Background WavePink WaveYellow Wave

BRITANNIA HALL LTD. (NI621325)

BRITANNIA HALL LTD. (NI621325) is an active UK company. incorporated on 7 November 2013. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRITANNIA HALL LTD. has been registered for 12 years. Current directors include ALLEN, Jack Alexander, BOYD, Derek, BROWNLEE, James Alexander and 8 others.

Company Number
NI621325
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
29a Lyndhurst Road, Londonderry, BT47 5HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Jack Alexander, BOYD, Derek, BROWNLEE, James Alexander, BUCHANAN, William David, LYTTLE, Peter, MOORE, Noel, STENHOUSE, Graeme, THOMPSON, Kyle James, WHITE, Heather, WRAY, Samuel Victor, WRAY, William Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA HALL LTD.

BRITANNIA HALL LTD. is an active company incorporated on 7 November 2013 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRITANNIA HALL LTD. was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

NI621325

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

29a Lyndhurst Road Kilfennan Londonderry, BT47 5HS,

Previous Addresses

27 Hawkin Street Londonderry BT48 6RE Northern Ireland
From: 24 May 2021To: 13 June 2023
22 Henry Street Londonderry BT48 6RU Northern Ireland
From: 21 March 2018To: 24 May 2021
10 Bonds Street Londonderry BT47 6ED
From: 16 November 2015To: 21 March 2018
5 Society Street Londonderry BT48 6PJ Northern Ireland
From: 30 September 2015To: 16 November 2015
13 Society Street Londonderry Londonderry BT48 6PJ
From: 7 November 2013To: 30 September 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 18
Director Joined
Aug 19
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

12 Active
4 Resigned

BOYD, Derek

Active
Lyndhurst Road, LondonderryBT47 5HS
Secretary
Appointed 21 Nov 2014

ALLEN, Jack Alexander

Active
Lyndhurst Road, LondonderryBT47 5HS
Born January 1941
Director
Appointed 21 Nov 2014

BOYD, Derek

Active
Lyndhurst Road, LondonderryBT47 5HS
Born April 1961
Director
Appointed 21 Nov 2014

BROWNLEE, James Alexander

Active
Lyndhurst Road, LondonderryBT47 5HS
Born September 1959
Director
Appointed 07 Nov 2013

BUCHANAN, William David

Active
Lyndhurst Road, LondonderryBT47 5HS
Born March 1971
Director
Appointed 06 Aug 2019

LYTTLE, Peter

Active
Lyndhurst Road, LondonderryBT47 5HS
Born April 1963
Director
Appointed 21 Nov 2014

MOORE, Noel

Active
Lyndhurst Road, LondonderryBT47 5HS
Born December 1940
Director
Appointed 21 Nov 2014

STENHOUSE, Graeme

Active
Lyndhurst Road, LondonderryBT47 5HS
Born August 1962
Director
Appointed 21 Nov 2014

THOMPSON, Kyle James

Active
Lyndhurst Road, LondonderryBT47 5HS
Born January 1987
Director
Appointed 18 Mar 2025

WHITE, Heather

Active
Lyndhurst Road, LondonderryBT47 5HS
Born May 1948
Director
Appointed 30 Sept 2015

WRAY, Samuel Victor

Active
Lyndhurst Road, LondonderryBT47 5HS
Born June 1946
Director
Appointed 07 Nov 2013

WRAY, William Trevor

Active
Lyndhurst Road, LondonderryBT47 5HS
Born April 1972
Director
Appointed 21 Nov 2014

WRAY, Samuel Victor

Resigned
Society Street, LondonderryBT48 6PJ
Secretary
Appointed 07 Nov 2013
Resigned 21 Nov 2014

BURNS, Stephen

Resigned
Lyndhurst Road, LondonderryBT47 5HS
Born July 1977
Director
Appointed 21 Nov 2014
Resigned 18 Mar 2025

HETHERINGTON, James

Resigned
Bonds Street, LondonderryBT47 6ED
Born January 1950
Director
Appointed 21 Nov 2014
Resigned 26 Feb 2018

TEMPLE, William John

Resigned
Lyndhurst Road, LondonderryBT47 5HS
Born September 1937
Director
Appointed 21 Nov 2014
Resigned 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Incorporation Company
7 November 2013
NEWINCIncorporation