Company NameBritannia Properties (Parkstone) Limited
DirectorJohn Stuart Smith
Company StatusActive - Proposal to Strike off
Company Number05964972
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Stuart Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address226 Brooklands Road
Weybridge
KT13 0RJ
Secretary NameJohn Stuart-Smith
NationalityBritish
StatusCurrent
Appointed14 April 2008(1 year, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address226 Brooklands Road
Weybridge
KT13 0RJ
Secretary NameMatthew John Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAlbany Cottage
West Dene Way
Weybridge
Surrey
KT13 9RG
Director NameMichael Howard
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2016)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address23-25 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameVladimer Pataridze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGeorgian
StatusResigned
Appointed15 February 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceGeorgia
Correspondence Address23-25 Westdene Way
Weybridge
Surrey
KT13 9RG

Location

Registered Address226 Brooklands Road
Weybridge
KT13 0RJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Britannia Homes LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,112,881
Cash£6
Current Liabilities£1,112,887

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2021 (2 years, 6 months ago)
Next Return Due26 October 2022 (overdue)

Charges

22 March 2010Delivered on: 29 March 2010
Persons entitled: Britannia Contracting Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 canford cliffs road poole dorset t/no DT37852; all fixtures and fittings, plant, machinery, vehicles, furniture, equipment and other chattels, the goodwill and all rents receivable from any lease, proceeds of any insurance affecting the property or the charged assets. See image for full details.
Outstanding
2 November 2009Delivered on: 13 November 2009
Persons entitled: Kitty Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 canford cliffs road poole dlrset, t/no.DT37852 see image for full details.
Outstanding
20 June 2008Delivered on: 28 June 2008
Persons entitled: National Westminster 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: 43 canford cliffs road, branksome park, poole by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 November 2020Confirmation statement made on 12 October 2019 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
5 July 2019Director's details changed for John Stuart Smith on 4 July 2019 (2 pages)
5 July 2019Secretary's details changed for John Stuart-Smith on 4 July 2019 (1 page)
5 July 2019Registered office address changed from 23-25 Westdene Way Weybridge Surrey KT13 9RG to 226 Brooklands Road Weybridge KT13 0RJ on 5 July 2019 (1 page)
6 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
6 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 12 October 2016 with updates (5 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2016Termination of appointment of Michael Howard as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Michael Howard as a director on 30 June 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 December 2014Termination of appointment of Vladimer Pataridze as a director on 10 October 2014 (1 page)
5 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
5 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
5 December 2014Termination of appointment of Vladimer Pataridze as a director on 10 October 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(6 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Appointment of Vladimer Pataridze as a director (3 pages)
21 February 2012Appointment of Vladimer Pataridze as a director (3 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for John Stuart Smith on 12 October 2010 (2 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for John Stuart Smith on 12 October 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
12 January 2010Director's details changed for John Stuart Smith on 15 October 2009 (3 pages)
12 January 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000
(4 pages)
12 January 2010Director's details changed for Michael Howard on 15 October 2009 (3 pages)
12 January 2010Director's details changed for John Stuart Smith on 15 October 2009 (3 pages)
12 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
12 January 2010Director's details changed for Michael Howard on 15 October 2009 (3 pages)
12 January 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1,000
(4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 November 2008Return made up to 12/10/08; no change of members (4 pages)
18 November 2008Return made up to 12/10/08; no change of members (4 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Appointment terminated secretary matthew stuart-smith (1 page)
24 April 2008Appointment terminated secretary matthew stuart-smith (1 page)
23 April 2008Secretary appointed john stuart-smith (2 pages)
23 April 2008Secretary appointed john stuart-smith (2 pages)
7 December 2007Return made up to 12/10/07; full list of members (7 pages)
7 December 2007Return made up to 12/10/07; full list of members (7 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
12 October 2006Incorporation (27 pages)
12 October 2006Incorporation (27 pages)