Background WavePink WaveYellow Wave

BRITANNICA PROPERTIES GROUP LTD (04982627)

BRITANNICA PROPERTIES GROUP LTD (04982627) is an active UK company. incorporated on 2 December 2003. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRITANNICA PROPERTIES GROUP LTD has been registered for 22 years. Current directors include MASOOD, Ammer.

Company Number
04982627
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
5 Ellis Avenue, Slough, SL1 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MASOOD, Ammer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNICA PROPERTIES GROUP LTD

BRITANNICA PROPERTIES GROUP LTD is an active company incorporated on 2 December 2003 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRITANNICA PROPERTIES GROUP LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04982627

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

04982627 LIMITED
From: 2 July 2025To: 14 July 2025
MASOOD ASSOCIATES LTD
From: 13 April 2006To: 23 January 2008
BRITANNICA PROPERTIES LTD
From: 2 December 2003To: 13 April 2006
Contact
Address

5 Ellis Avenue Slough, SL1 2RD,

Previous Addresses

11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP
From: 24 August 2012To: 15 August 2025
, 11 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP, United Kingdom
From: 24 August 2012To: 24 August 2012
, Baxter House, 48 Church Road, Ascot, Berks, SL5 8RR
From: 2 December 2003To: 24 August 2012
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MASOOD, Ammer

Active
Milbanke Court, BracknellRG12 1RP
Born June 1971
Director
Appointed 08 Dec 2003

KNIGHT, Terence

Resigned
Milbanke Court, BracknellRG12 1RP
Secretary
Appointed 08 Dec 2003
Resigned 01 Aug 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Dec 2003
Resigned 05 Dec 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

1

Ammer Masood

Active
Milbanke Court, BracknellRG12 1RP
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Certificate Change Of Name Company
14 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Administrative Restoration Company
2 July 2025
RT01RT01
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
6 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Administrative Restoration Company
19 June 2017
RT01RT01
Gazette Dissolved Compulsory
16 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation