Background WavePink WaveYellow Wave

BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED (03941903)

BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED (03941903) is an active UK company. incorporated on 7 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include DOWSETT, Nicholas Charles, FORREST, Richard John, MAIN, Laura Anne and 3 others.

Company Number
03941903
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2000
Age
26 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOWSETT, Nicholas Charles, FORREST, Richard John, MAIN, Laura Anne, MCGIRR, Patrick Paul, SMITH, Nancy, TSANTIKOS, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE (EIGHT) RESIDENTS MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 26 years ago

Company No

03941903

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 29 September 2025 (6 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

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 21 January 2011To: 6 January 2021
C/O Rendall Rittner Hammond Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 23 November 2010To: 21 January 2011
C/O Canonbury Management One Carey Lane London EC2V 8AE
From: 16 July 2010To: 23 November 2010
C/O Alan Leckie Flat 4, Malcolm Sargent House 117 Evelyn Road West Silvertown London E16 1UU
From: 14 June 2010To: 16 July 2010
C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE
From: 7 March 2000To: 14 June 2010
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Apr 16
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 24 Nov 2010

DOWSETT, Nicholas Charles

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1955
Director
Appointed 01 Jun 2023

FORREST, Richard John

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1975
Director
Appointed 18 Sept 2023

MAIN, Laura Anne

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1990
Director
Appointed 12 Jun 2025

MCGIRR, Patrick Paul

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1942
Director
Appointed 04 Feb 2019

SMITH, Nancy

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1951
Director
Appointed 21 Nov 2018

TSANTIKOS, Thomas

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1980
Director
Appointed 22 Feb 2018

SOUTHAM, Roger James

Resigned
238 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 01 May 2007
Resigned 04 Mar 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 07 Mar 2002
Resigned 30 Apr 2007

RTM SECRETARIAL LIMITED

Resigned
One Carey Lane, LondonEC2V 8AE
Corporate secretary
Appointed 18 Jun 2010
Resigned 23 Nov 2010

RTM SECRETARIAL LIMITED

Resigned
Guildhall Yard, LondonEC2V 5AE
Corporate secretary
Appointed 09 Mar 2010
Resigned 12 Jun 2010

LECKIE, Alan Robert

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1962
Director
Appointed 04 Apr 2007
Resigned 29 Oct 2023

MCGIRR, Patrick Paul

Resigned
5 Henry Purcell House, LondonE16 1UU
Born March 1942
Director
Appointed 04 Mar 2007
Resigned 21 Oct 2008

SMITH, Nancy

Resigned
Flat 9 Russell Flint House, LondonE16 1UT
Born June 1951
Director
Appointed 04 Apr 2007
Resigned 01 Apr 2016

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
1/3 Evron Place, HertfordSG14 1PA
Corporate director
Appointed 07 Mar 2000
Resigned 27 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Jan 2004
Resigned 04 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 07 Mar 2000
Resigned 04 Apr 2007

RTM NOMINEE DIRECTORS LIMITED

Resigned
One Carey Lane, LondonEC2V 8AE
Corporate director
Appointed 18 Jun 2010
Resigned 27 Oct 2010
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 March 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
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
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Change Sail Address Company With Old Address
1 April 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
31 March 2011
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name
21 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
18 June 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
9 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
287Change of Registered Office
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment 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
288aAppointment of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
225Change of Accounting Reference Date
Incorporation Company
7 March 2000
NEWINCIncorporation