Background WavePink WaveYellow Wave

BRITANNIA VILLAGE (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED (03526516)

BRITANNIA VILLAGE (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED (03526516) is an active UK company. incorporated on 12 March 1998. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA VILLAGE (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include PENNEY, Raymond John, RIDGEON, David Roy, YOUNG, Line Ho and 1 others.

Company Number
03526516
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 1998
Age
28 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PENNEY, Raymond John, RIDGEON, David Roy, YOUNG, Line Ho, ZAPPACOSTA AMBOLDI, Silvana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRITANNIA VILLAGE (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03526516

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 12 March 1998

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 15 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

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 1 August 2012To: 12 May 2017
16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX
From: 12 March 1998To: 1 August 2012
Timeline

13 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Dec 21
Director Left
May 23
Director Joined
Apr 24
Director Joined
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

PENNEY, Raymond John

Active
Station Approach, HarlowCM20 2FB
Born May 1960
Director
Appointed 29 Apr 2024

RIDGEON, David Roy

Active
Station Approach, HarlowCM20 2FB
Born July 1969
Director
Appointed 11 Nov 2014

YOUNG, Line Ho

Active
Station Approach, HarlowCM20 2FB
Born March 1977
Director
Appointed 09 Apr 2024

ZAPPACOSTA AMBOLDI, Silvana

Active
Station Approach, HarlowCM20 2FB
Born July 1955
Director
Appointed 12 Apr 2007

SOUTHAM, Roger James

Resigned
Astra Centre, HarlowCM20 2BN
Secretary
Appointed 01 May 2007
Resigned 01 Aug 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Mar 1998
Resigned 30 Apr 2007

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 01 Aug 2012
Resigned 01 Jan 2016

DIALES, Steven Anthony

Resigned
Astra Centre, HarlowCM20 2BN
Born March 1969
Director
Appointed 01 Mar 2012
Resigned 15 Jan 2016

HAGUE, Timothy James

Resigned
Astra Centre, HarlowCM20 2BN
Born August 1979
Director
Appointed 06 Sept 2013
Resigned 06 Sept 2013

HEDGES, Mark

Resigned
Flat 1 Tudor House, LondonE16 1ST
Born June 1982
Director
Appointed 12 Apr 2007
Resigned 02 Aug 2013

HERNANDEZ-SALAZAR, Orlando Javier

Resigned
Edinburgh Way, HarlowCM20 2BN
Born February 1985
Director
Appointed 29 Sept 2021
Resigned 31 May 2023

HOOPER, John Leonard

Resigned
10 Keats Avenue, LondonE16 1TW
Born May 1950
Director
Appointed 12 Apr 2007
Resigned 24 Apr 2007

PETERS, Douglas Gordon

Resigned
Astra Centre, HarlowCM20 2BN
Born March 1949
Director
Appointed 06 Sept 2013
Resigned 09 Apr 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 12 Mar 1998
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Jan 2004
Resigned 12 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 12 Mar 1998
Resigned 12 Apr 2007
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Gazette Filings Brought Up To Date
25 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
23 April 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
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
17 March 1998
225Change of Accounting Reference Date
Incorporation Company
12 March 1998
NEWINCIncorporation