Britannia Wharf Management Limited OXON


Britannia Wharf Management started in year 1986 as Private Limited Company with registration number 01988750. The Britannia Wharf Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Oxon at 54 Broad Street. Postal code: OX16 8BL.

At the moment there are 5 directors in the the company, namely Simon B., Pamela D. and Clive J. and others. In addition one secretary - Simon B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britannia Wharf Management Limited Address / Contact

Office Address 54 Broad Street
Office Address2 Banbury
Town Oxon
Post code OX16 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01988750
Date of Incorporation Wed, 12th Feb 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Simon B.

Position: Director

Appointed: 01 July 2015

Pamela D.

Position: Director

Appointed: 10 December 2014

Simon B.

Position: Secretary

Appointed: 11 November 2014

Clive J.

Position: Director

Appointed: 12 December 2011

Jacqueline W.

Position: Director

Appointed: 05 November 2009

Katrina W.

Position: Director

Appointed: 07 November 2000

Roy B.

Position: Secretary

Resigned: 25 August 2009

Philip E.

Position: Director

Appointed: 26 November 2019

Resigned: 09 November 2020

Stephen K.

Position: Secretary

Appointed: 12 December 2011

Resigned: 11 November 2014

Linda R.

Position: Secretary

Appointed: 25 August 2009

Resigned: 03 February 2011

Valerie R.

Position: Director

Appointed: 11 November 2008

Resigned: 10 September 2023

Clive J.

Position: Director

Appointed: 04 October 2005

Resigned: 11 November 2008

Stephen K.

Position: Director

Appointed: 14 October 2003

Resigned: 10 September 2023

Barbara T.

Position: Director

Appointed: 14 October 2003

Resigned: 03 May 2005

Richard D.

Position: Director

Appointed: 14 November 2000

Resigned: 20 April 2001

Robert E.

Position: Director

Appointed: 07 November 2000

Resigned: 10 January 2003

Mark A.

Position: Director

Appointed: 07 November 2000

Resigned: 14 October 2003

Simon B.

Position: Director

Appointed: 13 September 2000

Resigned: 07 November 2000

Ann B.

Position: Director

Appointed: 29 October 1997

Resigned: 19 May 2000

William R.

Position: Director

Appointed: 29 October 1997

Resigned: 08 April 1998

Eileen D.

Position: Director

Appointed: 29 October 1997

Resigned: 07 November 2000

Paul J.

Position: Director

Appointed: 27 October 1992

Resigned: 15 December 1994

Roy B.

Position: Director

Appointed: 03 October 1991

Resigned: 12 December 2011

Michael S.

Position: Director

Appointed: 03 October 1991

Resigned: 28 June 1994

Neville A.

Position: Director

Appointed: 03 October 1991

Resigned: 30 May 1997

Nicholas W.

Position: Director

Appointed: 03 October 1991

Resigned: 27 October 1992

Harald G.

Position: Director

Appointed: 03 October 1991

Resigned: 03 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Current Assets18 965
Other
Creditors2 041
Net Current Assets Liabilities16 924
Total Assets Less Current Liabilities16 924

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements