Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIA ESTATE AGENTS LIMITED
Company Information for

BRITANNIA ESTATE AGENTS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02160383
Private Limited Company
Liquidation

Company Overview

About Britannia Estate Agents Ltd
BRITANNIA ESTATE AGENTS LIMITED was founded on 1987-09-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Britannia Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITANNIA ESTATE AGENTS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in M60
 
Filing Information
Company Number 02160383
Company ID Number 02160383
Date formed 1987-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-11 15:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA ESTATE AGENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
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.
Companies with same name BRITANNIA ESTATE AGENTS LIMITED
The following companies were found which have the same name as BRITANNIA ESTATE AGENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITANNIA ESTATE AGENTS LIVERPOOL LIMITED BRITANNIA BUILDING 46 FENWICK STREET LIVERPOOL UNITED KINGDOM L2 7NB Dissolved Company formed on the 2015-01-12

Company Officers of BRITANNIA ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2015-08-20
DAVID MICHAEL MILLER
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MUNDY
Director 2015-08-20 2017-03-10
STEPHEN AITKEN
Director 2015-08-20 2017-01-06
CLARE LOUISE GOSLING
Director 2012-02-22 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-10-22 2014-12-19
SUSAN MOSS
Company Secretary 2010-07-19 2014-10-21
STUART ANTHONY ROBERTS
Director 2012-04-18 2014-04-09
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
STEPHEN SAMUEL JONES
Director 2009-08-01 2012-04-18
ANDREW NICHOLAS RUSSELL
Director 2009-08-01 2011-11-30
PATRICIA ANNE WADE
Company Secretary 2009-11-30 2010-07-19
PETER WILLIAM KERNS
Director 2009-08-01 2009-12-31
PAUL DEREK MEDFORD
Company Secretary 2007-08-01 2009-11-30
DAVID JAMES MCCARTHY
Director 2008-11-26 2009-08-01
PAUL DEREK MEDFORD
Director 2007-08-01 2009-07-15
PHILLIP ANDREW LEE
Director 2003-10-30 2008-11-26
ROBIN SINCLAIR GREEN
Company Secretary 2000-04-17 2007-07-31
ROBIN SINCLAIR GREEN
Director 2000-04-17 2007-07-31
NICHOLAS MORRELL HORNSEY
Director 1997-06-02 2003-04-06
TREVOR BAYLEY
Director 1999-01-29 2000-11-21
CHARLES ROY PLANT
Company Secretary 1992-02-28 2000-04-17
CHARLES ROY PLANT
Director 1992-06-30 2000-04-17
GRAHAM HAROLD STOW
Director 1996-09-13 1999-01-29
RICHARD STUART HODSON
Director 1995-09-19 1999-01-24
STUART JAMES ALLEN
Director 1992-05-01 1997-06-10
NEIL RAWLINSON
Director 1992-06-30 1996-07-19
JOHN GILBERT FENTON
Director 1992-06-30 1995-12-08
DAVID GEORGE HEYWOOD
Director 1992-06-30 1993-12-31
DAVID BERRIMAN
Director 1992-02-28 1992-06-30
JOHN RONALD GRIFFITHS
Director 1992-02-28 1992-06-30
JOHN LAWRENCE HILL
Director 1992-02-28 1992-06-30
FRANCIS MICHAEL SHAW
Director 1992-02-28 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADNETT FIRST ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1964-04-29 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2017-03-23 CURRENT 1991-12-05 Active
RICHARD JOHN ADNETT THIRD ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1966-12-22 Active
RICHARD JOHN ADNETT SECOND ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1969-10-28 Active
RICHARD JOHN ADNETT FOURTH ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1983-10-31 Active
RICHARD JOHN ADNETT CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED Director 2017-03-23 CURRENT 1962-03-23 Active
RICHARD JOHN ADNETT CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
RICHARD JOHN ADNETT LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
RICHARD JOHN ADNETT BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
RICHARD JOHN ADNETT CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
RICHARD JOHN ADNETT CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
RICHARD JOHN ADNETT BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
RICHARD JOHN ADNETT BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
RICHARD JOHN ADNETT CO-OPERATIVE COMMERCIAL LIMITED Director 2015-08-20 CURRENT 1969-05-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
DAVID MICHAEL MILLER BPS PRINCIPAL EMPLOYER LIMITED Director 2016-06-28 CURRENT 2015-11-26 Active
DAVID MICHAEL MILLER LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DAVID MICHAEL MILLER PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DAVID MICHAEL MILLER FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DAVID MICHAEL MILLER PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DAVID MICHAEL MILLER BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
DAVID MICHAEL MILLER SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DAVID MICHAEL MILLER ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
DAVID MICHAEL MILLER DAY & SON(BUILDERS)LIMITED Director 2015-08-20 CURRENT 1938-06-14 Liquidation
DAVID MICHAEL MILLER FIRST ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1964-04-29 Liquidation
DAVID MICHAEL MILLER BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
DAVID MICHAEL MILLER BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
DAVID MICHAEL MILLER BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
DAVID MICHAEL MILLER BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
DAVID MICHAEL MILLER BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
