1 September 1987
AC05AC05
Legacy
23 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Resolution
28 November 1986
RESOLUTIONSResolutions
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
18 November 1986
AC05AC05
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Incorporation Company
11 November 1969
NEWINCIncorporation