BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 03905311
Status Active
Incorporation Date 12 January 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 seventy-five 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; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED are www.britanniavillagetenresidentsmanagementcompany.co.uk, and www.britannia-village-ten-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine 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 Ten Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03905311. Britannia Village Ten Residents Management Company Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Britannia Village Ten 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. DIALES, Steven Anthony is a Director of the company. IRVING, Jill Margaret is a Director of the company. JAFFA, Daniel Sheldon is a Director of the company. Secretary SOUTHAM, Roger James has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BAKER, Paul William has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director GOWER, Richard Hammond has been resigned. Director JAFFA, Daniel has been resigned. Director SILCOCK, Ian Peter has been resigned. Director TSETSIARUK, Aliaksei 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".


Current Directors

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

Director
DIALES, Steven Anthony
Appointed Date: 11 March 2013
56 years old

Director
IRVING, Jill Margaret
Appointed Date: 16 April 2007
57 years old

Director
JAFFA, Daniel Sheldon
Appointed Date: 11 May 2016
53 years old

Resigned Directors

Secretary
SOUTHAM, Roger James
Resigned: 31 December 2010
Appointed Date: 01 May 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 April 2007
Appointed Date: 12 January 2000

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 01 May 2014
Appointed Date: 24 November 2010

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 13 May 2014

Director
BAKER, Paul William
Resigned: 30 April 2016
Appointed Date: 11 March 2013
69 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 12 January 2000
38 years old

Director
GOWER, Richard Hammond
Resigned: 19 December 2011
Appointed Date: 16 April 2007
81 years old

Director
JAFFA, Daniel
Resigned: 24 July 2011
Appointed Date: 16 April 2007
53 years old

Director
SILCOCK, Ian Peter
Resigned: 10 February 2011
Appointed Date: 16 April 2007
50 years old

Director
TSETSIARUK, Aliaksei
Resigned: 17 June 2015
Appointed Date: 26 November 2014
39 years old

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

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 12 January 2000

BRITANNIA VILLAGE (TEN) 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
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
20 May 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
...
... and 65 more events
28 Aug 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
02 Feb 2001
Annual return made up to 12/01/01
17 Jan 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
12 Jan 2000
Incorporation