Company NameBriton House Properties Limited
DirectorsClayton Peter Drew and Louise Michelle Reeves
Company StatusActive
Company Number02434685
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameClayton Peter Drew
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Secretary NameClayton Peter Drew
NationalityBritish
StatusCurrent
Appointed26 November 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Director NameMiss Louise Michelle Reeves
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(29 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Director NameRoger Francis Gilley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressFurzley Farm
Furzley Nr Bramshaw
Lyndhurst
Hants
SO43 7JJ
Director NameMr Patrick Kevin Reeves
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1991(1 year, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 03 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Secretary NameMr Steven Mark Palmer
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR

Contact

Telephone023 80332644
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGround Floor Offices Sail Loft
Battlesbridge Harbour
Wickford
SS11 8TD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Clayton Peter Drew
50.00%
Ordinary
2 at £1Patrick Kevin Reeves
50.00%
Ordinary

Financials

Year2014
Net Worth£1,681,296
Cash£8
Current Liabilities£4,233,106

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

6 November 2000Delivered on: 9 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47-49 market street eastleigh. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 2000Delivered on: 28 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 high street shitley southampton t/n hp 482329. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 2000Delivered on: 28 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77,79,81,And 83 victoria road frendown dorset t/n DT217353. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 November 1998Delivered on: 4 December 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 34/34A southbourne grove, southbourne bournemouth dorset t/no: DT174814 and 98 high street poole dorset t/no: DT232776 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
3 July 1998Delivered on: 24 July 1998
Persons entitled: Tsb Bank PLC

Classification: Credit balance security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of absolute assignment of each part of each credit amount and the chargor account. See the mortgage charge document for full details.
Outstanding
12 August 1991Delivered on: 15 August 1991
Satisfied on: 11 December 2004
Persons entitled: Patrick Kevin Reeves

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as 10-12 briton street southampton SO1 1BS title no HP272584 and all buildings, trade and other fixtures fixed plant and machinery the benefit of the landlord in the leases or underleases together with the benefit of any guarantees, suretyship indemnities or other security (see 395 for full details).
Fully Satisfied
12 August 1991Delivered on: 15 August 1991
Satisfied on: 11 December 2004
Persons entitled: Leading Leisure PLC(In Administrative Receivership)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as 10-12 briton street southampton SO1 1BS title no HP272584 and all buildings, trade and other fixtures, fixed plant and machinery the benefits of the landlord in the leases or underleases together with the benefit of any guarantees, suretyship indemnities or other security (see 395 for full details).
Fully Satisfied
15 June 1990Delivered on: 27 June 1990
Satisfied on: 25 February 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 portswood road southampton together with the benefit of any covenant agreement or undertaking for road making or for the payment of road charges any other covenant or agreement (please see M395 for full details).
Fully Satisfied
15 May 1990Delivered on: 19 May 1990
Satisfied on: 11 December 2004
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Briton house 10-12 briton street southampton hampshire title no. Hp 272584. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 September 2023Registered office address changed from 82a Bedford Place Southampton Hampshire SO15 2BX to Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD on 13 September 2023 (1 page)
10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
27 March 2023Satisfaction of charge 5 in full (1 page)
27 March 2023Satisfaction of charge 8 in full (1 page)
9 March 2023Satisfaction of charge 6 in full (1 page)
9 March 2023Satisfaction of charge 9 in full (1 page)
9 March 2023Satisfaction of charge 7 in full (1 page)
22 December 2022Appointment of Payne Hicks Beach Trust Corporation Limited as a director on 9 December 2022 (2 pages)
8 December 2022Termination of appointment of Clayton Peter Drew as a secretary on 1 December 2022 (1 page)
8 December 2022Appointment of Mr Christopher William Mcvitty as a director on 1 December 2022 (2 pages)
8 December 2022Appointment of Mr Christopher William Mcvitty as a secretary on 1 December 2022 (2 pages)
8 December 2022Termination of appointment of Louise Michelle Reeves as a director on 1 December 2022 (1 page)
8 December 2022Appointment of Mr Douglas James Lawson as a director on 1 December 2022 (2 pages)
8 December 2022Termination of appointment of Clayton Peter Drew as a director on 1 December 2022 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 August 2019Termination of appointment of Patrick Kevin Reeves as a director on 3 February 2019 (1 page)
15 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
20 March 2019Appointment of Miss Louise Michelle Reeves as a director on 20 March 2019 (2 pages)
15 November 2018Statement of company's objects (2 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 100
(4 pages)
5 November 2018Cessation of Briton House Holdings Limited as a person with significant control on 31 October 2018 (1 page)
5 November 2018Notification of Rockstone Estates Limited as a person with significant control on 31 October 2018 (2 pages)
5 November 2018Notification of Briton House Holdings Limited as a person with significant control on 29 October 2018 (2 pages)
5 November 2018Cessation of Patrick Kevin Reeves as a person with significant control on 29 October 2018 (1 page)
5 November 2018Cessation of Clayton Peter Drew as a person with significant control on 29 October 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(5 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
23 December 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mr Patrick Kevin Reeves on 1 August 2010 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mr Patrick Kevin Reeves on 1 August 2010 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mr Patrick Kevin Reeves on 1 August 2010 (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Patrick Kevin Reeves on 28 December 2009 (2 pages)
12 August 2010Director's details changed for Mr Patrick Kevin Reeves on 28 December 2009 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
11 August 2004Return made up to 01/08/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 May 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
27 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 2000Return made up to 01/08/00; no change of members (6 pages)
17 August 2000Return made up to 01/08/00; no change of members (6 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
10 November 1999Full accounts made up to 31 December 1998 (9 pages)
10 November 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Return made up to 01/08/99; no change of members (6 pages)
10 August 1999Return made up to 01/08/99; no change of members (6 pages)
4 December 1998Particulars of mortgage/charge (6 pages)
4 December 1998Particulars of mortgage/charge (6 pages)
10 August 1998Return made up to 01/08/98; full list of members (8 pages)
10 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 August 1998Return made up to 01/08/98; full list of members (8 pages)
24 July 1998Particulars of mortgage/charge (6 pages)
24 July 1998Particulars of mortgage/charge (6 pages)
1 October 1997Return made up to 01/08/97; no change of members (6 pages)
1 October 1997Return made up to 01/08/97; no change of members (6 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
2 November 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1996Return made up to 01/08/96; no change of members (6 pages)
12 September 1996Return made up to 01/08/96; no change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 August 1995Return made up to 01/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(8 pages)
30 August 1995Return made up to 01/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
23 January 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(35 pages)
20 October 1989Incorporation (15 pages)