Background WavePink WaveYellow Wave

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED (04004498)

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED (04004498) is an active UK company. incorporated on 31 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CANTLE, Florence Lai Kwan, COPPARD, David, JAKOBSEN, Louise and 2 others.

Company Number
04004498
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2000
Age
25 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANTLE, Florence Lai Kwan, COPPARD, David, JAKOBSEN, Louise, KANAUJIA, Tushar, MAALDE, Paras
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 May 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 (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04004498

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 31 May 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 8 September 2017To: 15 November 2023
Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW
From: 3 May 2012To: 8 September 2017
1320 High Road Whetstone London N20 9HP
From: 20 February 2012To: 3 May 2012
16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX
From: 31 May 2000To: 20 February 2012
Timeline

35 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Oct 13
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Nov 20
Director Left
Nov 21
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 01 Nov 2023

CANTLE, Florence Lai Kwan

Active
Mill Street, LondonSE1 2BZ
Born October 1957
Director
Appointed 30 May 2024

COPPARD, David

Active
Vogans Mill Wharf, LondonSE1 2BZ
Born July 1989
Director
Appointed 17 Feb 2026

JAKOBSEN, Louise

Active
Vogans Mill Wharf, LondonSE1 2BZ
Born June 1979
Director
Appointed 17 Feb 2026

KANAUJIA, Tushar

Active
Mill Street, LondonSE1 2BZ
Born February 1983
Director
Appointed 17 Feb 2026

MAALDE, Paras

Active
Vogans Mill Wharf, LondonSE1 2BZ
Born June 1985
Director
Appointed 17 Feb 2026

MAUNDER TAYLOR, Bruce

Resigned
175 Darkes Lane, Potters BarEN6 1BW
Secretary
Appointed 01 May 2012
Resigned 09 Jun 2017

SOUTHAM, Roger James

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

SOUTHAM, Roger James

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

SOUTHAM, Roger James

Resigned
High Road Whetstone, LondonN20 9HP
Secretary
Appointed 05 Apr 2007
Resigned 01 May 2012

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
80 St Albans Road, WatfordWD17 1DL
Corporate secretary
Appointed 09 Jun 2017
Resigned 01 Nov 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 31 May 2000
Resigned 30 Apr 2007

CARINUS, Johann Georg, Dr

Resigned
Hanover Avenue, LondonE16 1DW
Born May 1956
Director
Appointed 07 Nov 2014
Resigned 25 Jul 2016

CARINUS, Johanna Dorothea

Resigned
Hanover Avenue, LondonE16 1DW
Born February 1956
Director
Appointed 07 Nov 2014
Resigned 02 Oct 2015

CHAUDHURI, Sanjana

Resigned
Hanover Avenue, LondonE16 1DY
Born April 1978
Director
Appointed 07 Nov 2014
Resigned 18 Nov 2021

CIAPPEI, Alessandro

Resigned
Mill Street, LondonSE1 2BZ
Born January 1974
Director
Appointed 21 Mar 2024
Resigned 03 Feb 2026

CODARIN, Judith Gladys

Resigned
14 Riviera Drive, Southend On SeaSS1 2RB
Born July 1946
Director
Appointed 11 Apr 2007
Resigned 30 Jun 2008

COPPARD, David James

Resigned
80 St Albans Road, WatfordWD17 1DL
Born July 1989
Director
Appointed 14 Nov 2018
Resigned 09 Nov 2020

CRAFT, Alastair James David, Dr

Resigned
Flat 86 Western Beach, LondonE16 1DZ
Born January 1979
Director
Appointed 11 Apr 2007
Resigned 16 Dec 2025

DEWAR, Craig Stephen

Resigned
Mill Street, LondonSE1 2BZ
Born November 1969
Director
Appointed 21 Mar 2024
Resigned 13 Aug 2024

HUNSLEY, Shaun

Resigned
Mill Street, LondonSE1 2BZ
Born October 1972
Director
Appointed 21 Mar 2024
Resigned 12 Nov 2024

KOODORUTH, Farhad

Resigned
Hanover Avenue, LondonE16 1DX
Born February 1977
Director
Appointed 02 Oct 2015
Resigned 28 Mar 2024

MALOON, Graham

Resigned
Hanover Avenue, LondonE16 1DU
Born May 1963
Director
Appointed 03 Oct 2014
Resigned 21 Jul 2015

MOFFAT, Glen

Resigned
68 Western Beach Apartments, LondonE16 1DZ
Born December 1946
Director
Appointed 09 May 2007
Resigned 25 Sept 2013

MURRAY, William Albert

Resigned
24 Western Beach, LondonE16 1DW
Born October 1951
Director
Appointed 09 May 2007
Resigned 25 Oct 2017

SAFAR-MANESH, Hanif Daniel

Resigned
Mill Street, LondonSE1 2BZ
Born June 1986
Director
Appointed 21 Feb 2024
Resigned 13 Aug 2024

TSUNG, Pauline Therese

Resigned
34 Western Beach Apartments, LondonE16 1DX
Born March 1957
Director
Appointed 11 Apr 2007
Resigned 26 Jun 2014

TURNER, Brian Richard

Resigned
97 Western Beach Apartments, LondonE16 1DZ
Born August 1955
Director
Appointed 11 Apr 2007
Resigned 25 Oct 2017

UDDIN, Amir

Resigned
80 St Albans Road, WatfordWD17 1DL
Born March 1977
Director
Appointed 25 Jul 2016
Resigned 26 Sept 2023

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
80 St Albans Road, WatfordWD17 1DL
Corporate director
Appointed 09 Jun 2017
Resigned 09 Jun 2017

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 31 May 2000
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 26 Jan 2004
Resigned 11 Apr 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 31 May 2000
Resigned 11 Apr 2007
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 May 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 May 2024
AAMDAAMD
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
23 May 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation 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
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Legacy
9 June 2000
225Change of Accounting Reference Date
Incorporation Company
31 May 2000
NEWINCIncorporation