Company NameBritanic Properties Limited
DirectorsColm Quinn and Gordon William Frank Cowley
Company StatusActive
Company Number03148140
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameColm Quinn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(1 year, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Howes Farm
Doddinghurst Road Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director NameMr Gordon William Frank Cowley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(7 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHowes Farm Office
Doddinghurst Road, Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary NameMiss Michelle Aindow
StatusCurrent
Appointed12 November 2014(18 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressHowes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
Director NamePatrick Hugh McLarnow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleSurveyor
Correspondence Address27 Salisbury Road
Walthamstow
London
E17 9JW
Secretary NameGordon William Frank Cowley
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleAccountant
Correspondence Address9 Chatsworth Drive
Enfield
Middlesex
EN1 1EX
Secretary NameKeith Parker
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleFabricator
Correspondence AddressHowes Farm
Dodding Hurst Road
Brentwood
Essex
CM15 0SG
Director NameAndrew George Robertson Cowley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Dene Way
Caldecote
Biggleswade
Bedfordshire
SG18 9DL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone0118 9507021
Telephone regionReading

Location

Registered AddressHowes Farm
Doddinghurst Road
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Gordon William Frank Cowley
50.00%
Ordinary
25 at £1Andrew George Robertson Cowley
25.00%
Ordinary
25 at £1Colm Quinn
25.00%
Ordinary

Financials

Year2014
Net Worth-£128,460
Cash£9,410
Current Liabilities£261,553

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

2 August 2007Delivered on: 7 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to.
Particulars: Flat 9 russell lodge endlebury road london.
Outstanding
28 February 2006Delivered on: 8 March 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal charge
Secured details: £401,797-00 due or to become due from the company to.
Particulars: Flat 6, 43 naylands, margate, kent t/no K706042, 183 grange road, plaistow, london t/no EGL76633, 46A dryden close, hainault, essex t/no EGL78363.
Outstanding
28 May 2004Delivered on: 5 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 46A dryden close hainault essex.
Outstanding
4 September 2003Delivered on: 24 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183 grange road plaistow greater london t/n EGL76633. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2003Delivered on: 24 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 43 naylands margate kent t/n K706042. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Register(s) moved to registered office address Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG (1 page)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Register(s) moved to registered office address Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Termination of appointment of Keith Parker as a secretary on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Keith Parker as a secretary on 12 November 2014 (1 page)
12 November 2014Appointment of Miss Michelle Aindow as a secretary on 12 November 2014 (2 pages)
12 November 2014Appointment of Miss Michelle Aindow as a secretary on 12 November 2014 (2 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 January 2010Director's details changed for Colm Quinn on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mr Gordon William Frank Cowley on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Colm Quinn on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Gordon William Frank Cowley on 22 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (8 pages)
6 January 2009Full accounts made up to 31 March 2008 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 18/01/07; full list of members (3 pages)
19 January 2007Return made up to 18/01/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
20 January 2006Return made up to 18/01/06; full list of members (3 pages)
20 January 2006Return made up to 18/01/06; full list of members (3 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004Return made up to 18/01/04; full list of members (7 pages)
30 January 2004Return made up to 18/01/04; full list of members (7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
4 February 2003Return made up to 18/01/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Return made up to 18/01/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
28 January 2001Return made up to 18/01/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Return made up to 18/01/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 December 2000Registered office changed on 12/12/00 from: 182 gloucester place london NW1 6DS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 182 gloucester place london NW1 6DS (1 page)
4 May 2000Full accounts made up to 31 March 1999 (11 pages)
4 May 2000Full accounts made up to 31 March 1999 (11 pages)
24 March 2000Return made up to 18/01/00; full list of members (6 pages)
24 March 2000Return made up to 18/01/00; full list of members (6 pages)
1 May 1999Return made up to 18/01/99; no change of members (4 pages)
1 May 1999Return made up to 18/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
16 July 1998Return made up to 18/01/98; full list of members (6 pages)
16 July 1998Return made up to 18/01/98; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
20 January 1997Return made up to 18/01/97; full list of members (6 pages)
20 January 1997Return made up to 18/01/97; full list of members (6 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
27 March 1996Director's particulars changed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Director's particulars changed (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT (1 page)
27 February 1996Director resigned (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT (1 page)
27 February 1996Director resigned (2 pages)
27 February 1996Secretary resigned (1 page)
21 February 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1996Incorporation (12 pages)
18 January 1996Incorporation (12 pages)