Background WavePink WaveYellow Wave

BRITON HOUSE PROPERTIES LIMITED (02434685)

BRITON HOUSE PROPERTIES LIMITED (02434685) is an active UK company. incorporated on 20 October 1989. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BRITON HOUSE PROPERTIES LIMITED has been registered for 36 years. Current directors include LAWSON, Douglas James, MCVITTY, Christopher William, PAYNE HICKS BEACH TRUST CORPORATION LIMITED.

Company Number
02434685
Status
active
Type
ltd
Incorporated
20 October 1989
Age
36 years
Address
Ground Floor Offices Sail Loft, Wickford, SS11 8TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAWSON, Douglas James, MCVITTY, Christopher William, PAYNE HICKS BEACH TRUST CORPORATION LIMITED
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITON HOUSE PROPERTIES LIMITED

BRITON HOUSE PROPERTIES LIMITED is an active company incorporated on 20 October 1989 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BRITON HOUSE PROPERTIES LIMITED was registered 36 years ago.(SIC: 68100, 68209)

Status

active

Active since 36 years ago

Company No

02434685

LTD Company

Age

36 Years

Incorporated 20 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

RAPID 9120 LIMITED
From: 20 October 1989To: 2 February 1990
Contact
Address

Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford, SS11 8TD,

Previous Addresses

82a Bedford Place Southampton Hampshire SO15 2BX
From: 20 October 1989To: 13 September 2023
Timeline

17 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Oct 89
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCVITTY, Christopher William

Active
Chelmsford Road, WickfordSS11 8TR
Secretary
Appointed 01 Dec 2022

LAWSON, Douglas James

Active
Chelmsford Road, WickfordSS11 8TR
Born June 1958
Director
Appointed 01 Dec 2022

MCVITTY, Christopher William

Active
Chelmsford Road, WickfordSS11 8TR
Born February 1962
Director
Appointed 01 Dec 2022

PAYNE HICKS BEACH TRUST CORPORATION LIMITED

Active
New Square, LondonWC2A 3QG
Corporate director
Appointed 09 Dec 2022

DREW, Clayton Peter

Resigned
82a Bedford Place, SouthamptonSO15 2BX
Secretary
Appointed 26 Nov 1991
Resigned 01 Dec 2022

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed N/A
Resigned 26 Nov 1991

DREW, Clayton Peter

Resigned
82a Bedford Place, SouthamptonSO15 2BX
Born March 1954
Director
Appointed 12 Aug 1991
Resigned 01 Dec 2022

GILLEY, Roger Francis

Resigned
Furzley Farm, LyndhurstSO43 7JJ
Born June 1942
Director
Appointed N/A
Resigned 12 Aug 1991

REEVES, Louise Michelle

Resigned
82a Bedford Place, HampshireSO15 2BX
Born May 1986
Director
Appointed 20 Mar 2019
Resigned 01 Dec 2022

REEVES, Patrick Kevin

Resigned
82a Bedford Place, HampshireSO15 2BX
Born October 1947
Director
Appointed N/A
Resigned 03 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Bedford Place, SouthamptonSO15 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Bedford Place, SouthamptonSO15 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 31 Oct 2018

Mr Patrick Kevin Reeves

Ceased
82a Bedford Place, HampshireSO15 2BX
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2018

Mr Clayton Peter Drew

Ceased
82a Bedford Place, HampshireSO15 2BX
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Corporate Director Company With Name Date
22 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2018
CC04CC04
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
403aParticulars of Charge Subject to s859A
Legacy
11 December 2004
403aParticulars of Charge Subject to s859A
Legacy
11 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
14 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
3 January 1992
288288
Legacy
14 November 1991
287Change of Registered Office
Legacy
14 November 1991
288288
Legacy
14 November 1991
363b363b
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
22 August 1990
363363
Legacy
27 June 1990
395Particulars of Mortgage or Charge
Legacy
19 May 1990
395Particulars of Mortgage or Charge
Legacy
5 February 1990
224224
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1990
288288
Resolution
23 January 1990
RESOLUTIONSResolutions
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
21 January 1990
288288
Legacy
4 January 1990
288288
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
30 November 1989
287Change of Registered Office
Incorporation Company
20 October 1989
NEWINCIncorporation