Background WavePink WaveYellow Wave

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED (03526710)

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED (03526710) is an active UK company. incorporated on 13 March 1998. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BOOTH, James, DI NOI, Massimo, DIALES, Steven Anthony and 2 others.

Company Number
03526710
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1998
Age
28 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, James, DI NOI, Massimo, DIALES, Steven Anthony, GROCOTT, David Robert, SCADDING, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 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 (FOUR) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03526710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 13 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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 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: 13 May 2014To: 12 May 2017
C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England
From: 2 May 2014To: 13 May 2014
C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 2 November 2010To: 2 May 2014
Portsoken House 155-157 Minories London EC3N 1LJ
From: 25 October 2010To: 2 November 2010
Ringley House, 349 Royal College Street London NW1 9QS United Kingdom
From: 18 March 2010To: 25 October 2010
Ringley House 349 Royal College Street London NW1 9QS
From: 13 March 1998To: 18 March 2010
Timeline

19 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 09
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
May 14
Director Left
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Jun 18
Director Joined
Oct 20
Director Joined
Apr 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

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

BOOTH, James

Active
Station Approach, HarlowCM20 2FB
Born January 1969
Director
Appointed 01 Apr 2023

DI NOI, Massimo

Active
Station Approach, HarlowCM20 2FB
Born February 1980
Director
Appointed 03 Dec 2013

DIALES, Steven Anthony

Active
Station Approach, HarlowCM20 2FB
Born March 1969
Director
Appointed 22 Oct 2012

GROCOTT, David Robert

Active
Station Approach, HarlowCM20 2FB
Born December 1974
Director
Appointed 05 Oct 2020

SCADDING, William

Active
Station Approach, HarlowCM20 2FB
Born March 1976
Director
Appointed 08 Apr 2016

SOUTHAM, Roger James

Resigned
238 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 01 May 2007
Resigned 09 Jul 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 30 Apr 2007

RENDALL & RITTNER LIMITED

Resigned
Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 18 Oct 2010
Resigned 01 May 2014

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 11 Jul 2008
Resigned 30 Jun 2009

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 11 Jul 2008
Resigned 18 Oct 2010

UNITED COMPANY SECRETARIES

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

BARRATT, Ronald Albert

Resigned
7 Baltic Wharf, NorwichNR1 1QA
Born November 1948
Director
Appointed 03 Apr 2007
Resigned 20 Jul 2009

BASSI, Alvin

Resigned
Windsor Hall, LondonE16 1SZ
Born April 1976
Director
Appointed 20 Jul 2009
Resigned 08 Apr 2015

DALGARNO, Timothy John

Resigned
Wesley Avenue, LondonE16 1SZ
Born November 1976
Director
Appointed 20 Jul 2009
Resigned 28 Apr 2014

DALTON, Steven James

Resigned
3 Fairfax Mews, LondonE16 1TY
Born October 1974
Director
Appointed 03 Apr 2007
Resigned 20 Jul 2009

DISS, Joseph Michael

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1943
Director
Appointed 20 Jul 2009
Resigned 26 May 2018

GRAHAM, Susan Amanda

Resigned
Fairfax Mews, LondonE16 1TY
Born April 1976
Director
Appointed 27 Oct 2009
Resigned 16 Sept 2014

GROCOTT, David Robert

Resigned
10 Fairfax Mews, LondonE16 1TY
Born December 1974
Director
Appointed 03 Apr 2007
Resigned 31 Aug 2008

HELBY, James

Resigned
Flat 3 Caernarvon House, LondonE16 1TP
Born May 1977
Director
Appointed 03 Apr 2007
Resigned 17 Sept 2008

SEXTON, Gerard

Resigned
7 Fairfax Mews, LondonE16 1TY
Born July 1953
Director
Appointed 03 Apr 2007
Resigned 20 Jul 2009

SMITH, Richard

Resigned
4 Windsor Hall, LondonE16 1SZ
Born January 1966
Director
Appointed 21 Jul 2009
Resigned 24 Nov 2010

SMITH, Richard

Resigned
4 Windsor Hall, LondonE16 1SZ
Born January 1966
Director
Appointed 04 Apr 2006
Resigned 13 Aug 2008

THOMAS, Marc Alistair

Resigned
Audley Drive, LondonE16 1TP
Born April 1980
Director
Appointed 07 Jul 2010
Resigned 01 Mar 2011

WINN, Tyrone Vaughan

Resigned
12 Wesley Avenue, LondonE16 1TF
Born May 1980
Director
Appointed 15 Apr 2010
Resigned 08 Apr 2015

WONG, Cloey Garlai

Resigned
Wesley Avenue, LondonE16 1SZ
Born October 1980
Director
Appointed 20 Jul 2009
Resigned 19 Nov 2010

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 13 Mar 1998
Resigned 26 Feb 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Jan 2004
Resigned 03 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 13 Mar 1998
Resigned 03 Apr 2007

RINGLEY SHADOW DIRECTOR LIMITED

Resigned
Smsu Ringley House, Camden TownNW1 9QS
Corporate director
Appointed 11 Jul 2008
Resigned 02 Jul 2009
Fundings
Financials
Latest Activities

Filing History

142

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