Background WavePink WaveYellow Wave

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED (04773554)

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED (04773554) is an active UK company. incorporated on 21 May 2003. with registered office in Norfolk. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED has been registered for 22 years. Current directors include JANES, Laraine Patricia, MURRAY, Andrew, RAFFERTY, Angela Clare and 1 others.

Company Number
04773554
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
1 Cliff Terrace, Norfolk, PE36 6DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JANES, Laraine Patricia, MURRAY, Andrew, RAFFERTY, Angela Clare, STAFFORD, David John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED

BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED is an active company incorporated on 21 May 2003 with the registered office located in Norfolk. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRITANNIA HOUSE (HUNSTANTON) COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04773554

LTD Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

1 Cliff Terrace Hunstanton Norfolk, PE36 6DY,

Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
May 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JANES, Laraine Patricia

Active
Tower View Drive, DunmowCM6 3UF
Born June 1959
Director
Appointed 29 Oct 2018

MURRAY, Andrew

Active
1 Cliff Terrace, NorfolkPE36 6DY
Born October 1962
Director
Appointed 19 May 2025

RAFFERTY, Angela Clare

Active
1 Cliff Terrace, NorfolkPE36 6DY
Born August 1968
Director
Appointed 23 Aug 2024

STAFFORD, David John

Active
Meltham, HolmfirthHD9 4DT
Born September 1983
Director
Appointed 24 Jan 2024

JOHNSON, Kevin Lee, Mr

Resigned
37 Greevegate, HunstantonPE36 6AB
Secretary
Appointed 21 May 2003
Resigned 30 Jun 2005

MADIN, Philip

Resigned
5 Glebe Farm Close, SheffieldS26 7YZ
Secretary
Appointed 30 Aug 2006
Resigned 12 Aug 2016

MOORE, Andrew Hans

Resigned
The Garden Flat Britannia House, HunstantonPE36 6DY
Secretary
Appointed 30 Jun 2005
Resigned 31 Aug 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 May 2003
Resigned 21 May 2003

BERRY, David Jonathan

Resigned
8 King Street, Kings LynnPE30 1ES
Born March 1944
Director
Appointed 22 Aug 2006
Resigned 13 Nov 2013

BERRY, Joy Elizabeth

Resigned
1 Cliff Terrace, NorfolkPE36 6DY
Born February 1950
Director
Appointed 11 Apr 2015
Resigned 01 Feb 2019

BRAY, Noel Alden

Resigned
Flat 1 Britannia House, HunstantonPE36 6DY
Born December 1932
Director
Appointed 22 Aug 2006
Resigned 23 Apr 2007

IVES, Colin Wilfred

Resigned
Kilpin Green, Newport PagnellMK16 9LZ
Born March 1964
Director
Appointed 11 Apr 2015
Resigned 06 Aug 2024

JOHNSON, Kevin Lee, Mr

Resigned
37 Greevegate, HunstantonPE36 6AB
Born August 1958
Director
Appointed 21 May 2003
Resigned 30 Jun 2005

MADIN, Philip

Resigned
Hawkwood House 5 Glebe Farm Close, SheffieldS26 7YZ
Born August 1943
Director
Appointed 22 Aug 2006
Resigned 01 Feb 2019

MAGUIRE, Victoria Margaret

Resigned
Tapping Close, King's LynnPE31 7FF
Born February 1968
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2024

MILSOM, Ingrid

Resigned
5 Downs Close, HunstantonPE36 5HU
Born May 1955
Director
Appointed 21 Jun 2003
Resigned 30 Jun 2005

MOORE, Andrew Hans

Resigned
The Garden Flat Britannia House, HunstantonPE36 6DY
Born September 1953
Director
Appointed 30 Jun 2005
Resigned 22 Dec 2006

STAFFORD, Dennis Leslie

Resigned
Station Road, King's LynnPE31 7QL
Born February 1950
Director
Appointed 25 Oct 2014
Resigned 24 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 May 2003
Resigned 21 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mr David John Stafford

Active
1 Cliff Terrace, NorfolkPE36 6DY
Born September 1983

Nature of Control

Significant influence or control
Notified 25 Jan 2024

Mrs Joy Elizabeth Berry

Ceased
1 Cliff Terrace, NorfolkPE36 6DY
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
8 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Incorporation Company
21 May 2003
NEWINCIncorporation