BRITANNIA COURT LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 02402605
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Christopher John Atkin as a director on 22 September 2016. The most likely internet sites of BRITANNIA COURT LIMITED are www.britanniacourt.co.uk, and www.britannia-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Britannia Court Limited is a Private Limited Company. The company registration number is 02402605. Britannia Court Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Britannia Court Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. The company`s financial liabilities are £7.43k. It is £-1.06k against last year. The cash in hand is £4.49k. It is £-3.03k against last year. And the total assets are £14.97k, which is £0.28k against last year. WRIGHT, Patricia Anne is a Secretary of the company. HARRISON, Martin Frederick is a Director of the company. KNIGHT, Victor is a Director of the company. Secretary BEAUMONT, David Norman Charles has been resigned. Secretary JEARY, Patrick has been resigned. Secretary JEARY, Patrick Alan has been resigned. Secretary MARTIN, Victor Richard has been resigned. Director ATKIN, Christopher John has been resigned. Director BEAUMONT, David Norman Charles has been resigned. Director BINGHAM, William John has been resigned. Director JEARY, Patrick Alan has been resigned. Director JERMAN, Mark has been resigned. Director JOHNSON, Paul has been resigned. Director MARTIN, Victor George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


britannia court Key Finiance

LIABILITIES £7.43k
-13%
CASH £4.49k
-41%
TOTAL ASSETS £14.97k
+1%
All Financial Figures

Current Directors

Secretary
WRIGHT, Patricia Anne
Appointed Date: 01 December 2005

Director
HARRISON, Martin Frederick
Appointed Date: 25 September 2003
69 years old

Director
KNIGHT, Victor
Appointed Date: 30 September 2014
64 years old

Resigned Directors

Secretary
BEAUMONT, David Norman Charles
Resigned: 30 November 2005
Appointed Date: 20 September 2000

Secretary
JEARY, Patrick
Resigned: 20 September 2001
Appointed Date: 27 February 1997

Secretary
JEARY, Patrick Alan
Resigned: 20 February 1995
Appointed Date: 06 December 1991

Secretary
MARTIN, Victor Richard
Resigned: 15 November 1996
Appointed Date: 20 February 1995

Director
ATKIN, Christopher John
Resigned: 22 September 2016
Appointed Date: 17 December 2005
80 years old

Director
BEAUMONT, David Norman Charles
Resigned: 20 February 1995
Appointed Date: 06 December 1991
82 years old

Director
BINGHAM, William John
Resigned: 15 December 2003
Appointed Date: 10 August 1995
70 years old

Director
JEARY, Patrick Alan
Resigned: 10 August 1995
Appointed Date: 06 December 1991
62 years old

Director
JERMAN, Mark
Resigned: 31 October 2003
Appointed Date: 20 February 1995
63 years old

Director
JOHNSON, Paul
Resigned: 20 September 2000
Appointed Date: 26 February 1997
66 years old

Director
MARTIN, Victor George
Resigned: 15 November 1996
Appointed Date: 20 February 1995
77 years old

Persons With Significant Control

Martin Frederick Harrison
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

BRITANNIA COURT LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Termination of appointment of Christopher John Atkin as a director on 22 September 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 82 more events
19 Dec 1991
Return made up to 10/07/90; full list of members

19 Dec 1991
Return made up to 10/07/90; full list of members

07 Nov 1989
Ad 16/10/89--------- £ si 23@1=23 £ ic 2/25

17 Jul 1989
Secretary resigned

10 Jul 1989
Incorporation