Company NameBritannia Homes (GB) Limited
DirectorsMohammad Jamil and Hamza Ibrahim Jamil
Company StatusActive
Company Number05618485
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 4 months ago)
Previous NameBrittania Property Holdings Limited

Business Activity

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

Directors

Director NameMr Mohammad Jamil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Secretary NameMrs Zahida Tanveer Jamil
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameMr Hamza Ibrahim Jamil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameMr Awais Shahid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(10 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBritannia House
160-164 Wellington Road
Withington
Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Britannia Group (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,779
Cash£782
Current Liabilities£393,860

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

6 June 2017Delivered on: 7 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being ("cincecity" site) 494 wilmslow road, withington, manchester M20 3BG.
Outstanding
23 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 October 2011Delivered on: 3 November 2011
Persons entitled: Mohammad Jamil

Classification: Legal mortgage
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: F/H property at cine city, wilmslow road, withington, manchester t/no GM138228 and by way of first fixed charge, all its rights in each insurance policy, the benefit of all other contracts, see image for full details.
Outstanding

Filing History

26 May 2023Termination of appointment of Hamza Ibrahim Jamil as a director on 16 May 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2021Secretary's details changed for Mrs Zahida Tanveer Jamil on 1 January 2020 (1 page)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mr Mohammad Jamil on 1 July 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
13 September 2019Satisfaction of charge 056184850002 in full (1 page)
13 September 2019Satisfaction of charge 056184850003 in full (1 page)
30 August 2019Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages)
3 April 2019Termination of appointment of Awais Shahid as a director on 31 March 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 June 2017Registration of charge 056184850003, created on 6 June 2017 (41 pages)
23 January 2017Registration of charge 056184850002, created on 23 January 2017 (42 pages)
23 January 2017Registration of charge 056184850002, created on 23 January 2017 (42 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
3 November 2016Appointment of Mr Awais Shahid as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Awais Shahid as a director on 3 November 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
3 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
3 August 2010Amended accounts made up to 30 November 2009 (3 pages)
3 August 2010Amended accounts made up to 30 November 2009 (3 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mohammad Jamil on 10 November 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mohammad Jamil on 10 November 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 November 2008Return made up to 10/11/08; full list of members (3 pages)
13 November 2008Return made up to 10/11/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 December 2007Return made up to 10/11/07; full list of members (2 pages)
3 December 2007Return made up to 10/11/07; full list of members (2 pages)
30 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
30 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 42 charles street manchester lancashire M1 7DB (1 page)
3 January 2007Registered office changed on 03/01/07 from: 42 charles street manchester lancashire M1 7DB (1 page)
5 December 2006New director appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Return made up to 10/11/06; full list of members (2 pages)
5 December 2006Director resigned (1 page)
9 December 2005Memorandum and Articles of Association (12 pages)
9 December 2005Memorandum and Articles of Association (12 pages)
29 November 2005Company name changed brittania property holdings limi ted\certificate issued on 29/11/05 (2 pages)
29 November 2005Company name changed brittania property holdings limi ted\certificate issued on 29/11/05 (2 pages)
10 November 2005Incorporation (16 pages)
10 November 2005Incorporation (16 pages)