Company Information for 158 BRITANNIA ROAD MANAGEMENT COMPANY LIMITED
295 MAIN ROAD, KESGRAVE, IPSWICH, IP5 2PR,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
158 BRITANNIA ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
295 MAIN ROAD KESGRAVE IPSWICH IP5 2PR Other companies in IP5 | |
Company Number | 06636527 | |
---|---|---|
Company ID Number | 06636527 | |
Date formed | 2008-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-05-16 08:46:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER MARY SHAW |
||
MICHAEL AYRTON |
||
DAVID RALPH BASKETT |
||
LINDSAY JANE BASKETT |
||
MARIE COOK |
||
DANIELLE SHAW |
||
DEAN SHAW |
||
HEATHER MARY SHAW |
||
REBECCA VANCE |
||
WALTER HENRY VANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL MAXWELL SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L AND D DEVELOPMENTS LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
L AND D DEVELOPMENTS LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Walter Henry Vance on 2017-06-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER HENRY VANCE / 19/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER HENRY VANCE / 19/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER HENRY VANCE / 19/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA VANCE / 19/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA VANCE / 19/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA VANCE / 19/06/2017 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE SHAW / 11/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARY SHAW / 11/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SHAW / 11/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JANE BASKETT / 11/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JANE BASKETT / 11/12/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL AYRTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MAXWELL SHAW | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARIE COOK | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 NO MEMBER LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAXWELL SHAW / 09/07/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAXWELL SHAW / 02/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARY SHAW / 02/07/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER HENRY VANCE / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA VANCE / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAXWELL SHAW / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SHAW / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SHAW / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY BASKETT / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BASKETT / 02/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MARY SHAW / 02/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 14 NELSON ROAD IPSWICH IP4 4DS | |
288a | DIRECTOR APPOINTED MRS REBECCA VANCE | |
363a | ANNUAL RETURN MADE UP TO 02/07/09 | |
288a | DIRECTOR APPOINTED DANIELLE SHAW | |
288a | DIRECTOR APPOINTED MRS LINDSAY BASKETT | |
288a | DIRECTOR APPOINTED MR DEAN SHAW | |
288a | DIRECTOR APPOINTED WALTER HENRY VANCE | |
288a | DIRECTOR APPOINTED DAVID BASKETT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 158 BRITANNIA ROAD MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 158 BRITANNIA ROAD MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |