Britannic Trustees Limited

General information

Name:

Britannic Trustees Ltd

Office Address:

Regent House Theobald Street WD6 4RS Borehamwood

Number: 01392103

Incorporation date: 1978-10-03

End of financial year: 22 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01392103 fourty six years ago, Britannic Trustees Limited is a Private Limited Company. The company's present mailing address is Regent House, Theobald Street Borehamwood. The enterprise's Standard Industrial Classification Code is 41100 which means Development of building projects. 2022-11-22 is the last time when the company accounts were filed.

At the moment, the directors enumerated by this specific limited company are as follow: Ramesh S. designated to this position in 1991 and Pratibha S. designated to this position on Thu, 31st Oct 1991. In order to help the directors in their tasks, this limited company has been utilizing the skills of Jeyachelvy B. as a secretary since the appointment on Wed, 15th Dec 2021.

Executives who control the firm include: Pratibha S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ramesh S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeyachelvy B.

Role: Secretary

Appointed: 15 December 2021

Latest update: 16 February 2024

Ramesh S.

Role: Director

Appointed: 31 October 1991

Latest update: 16 February 2024

Pratibha S.

Role: Director

Appointed: 31 October 1991

Latest update: 16 February 2024

People with significant control

Pratibha S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ramesh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 22 August 2024
Account last made up date 22 November 2022
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 23 November 2013
End Date For Period Covered By Report 22 November 2014
Date Approval Accounts 20 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 23 November 2014
End Date For Period Covered By Report 22 November 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 23 November 2015
End Date For Period Covered By Report 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 23 November 2016
End Date For Period Covered By Report 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 23 November 2017
End Date For Period Covered By Report 22 November 2018
Annual Accounts
Start Date For Period Covered By Report 23 November 2018
End Date For Period Covered By Report 22 November 2019
Annual Accounts
Start Date For Period Covered By Report 23 November 2019
End Date For Period Covered By Report 22 November 2020
Annual Accounts
Start Date For Period Covered By Report 23 November 2020
End Date For Period Covered By Report 22 November 2021
Annual Accounts
Start Date For Period Covered By Report 23 November 2021
End Date For Period Covered By Report 22 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-11-22 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2015

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
45
Company Age

Closest Companies - by postcode