BRITANIC PROPERTIES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 0SG

Company number 03148140
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address HOWES FARM, DODDINGHURST ROAD, BRENTWOOD, ESSEX, CM15 0SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of BRITANIC PROPERTIES LIMITED are www.britanicproperties.co.uk, and www.britanic-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and nine months. The distance to to Billericay Rail Station is 4.8 miles; to Gidea Park Rail Station is 6.3 miles; to Laindon Rail Station is 7.3 miles; to Basildon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britanic Properties Limited is a Private Limited Company. The company registration number is 03148140. Britanic Properties Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Britanic Properties Limited is Howes Farm Doddinghurst Road Brentwood Essex Cm15 0sg. The company`s financial liabilities are £431.47k. It is £-1.77k against last year. The cash in hand is £11.12k. It is £1.71k against last year. And the total assets are £718.28k, which is £23.49k against last year. AINDOW, Michelle is a Secretary of the company. COWLEY, Gordon William Frank is a Director of the company. QUINN, Colm is a Director of the company. Secretary COWLEY, Gordon William Frank has been resigned. Secretary PARKER, Keith has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director MCLARNOW, Patrick Hugh has been resigned. Director ROBERTSON COWLEY, Andrew George has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


britanic properties Key Finiance

LIABILITIES £431.47k
-1%
CASH £11.12k
+18%
TOTAL ASSETS £718.28k
+3%
All Financial Figures

Current Directors

Secretary
AINDOW, Michelle
Appointed Date: 12 November 2014

Director
COWLEY, Gordon William Frank
Appointed Date: 28 February 2003
71 years old

Director
QUINN, Colm
Appointed Date: 30 April 1997
66 years old

Resigned Directors

Secretary
COWLEY, Gordon William Frank
Resigned: 20 February 1996
Appointed Date: 18 January 1996

Secretary
PARKER, Keith
Resigned: 12 November 2014
Appointed Date: 18 January 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Director
MCLARNOW, Patrick Hugh
Resigned: 30 April 1997
Appointed Date: 18 January 1996
75 years old

Director
ROBERTSON COWLEY, Andrew George
Resigned: 28 February 2003
Appointed Date: 30 April 1997
74 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Persons With Significant Control

Mr Gordon William Frank Cowley
Notified on: 18 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colm Quinn
Notified on: 18 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANIC PROPERTIES LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

19 Jan 2016
Register(s) moved to registered office address Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
27 Feb 1996
Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT
27 Feb 1996
Secretary resigned
21 Feb 1996
Accounting reference date notified as 31/03
21 Feb 1996
Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100
18 Jan 1996
Incorporation

BRITANIC PROPERTIES LIMITED Charges

2 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 9 russell lodge endlebury road london.
28 February 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 6, 43 naylands, margate, kent t/no K706042, 183 grange…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46A dryden close hainault essex.
4 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 183 grange road plaistow greater london t/n EGL76633. By…
4 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6 43 naylands margate kent t/n K706042. By way of…