Background WavePink WaveYellow Wave

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03905311)

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03905311) is an active UK company. incorporated on 12 January 2000. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include DAMERELL, Ross Stuart, IRVING, Jill Margaret, JAFFA, Daniel Sheldon and 2 others.

Company Number
03905311
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2000
Age
26 years
Address
Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAMERELL, Ross Stuart, IRVING, Jill Margaret, JAFFA, Daniel Sheldon, KOOCHAKI, Sahand, LURYE, Iryna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 January 2000 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03905311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 12 January 2000

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

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Devonshire House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 12 June 2024
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
Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 20 January 2011To: 2 May 2014
Portsoken House 155-157 Minories London EC3N 1LJ
From: 11 January 2011To: 20 January 2011
16Th Floor Tower Building 11 York Road London SE1 7NX
From: 12 January 2000To: 11 January 2011
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 11
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Nov 14
Director Left
Jun 15
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 20
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 31 May 2024

DAMERELL, Ross Stuart

Active
Elmfield Road, BromleyBR1 1LT
Born September 1992
Director
Appointed 02 May 2024

IRVING, Jill Margaret

Active
Elmfield Road, BromleyBR1 1LT
Born May 1968
Director
Appointed 16 Apr 2007

JAFFA, Daniel Sheldon

Active
Elmfield Road, BromleyBR1 1LT
Born January 1972
Director
Appointed 11 May 2016

KOOCHAKI, Sahand

Active
Elmfield Road, BromleyBR1 1LT
Born September 1985
Director
Appointed 30 Nov 2020

LURYE, Iryna

Active
Elmfield Road, BromleyBR1 1LT
Born September 1990
Director
Appointed 06 May 2024

SOUTHAM, Roger James

Resigned
16th Floor Tower Building, LondonSE1 7NX
Secretary
Appointed 01 May 2007
Resigned 31 Dec 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Jan 2000
Resigned 30 Apr 2007

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 24 Nov 2010
Resigned 01 May 2014

UNITED COMPANY SECRETARIES

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 13 May 2014
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 31 May 2024

BAKER, Paul William

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1956
Director
Appointed 11 Mar 2013
Resigned 30 Apr 2016

DIALES, Steven Anthony

Resigned
Elmfield Road, BromleyBR1 1LT
Born March 1969
Director
Appointed 11 Mar 2013
Resigned 05 Jan 2026

GOWER, Richard Hammond

Resigned
8 Steele Close, ColchesterCO6 1XD
Born April 1944
Director
Appointed 16 Apr 2007
Resigned 19 Dec 2011

JAFFA, Daniel

Resigned
10 Victoria Hall, LondonE16 1SR
Born January 1972
Director
Appointed 16 Apr 2007
Resigned 24 Jul 2011

SILCOCK, Ian Peter

Resigned
6 Boleyn House, LondonE16 1TN
Born May 1975
Director
Appointed 16 Apr 2007
Resigned 10 Feb 2011

TSETSIARUK, Aliaksei

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1986
Director
Appointed 26 Nov 2014
Resigned 17 Jun 2015

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 12 Jan 2000
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Jan 2004
Resigned 16 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 12 Jan 2000
Resigned 16 Apr 2007
Fundings
Financials
Latest Activities

Filing History

104

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