BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04004498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Unit 2 Vogans Mill Wharf
    Mill Street
    SE1 2BZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Louise Jakobsen as a director on Feb 17, 2026

    2 pagesAP01

    Appointment of Paras Maalde as a director on Feb 17, 2026

    2 pagesAP01

    Appointment of David Coppard as a director on Feb 17, 2026

    2 pagesAP01

    Termination of appointment of Alessandro Ciappei as a director on Feb 03, 2026

    1 pagesTM01

    Termination of appointment of Alastair James David Craft as a director on Dec 16, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Shaun Hunsley as a director on Nov 12, 2024

    1 pagesTM01

    Termination of appointment of Craig Stephen Dewar as a director on Aug 13, 2024

    1 pagesTM01

    Termination of appointment of Hanif Daniel Safar-Manesh as a director on Aug 13, 2024

    1 pagesTM01

    Appointment of Mrs Florence Lai Kwan Cantle as a director on May 30, 2024

    2 pagesAP01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Amended total exemption full accounts made up to Dec 31, 2021

    11 pagesAAMD

    Amended total exemption full accounts made up to Dec 31, 2022

    11 pagesAAMD

    Termination of appointment of Farhad Koodoruth as a director on Mar 28, 2024

    1 pagesTM01

    Appointment of Mr Craig Stephen Dewar as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Mr Shaun Hunsley as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Mr Alessandro Ciappei as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Mr Hanif Daniel Safar-Manesh as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Jennings & Barrett as a secretary on Nov 01, 2023

    2 pagesAP04

    Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on Nov 15, 2023

    1 pagesAD01

    Termination of appointment of Amir Uddin as a director on Sep 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Who are the officers of BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS & BARRETT
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Secretary
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Identification TypeUK Limited Company
    Registration Number02742590
    24138360003
    CANTLE, Florence Lai Kwan
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Director
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    EnglandBritish323548760001
    COPPARD, David
    Vogans Mill Wharf
    Mill Street
    SE1 2BZ London
    Unit 2
    United Kingdom
    Director
    Vogans Mill Wharf
    Mill Street
    SE1 2BZ London
    Unit 2
    United Kingdom
    United KingdomBritish345712380001
    JAKOBSEN, Louise
    Vogans Mill Wharf
    Mill Street
    SE1 2BZ London
    Unit 2
    United Kingdom
    Director
    Vogans Mill Wharf
    Mill Street
    SE1 2BZ London
    Unit 2
    United Kingdom
    United KingdomDanish345781210001
    MAALDE, Paras
    Vogans Mill Wharf
    Mill Street
    SE1 2BZ London
    Unit 2
    United Kingdom
    Director
    Vogans Mill Wharf
    Mill Street
    SE1 2BZ London
    Unit 2
    United Kingdom
    United KingdomBritish345712620001
    MAUNDER TAYLOR, Bruce
    175 Darkes Lane
    EN6 1BW Potters Bar
    Brosnan House
    Herts
    United Kingdom
    Secretary
    175 Darkes Lane
    EN6 1BW Potters Bar
    Brosnan House
    Herts
    United Kingdom
    168870000001
    SOUTHAM, Roger James
    238 Boardwalk Place
    E14 5SQ London
    Secretary
    238 Boardwalk Place
    E14 5SQ London
    British41417850007
    SOUTHAM, Roger James
    238 Boardwalk Place
    E14 5SQ London
    Secretary
    238 Boardwalk Place
    E14 5SQ London
    British41417850007
    SOUTHAM, Roger James
    High Road Whetstone
    N20 9HP London
    1320
    Secretary
    High Road Whetstone
    N20 9HP London
    1320
    British41417850007
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Herts
    England
    Secretary
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Herts
    England
    Identification TypeUK Limited Company
    Registration Number03797117
    79243630002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    CARINUS, Johann Georg, Dr
    Hanover Avenue
    E16 1DW London
    Flat 13 Western Beach Apartments
    England
    Director
    Hanover Avenue
    E16 1DW London
    Flat 13 Western Beach Apartments
    England
    United KingdomBritish162280730001
    CARINUS, Johanna Dorothea
    Hanover Avenue
    E16 1DW London
    Flat 13 Western Beach Apartments
    England
    Director
    Hanover Avenue
    E16 1DW London
    Flat 13 Western Beach Apartments
    England
    EnglandBritish162280740001
    CHAUDHURI, Sanjana
    Hanover Avenue
    E16 1DY London
    Flat 57 Western Beach Apartments
    England
    Director
    Hanover Avenue
    E16 1DY London
    Flat 57 Western Beach Apartments
    England
    EnglandIndian156797550001
    CIAPPEI, Alessandro
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Director
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    EnglandItalian320827200001
    CODARIN, Judith Gladys
    14 Riviera Drive
    SS1 2RB Southend On Sea
    Essex
    Director
    14 Riviera Drive
    SS1 2RB Southend On Sea
    Essex
    EnglandBritish91924320001
    COPPARD, David James
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    United KingdomBritish198609110002
    CRAFT, Alastair James David, Dr
    Flat 86 Western Beach
    36 Hanover Avenue
    E16 1DZ London
    Director
    Flat 86 Western Beach
    36 Hanover Avenue
    E16 1DZ London
    EnglandBritish120819730001
    DEWAR, Craig Stephen
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Director
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    EnglandBritish86123640003
    HUNSLEY, Shaun
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Director
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    EnglandBritish159696650001
    KOODORUTH, Farhad
    Hanover Avenue
    E16 1DX London
    45 Western Beach Apartments
    England
    Director
    Hanover Avenue
    E16 1DX London
    45 Western Beach Apartments
    England
    United KingdomBritish191546050002
    MALOON, Graham
    Hanover Avenue
    E16 1DU London
    23 Western Beach Apartments
    England
    Director
    Hanover Avenue
    E16 1DU London
    23 Western Beach Apartments
    England
    United KingdomBritish191510180001
    MOFFAT, Glen
    68 Western Beach Apartments
    E16 1DZ London
    Director
    68 Western Beach Apartments
    E16 1DZ London
    United KingdomBritish121729870001
    MURRAY, William Albert
    24 Western Beach
    Hanover Avenue
    E16 1DW London
    Director
    24 Western Beach
    Hanover Avenue
    E16 1DW London
    United KingdomBritish121729750001
    SAFAR-MANESH, Hanif Daniel
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Director
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    EnglandBritish181944610001
    TSUNG, Pauline Therese
    34 Western Beach Apartments
    E16 1DX London
    Director
    34 Western Beach Apartments
    E16 1DX London
    United KingdomBritish120819790001
    TURNER, Brian Richard
    97 Western Beach Apartments
    36 Hanover Avenue Silvertown
    E16 1DZ London
    Director
    97 Western Beach Apartments
    36 Hanover Avenue Silvertown
    E16 1DZ London
    United KingdomBritish141327900001
    UDDIN, Amir
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Hertfordshire
    United Kingdom
    United KingdomBritish188347780001
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Herts
    England
    Director
    80 St Albans Road
    WD17 1DL Watford
    Egale 1
    Herts
    England
    Identification TypeEuropean Economic Area
    Registration Number03797117
    79243630002
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    CPM ASSET MANAGEMENT LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    Director
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    92828840008
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

    What are the latest statements on persons with significant control for BRITANNIA VILLAGE (NINE) RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0