Company NameBritannia Burton Ltd
DirectorsHamza Ibrahim Jamil and Mohammad Jamil
Company StatusActive
Company Number10992695
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 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 NameMr Hamza Ibrahim Jamil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
Director NameMr Mohammad Jamil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
Director NameMr Awais Shahid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address160-164 Wellington Road
Withington
Manchester
M20 3FU

Location

Registered AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

15 November 2019Delivered on: 19 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 73 burton road, withington, manchester M20 1HB - title number LA7931 and 73 to 83 (odd) burton road, withington, manchester M20 1HB - title number LA140632.
Outstanding
14 December 2017Delivered on: 20 December 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 73 burton road, manchester, M20 1HB and 73 to 83 burton road, withington M20 1HB for further information please refer to the instrument attached,.
Outstanding
14 December 2017Delivered on: 20 December 2017
Persons entitled: Charles Street Comercial Investments Limited

Classification: A registered charge
Particulars: 73 to 83 burton road, manchester M20 1HB for further information please refer to the instrument attached.
Outstanding

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
22 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 2 October 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 November 2019Registered office address changed from Britannia House 160-164 Wellington Road Manchester Greater Manchester M20 3FU United Kingdom to Britannia House 160-164 Wellington Road Withington Greater Manchester M20 3FU on 29 November 2019 (1 page)
28 November 2019Registered office address changed from 160-164 Wellington Road Withington Manchester M20 3FU United Kingdom to Britannia House 160-164 Wellington Road Manchester Greater Manchester M20 3FU on 28 November 2019 (1 page)
19 November 2019Registration of charge 109926950003, created on 15 November 2019 (11 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Awais Shahid as a director on 31 March 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
20 December 2017Registration of charge 109926950001, created on 14 December 2017 (6 pages)
20 December 2017Registration of charge 109926950001, created on 14 December 2017 (6 pages)
20 December 2017Registration of charge 109926950002, created on 14 December 2017 (13 pages)
20 December 2017Registration of charge 109926950002, created on 14 December 2017 (13 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)