Background WavePink WaveYellow Wave

BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03941894)

BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03941894) is an active UK company. incorporated on 7 March 2000. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include MAHMOOD, Yusuf, MCDONALD, Calum, WONG, Gordon.

Company Number
03941894
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2000
Age
26 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAHMOOD, Yusuf, MCDONALD, Calum, WONG, Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 March 2000 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03941894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 7 March 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 16 September 2025 (6 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

Overdue

6 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 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: 7 March 2000To: 1 August 2012
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 16
Director Left
Jul 18
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

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

MAHMOOD, Yusuf

Active
Station Approach, HarlowCM20 2FB
Born December 1993
Director
Appointed 04 Nov 2024

MCDONALD, Calum

Active
Station Approach, HarlowCM20 2FB
Born April 1973
Director
Appointed 18 Mar 2015

WONG, Gordon

Active
Station Approach, HarlowCM20 2FB
Born October 1983
Director
Appointed 18 Mar 2015

SOUTHAM, Roger James

Resigned
238 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 01 May 2007
Resigned 01 Aug 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Mar 2000
Resigned 16 Apr 2007

UNITED COMPANY SECRETARIES

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

BEVERLEY, William

Resigned
Edinburgh Way, HarlowCM20 2BN
Born December 1971
Director
Appointed 18 Mar 2015
Resigned 11 Jul 2018

COHEN, Valerie Dorothy

Resigned
Flat 2, Primrose HillNW3
Born February 1939
Director
Appointed 16 Apr 2007
Resigned 14 Jul 2010

DIALES, Steven Anthony

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1969
Director
Appointed 24 Jul 2023
Resigned 04 Apr 2024

DIALES, Steven Anthony

Resigned
Astra Centre, HarlowCM20 2BN
Born March 1969
Director
Appointed 01 Mar 2012
Resigned 18 Mar 2015

FISHER, Mark Lawrence

Resigned
The Poplars 23 Salts Avenue, MaidstoneME15 0AZ
Born April 1962
Director
Appointed 16 Apr 2007
Resigned 30 Nov 2011

NANGA, Devlatha

Resigned
Astra Centre, HarlowCM20 2BN
Born August 1973
Director
Appointed 18 Mar 2015
Resigned 31 Oct 2016

QURESHI, Imran Mazher

Resigned
Astra Centre, HarlowCM20 2BN
Born October 1978
Director
Appointed 01 Oct 2011
Resigned 18 Mar 2015

RICHARDS, Tony

Resigned
Astra Centre, HarlowCM20 2BN
Born January 1961
Director
Appointed 08 Jun 2011
Resigned 30 Sept 2014

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
1/3 Evron Place, HertfordSG14 1PA
Corporate director
Appointed 07 Mar 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 07 Mar 2000
Resigned 30 Apr 2007
Fundings
Financials
Latest Activities

Filing History

99

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