Background WavePink WaveYellow Wave

BRITANNIA VILLAGE PROPERTY MAINTENANCE SERVICES. LIMITED (07384081)

BRITANNIA VILLAGE PROPERTY MAINTENANCE SERVICES. LIMITED (07384081) is an active UK company. incorporated on 22 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. BRITANNIA VILLAGE PROPERTY MAINTENANCE SERVICES. LIMITED has been registered for 15 years. Current directors include JAFFA, Daniel Sheldon.

Company Number
07384081
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
36 Copper Beech Close, London, IG5 0RX
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
JAFFA, Daniel Sheldon
SIC Codes
81210, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA VILLAGE PROPERTY MAINTENANCE SERVICES. LIMITED

BRITANNIA VILLAGE PROPERTY MAINTENANCE SERVICES. LIMITED is an active company incorporated on 22 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. BRITANNIA VILLAGE PROPERTY MAINTENANCE SERVICES. LIMITED was registered 15 years ago.(SIC: 81210, 81300)

Status

active

Active since 15 years ago

Company No

07384081

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

36 Copper Beech Close Barkingside, Essex London, IG5 0RX,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Sept 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAFFA, Daniel Sheldon

Active
Copper Beech Close, LondonIG5 0RX
Born January 1972
Director
Appointed 22 Sept 2010

JAFFA, Lydia

Resigned
Copper Beech Close, LondonIG5 0RX
Secretary
Appointed 22 Sept 2010
Resigned 10 Mar 2022

Persons with significant control

1

Mr Daniel Sheldon Jaffa

Active
Copper Beech Close, LondonIG5 0RX
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Gazette Filings Brought Up To Date
13 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 September 2010
NEWINCIncorporation