Background WavePink WaveYellow Wave

BRITTAS PROPERTY LIMITED (08593021)

BRITTAS PROPERTY LIMITED (08593021) is an active UK company. incorporated on 1 July 2013. with registered office in Summertown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRITTAS PROPERTY LIMITED has been registered for 12 years. Current directors include SMYTH, Alannah, Ms., SMYTH, Noel Martin.

Company Number
08593021
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
King Loose St. John's House, Summertown, OX2 7JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMYTH, Alannah, Ms., SMYTH, Noel Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTAS PROPERTY LIMITED

BRITTAS PROPERTY LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Summertown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRITTAS PROPERTY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08593021

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

King Loose St. John's House 5 South Parade Summertown, OX2 7JL,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 15
Director Joined
Feb 17
Director Left
May 24
Loan Cleared
Dec 24
New Owner
Jun 25
Director Left
Jul 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMYTH, Alannah

Active
Murphystown Road, SandyfordD18 E6P1
Secretary
Appointed 01 Jul 2013

SMYTH, Alannah, Ms.

Active
Murphystown Road, SandyfordD18 E6P1
Born April 1979
Director
Appointed 21 Feb 2017

SMYTH, Noel Martin

Active
25 Tooting Bec Road, LondonSW17 8BS
Born December 1951
Director
Appointed 01 Jul 2013

KINNAIRD, Nigel John

Resigned
Magheraconluce Lane, Co. Down
Born August 1963
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2023

LAWLOR, Bryan William

Resigned
Kenilworth Square, Dublin 6
Born May 1975
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2025

Persons with significant control

2

Mr. Noel Martin Smyth

Active
Murphystown Road, Leopardstown
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Jun 2021

Mrs. Anne Marie Smyth

Active
Murphystown Road, SandyfordD18 E6P1
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
31 March 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 February 2025
RP04TM01RP04TM01
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audited Abridged
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audited Abridged
14 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 May 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Incorporation Company
1 July 2013
NEWINCIncorporation