Company NameBritannia Mews (Colchester) Ltd
Company StatusActive
Company Number07278314
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Paul Springford
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Britannia Mews
Colchester
Essex
CO2 7TJ
Director NameMr Alan Stanley Bowering
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Scott David Jeffs
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(9 years after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Joseph Peter Allen
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleArmed Forces
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMrs Nicola Jane Evans
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Michael Thomas Howard Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address14a Haven Road
Canford Cliffs
Poole
Dorset
BH13 7LP
Director NameStephen George Hardy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Britannia Mews
Colchester
Essex
CO2 7TJ
Director NameMr Christian Falco Planting
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2019)
RoleDevelopment Engineer
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Matthew John Crowley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed12 October 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2017)
Correspondence Address103 Whitehall Road
Colchester
Essex
CO2 8HA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Tawse & Mr A. Anbouche
11.11%
Ordinary A
1 at £1Mr A.s. Bowering & Mrs B.s. Bowering
11.11%
Ordinary A
1 at £1Mr Christian Planting
11.11%
Ordinary A
1 at £1Mr M. Gilbranch
11.11%
Ordinary A
1 at £1Mr S. Marks
11.11%
Ordinary A
1 at £1Mrs Debbie Poole
11.11%
Ordinary A
1 at £1Mrs Lorraine Edwards
11.11%
Ordinary A
1 at £1Mrs N. Evans
11.11%
Ordinary A
1 at £1Mrs Springford & Mr A. Springford
11.11%
Ordinary B

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts8 December 2023 (4 months, 2 weeks ago)
Next Accounts Due8 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End08 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

19 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 8 December 2022 (3 pages)
1 February 2023Appointment of Mrs Georgina Allen as a director on 1 February 2023 (2 pages)
11 January 2023Termination of appointment of Joseph Peter Allen as a director on 9 January 2023 (1 page)
22 June 2022Confirmation statement made on 9 June 2022 with updates (7 pages)
30 May 2022Micro company accounts made up to 8 December 2021 (3 pages)
9 March 2022Termination of appointment of Matthew John Crowley as a director on 9 March 2022 (1 page)
30 September 2021Micro company accounts made up to 8 December 2020 (3 pages)
14 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
30 September 2020Micro company accounts made up to 8 December 2019 (3 pages)
10 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
28 August 2019Micro company accounts made up to 8 December 2018 (2 pages)
1 August 2019Appointment of Mr Matthew John Crowley as a director on 12 July 2019 (2 pages)
1 August 2019Appointment of Mrs Nicola Jane Evans as a director on 1 August 2019 (2 pages)
30 July 2019Appointment of Mr Joseph Peter Allen as a director on 16 July 2019 (2 pages)
8 July 2019Appointment of Mr Scott David Jeffs as a director on 1 July 2019 (2 pages)
25 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Christian Falco Planting as a director on 1 March 2019 (1 page)
10 September 2018Appointment of Mr Alan Stanley Bowering as a director on 10 September 2018 (2 pages)
9 August 2018Micro company accounts made up to 8 December 2017 (2 pages)
25 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 8 December 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 8 December 2016 (3 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
9 May 2017Director's details changed for Mr Christian Falco Planting on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Christian Falco Planting on 9 May 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 8 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 8 December 2015 (3 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
(6 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
(6 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
(6 pages)
10 April 2015Total exemption small company accounts made up to 8 December 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 8 December 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 8 December 2014 (3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9
(7 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9
(7 pages)
13 May 2014Total exemption small company accounts made up to 8 December 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 8 December 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 8 December 2013 (3 pages)
31 July 2013Accounts for a dormant company made up to 8 December 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 8 December 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 8 December 2012 (2 pages)
27 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
30 January 2013Appointment of Mr Christian Falco Planting as a director (2 pages)
30 January 2013Appointment of Mr Christian Falco Planting as a director (2 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
13 March 2012Termination of appointment of Stephen Hardy as a director (1 page)
13 March 2012Termination of appointment of Stephen Hardy as a director (1 page)
12 March 2012Accounts for a dormant company made up to 8 December 2011 (6 pages)
12 March 2012Accounts for a dormant company made up to 8 December 2011 (6 pages)
12 March 2012Accounts for a dormant company made up to 8 December 2011 (6 pages)
3 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 9
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 9
(3 pages)
27 October 2011Appointment of Pms Leasehold Management Limited as a secretary (2 pages)
27 October 2011Appointment of Andrew Paul Springford as a director (2 pages)
27 October 2011Appointment of Andrew Paul Springford as a director (2 pages)
27 October 2011Appointment of Pms Leasehold Management Limited as a secretary (2 pages)
27 October 2011Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011 (1 page)
27 October 2011Appointment of Stephen George Hardy as a director (2 pages)
27 October 2011Termination of appointment of Michael Jones as a director (1 page)
27 October 2011Appointment of Stephen George Hardy as a director (2 pages)
27 October 2011Termination of appointment of Michael Jones as a director (1 page)
27 October 2011Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011 (1 page)
6 July 2011Current accounting period extended from 30 June 2011 to 8 December 2011 (1 page)
6 July 2011Current accounting period extended from 30 June 2011 to 8 December 2011 (1 page)
6 July 2011Current accounting period extended from 30 June 2011 to 8 December 2011 (1 page)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
1 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
1 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 (1 page)
1 July 2010Appointment of Mr Michael Thomas Howard Jones as a director (2 pages)
1 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010 (1 page)
1 July 2010Appointment of Mr Michael Thomas Howard Jones as a director (2 pages)
1 July 2010Termination of appointment of John Cowdry as a director (1 page)
1 July 2010Termination of appointment of John Cowdry as a director (1 page)
9 June 2010Incorporation (39 pages)
9 June 2010Incorporation (39 pages)