DAVID MICHAEL MILLER THIRD ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1966-12-22 Active
DAVID MICHAEL MILLER SECOND ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1969-10-28 Active
DAVID MICHAEL MILLER HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
DAVID MICHAEL MILLER FOURTH ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1983-10-31 Active
DAVID MICHAEL MILLER CLEVELAND FINANCE LIMITED Director 2015-08-20 CURRENT 1959-11-06 Liquidation
DAVID MICHAEL MILLER CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
DAVID MICHAEL MILLER THE CO-OPERATIVE BANK PENSION TRUST LIMITED Director 2015-08-20 CURRENT 1985-05-14 Active
DAVID MICHAEL MILLER BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
DAVID MICHAEL MILLER VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2018-05-09AD02SAIL ADDRESS CREATED
2018-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2018-05-09AD02SAIL ADDRESS CREATED
2017-08-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2017 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND
2017-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AITKEN
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-25AR0128/02/16 FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2015-09-17AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2015-09-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL MILLER
2015-09-17AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0128/02/15 FULL LIST
2014-12-29AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-30AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-10-28MISCSECTION 519 OF THE COMPANIES ACT 2006
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0128/02/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY ROBERTS / 11/02/2014
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 28/09/2012
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY ROBERTS / 15/08/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-02-28AR0128/02/13 FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AP01DIRECTOR APPOINTED STUART ANTHONY ROBERTS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-02-28AR0128/02/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0128/02/11 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-07-28AP03SECRETARY APPOINTED SUSAN MOSS
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SAMUEL JONES / 12/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS RUSSELL / 11/05/2010
2010-04-14AR0128/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAMUEL JONES / 28/02/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2010-01-17AUDAUDITOR'S RESIGNATION
2010-01-06AUDAUDITOR'S RESIGNATION
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD
2009-12-23AP03SECRETARY APPOINTED MRS PATRICIA ANNE WADE
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM NEWTON HOUSE, LEEK, STAFFS ST135RG
2009-08-21288aDIRECTOR APPOINTED ANDREW NICHOLAS RUSSELL
2009-08-21288aDIRECTOR APPOINTED PETER WILLIAM KERNS
2009-08-21288aDIRECTOR APPOINTED STEPHEN SAMUEL JONES
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL MEDFORD
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED DAVID JAMES MCCARTHY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP LEE
2008-04-21363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-03-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-28363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-15288bDIRECTOR RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26288bDIRECTOR RESIGNED
2003-03-04363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIA ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITANNIA ESTATE AGENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of BRITANNIA ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA ESTATE AGENTS LIMITED
Trademarks
We have not found any records of BRITANNIA ESTATE AGENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT MAINSTONE RESIDENTIAL LIMITED 1999-06-19 Outstanding

We have found 1 mortgage charges which are owed to BRITANNIA ESTATE AGENTS LIMITED

Income
Government Income
We have not found government income sources for BRITANNIA ESTATE AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BRITANNIA ESTATE AGENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA ESTATE AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBRITANNIA ESTATE AGENTS LIMITEDEvent Date2017-07-05
The Companies were placed into Members Voluntary Liquidation on 5 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 14 August 2017 by sending to Ian Harvey Dean, Joint Liquidator at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators intend to make the intended distributions within the period of the two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 4992 . Ag KF40629
 
Initiating party Event Type
Defending partyBRITANNIA ESTATE AGENTS LIMITEDEvent Date2017-07-05
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40629
 
Initiating party Event Type
Defending partyBRITANNIA ESTATE AGENTS LIMITEDEvent Date2017-07-05
Written resolutions of the Companies proposed by the Directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 5 July 2017 . That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of windings up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 6688 . Ag KF40629
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIA ESTATE AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITANNIA ESTATE AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.