BRITTANIA PROPERTIES LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 9DW

Company number 02775967
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of BRITTANIA PROPERTIES LIMITED are www.brittaniaproperties.co.uk, and www.brittania-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Brittania Properties Limited is a Private Limited Company. The company registration number is 02775967. Brittania Properties Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of Brittania Properties Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . BALES, David is a Secretary of the company. BALES, Anita is a Director of the company. Secretary BALES, David has been resigned. Secretary REYNOLDS, Janet has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BALES, David
Appointed Date: 25 September 2014

Director
BALES, Anita
Appointed Date: 18 December 1992
65 years old

Resigned Directors

Secretary
BALES, David
Resigned: 16 August 2002
Appointed Date: 18 December 1992

Secretary
REYNOLDS, Janet
Resigned: 25 September 2014
Appointed Date: 16 August 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Persons With Significant Control

Anita Bales
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BRITTANIA PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 84 more events
22 Feb 1993
Particulars of mortgage/charge

15 Jan 1993
Secretary resigned;new secretary appointed

15 Jan 1993
Director resigned;new director appointed

15 Jan 1993
Registered office changed on 15/01/93 from: 372 old st london EC1V 9LT

18 Dec 1992
Incorporation

BRITTANIA PROPERTIES LIMITED Charges

21 October 2014
Charge code 0277 5967 0014
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 457 high road, woodford green t/no NGL117001…
21 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 westbury lane buckhunt hill essex IG9 5PL; ex 686457. by…
8 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 475 high road, woodford green, essex, t/no NGL117001.. By…
3 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land k/a 80-82…
18 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h property k/a 153 and 153A and 155 queens road…
18 May 2001
Debenture
Delivered: 25 May 2001
Status: Satisfied on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 10 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 80-82 westbury lane buckhurst hill essex epping forest…
28 January 2000
Floating charge
Delivered: 17 February 2000
Status: Satisfied on 23 July 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
15 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 23 July 2001
Persons entitled: Barclays Bank PLC
Description: 153A queens road buckurst hill essex title no: EX391364.
15 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 23 July 2001
Persons entitled: Barclays Bank PLC
Description: 80 westbury lane buckhurst hill essex title no: EX193339.
15 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 23 July 2001
Persons entitled: Barclays Bank PLC
Description: 153 queens road buckhurst hill essex title no: EX247906.
15 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 23 July 2001
Persons entitled: Barclays Bank PLC
Description: 155 queens road buckhurst hill essex title no: EX338821.
15 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 23 July 2001
Persons entitled: Barclays Bank PLC
Description: 82 westbury lane buckhurst hill essex title no: EX195103.