Background WavePink WaveYellow Wave

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED (03281435)

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED (03281435) is an active UK company. incorporated on 20 November 1996. with registered office in Marden. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include AHMED, Adnan, EUAN, Rose Grace, GIBSON, Ian Jeffrey and 1 others.

Company Number
03281435
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 1996
Age
29 years
Address
Suite 7 Aspect House, Marden, TN12 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Adnan, EUAN, Rose Grace, GIBSON, Ian Jeffrey, SMITH, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Marden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03281435

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 20 November 1996

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 7 August 2025 (7 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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Suite 7 Aspect House Pattenden Lane Marden, TN12 9QJ,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 30 May 2023
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 1 May 2014To: 12 May 2017
C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England
From: 14 April 2014To: 1 May 2014
Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 28 May 2012To: 14 April 2014
16Th Floor Tower Building 11 York Road Waterloo London SE17NX
From: 20 November 1996To: 28 May 2012
Timeline

25 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 09
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DMG PROPERTY MANAGEMENT

Active
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 01 Apr 2023

AHMED, Adnan

Active
Pattenden Lane, MardenTN12 9QJ
Born January 1986
Director
Appointed 09 Dec 2015

EUAN, Rose Grace

Active
Pattenden Lane, MardenTN12 9QJ
Born August 1988
Director
Appointed 22 Jan 2024

GIBSON, Ian Jeffrey

Active
Pattenden Lane, MardenTN12 9QJ
Born August 1958
Director
Appointed 19 May 2017

SMITH, Peter John

Active
Edinburgh Way, HarlowCM20 2BN
Born July 1960
Director
Appointed 15 Jun 2022

SOUTHAM, Roger James

Resigned
C/O Portsoken House, LondonEC3N 1LJ
Secretary
Appointed 01 May 2007
Resigned 01 May 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 30 Apr 2007

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 May 2012
Resigned 02 Apr 2014

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 01 May 2014
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 01 Apr 2023

BARNARD, Charlie John Patrick

Resigned
12 Hardy Avenue, LondonE16 1SX
Born January 1975
Director
Appointed 13 Feb 2008
Resigned 06 Jul 2009

BARNETSON, Rachel Emily

Resigned
11 York Road, LondonSE1 7NX
Born September 1974
Director
Appointed 14 Oct 2010
Resigned 18 May 2013

BRAYSHAW, Stephen Ernest

Resigned
2 Seymour House, LondonE16 1SV
Born February 1969
Director
Appointed 04 Apr 2007
Resigned 14 Jul 2007

COLE, Andrew George

Resigned
Astra Centre, HarlowCM20 2BN
Born February 1976
Director
Appointed 17 Mar 2011
Resigned 26 Aug 2016

COLE, Andrew George

Resigned
4 Wellington House, LondonE16 1SF
Born February 1976
Director
Appointed 04 Apr 2007
Resigned 11 Feb 2008

COULLING, Anna Maria

Resigned
6 Hardy Avenue, LondonE16 1SX
Born March 1955
Director
Appointed 03 Mar 2008
Resigned 14 Jan 2011

DEARSLEY-HITCHCOCK, Giles

Resigned
Pattenden Lane, MardenTN12 9QJ
Born December 1969
Director
Appointed 22 Nov 2018
Resigned 23 Oct 2024

DIALES, Steven Anthony

Resigned
Conrad House, LondonE16 1TD
Born March 1969
Director
Appointed 20 Feb 2013
Resigned 25 Jul 2014

DISS, Joseph Michael

Resigned
Quinion Close, EssexCM1 4UH
Born March 1943
Director
Appointed 03 Sept 2012
Resigned 27 Oct 2014

HANDLORD-JONES, Mark

Resigned
1 Wesley Avenue, LondonE16 1SW
Born March 1964
Director
Appointed 03 Feb 2008
Resigned 14 Jan 2011

LEVENE, Michael Philip

Resigned
Astra Centre, HarlowCM20 2BN
Born March 1944
Director
Appointed 01 Oct 2010
Resigned 31 Dec 2016

LEVENE, Michael Philip

Resigned
2 De Quincey Mews, LondonE16 1SU
Born March 1944
Director
Appointed 14 Jul 2007
Resigned 04 Nov 2009

MAHABA, Mohamad Mahaba Hassan

Resigned
Pattenden Lane, MardenTN12 9QJ
Born February 1962
Director
Appointed 14 Oct 2019
Resigned 03 Nov 2025

SHEK, Andrew

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1986
Director
Appointed 14 Oct 2019
Resigned 14 Jun 2022

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 20 Nov 1996
Resigned 12 Nov 2003

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 12 Nov 2003
Resigned 04 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 20 Nov 1996
Resigned 04 Apr 2007
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 August 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company
25 February 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
26 November 1996
225Change of Accounting Reference Date
Incorporation Company
20 November 1996
NEWINCIncorporation