BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 03941894
Status Active
Incorporation Date 7 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED are www.britanniavillagesevenresidentsmanagementcompany.co.uk, and www.britannia-village-seven-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Village Seven Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03941894. Britannia Village Seven Residents Management Company Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of Britannia Village Seven Residents Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BEVERLEY, William is a Director of the company. MCDONALD, Calum is a Director of the company. WONG, Gordon is a Director of the company. Secretary SOUTHAM, Roger James has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director COHEN, Valerie Dorothy has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director DIALES, Steven Anthony has been resigned. Director FISHER, Mark Lawrence has been resigned. Director NANGA, Devlatha has been resigned. Director QURESHI, Imran Mazher has been resigned. Director RICHARDS, Tony has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


britannia village (seven) residents management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
BEVERLEY, William
Appointed Date: 18 March 2015
53 years old

Director
MCDONALD, Calum
Appointed Date: 18 March 2015
52 years old

Director
WONG, Gordon
Appointed Date: 18 March 2015
42 years old

Resigned Directors

Secretary
SOUTHAM, Roger James
Resigned: 01 August 2012
Appointed Date: 01 May 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 07 March 2000

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 August 2012

Director
COHEN, Valerie Dorothy
Resigned: 14 July 2010
Appointed Date: 16 April 2007
86 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 07 March 2000
38 years old

Director
DIALES, Steven Anthony
Resigned: 18 March 2015
Appointed Date: 01 March 2012
56 years old

Director
FISHER, Mark Lawrence
Resigned: 30 November 2011
Appointed Date: 16 April 2007
63 years old

Director
NANGA, Devlatha
Resigned: 31 October 2016
Appointed Date: 18 March 2015
52 years old

Director
QURESHI, Imran Mazher
Resigned: 18 March 2015
Appointed Date: 01 October 2011
47 years old

Director
RICHARDS, Tony
Resigned: 30 September 2014
Appointed Date: 08 June 2011
64 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 16 April 2007
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 April 2007
Appointed Date: 07 March 2000

BRITANNIA VILLAGE (SEVEN) RESIDENTS MANAGEMENT COMPANY LIMITED Events

12 May 2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
18 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Oct 2016
Termination of appointment of Devlatha Nanga as a director on 31 October 2016
09 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
...
... and 58 more events
06 Sep 2001
Full accounts made up to 31 December 2000
30 May 2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
10 Apr 2001
Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed

14 Mar 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
07 Mar 2000
Incorporation