ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannic Developments Limited

Britannic Developments Limited is an active company incorporated on 4 November 1982 with the registered office located in London, Greater London. Britannic Developments Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01675811
Private limited company
Age
42 years
Incorporated 4 November 1982
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Aston House
Cornwall Avenue
London
N3 1LF
Same address for the past 19 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jun 1977
Secretary • Property Developer • British
Britannic Development Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dynastic Developments Limited
Mr Matthew Sheridan is a mutual person.
Active
Britannic Development Holdings Limited
Mr Matthew Sheridan is a mutual person.
Active
Westmount Square Ltd
Mr Matthew Sheridan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£109.47K
Increased by £22.11K (+25%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.85M
Increased by £23.11K (+1%)
Total Liabilities
-£2.16M
Decreased by £44.72K (-2%)
Net Assets
£694.08K
Increased by £67.83K (+11%)
Debt Ratio (%)
76%
Decreased by 2.2% (-3%)
Latest Activity
Confirmation Submitted
5 Days Ago on 5 Sep 2025
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Mrs Irena Martha Sheridan Details Changed
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 16 May 2024
New Charge Registered
1 Year 3 Months Ago on 16 May 2024
Brian Alexander Jeremy Sheridan Resigned
3 Years Ago on 22 Apr 2022
Brian Alexander, Jeremy Sheridan (PSC) Resigned
8 Years Ago on 30 Nov 2016
Britannic Development Holdings Limited (PSC) Appointed
8 Years Ago on 30 Nov 2016
Irena Martha Sheridan (PSC) Resigned
8 Years Ago on 30 Nov 2016
Get Credit Report
Discover Britannic Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 5 Sep 2025
Cessation of Brian Alexander, Jeremy Sheridan as a person with significant control on 30 November 2016
Submitted on 13 Dec 2024
Notification of Britannic Development Holdings Limited as a person with significant control on 30 November 2016
Submitted on 12 Dec 2024
Cessation of Irena Martha Sheridan as a person with significant control on 30 November 2016
Submitted on 12 Dec 2024
Termination of appointment of Brian Alexander Jeremy Sheridan as a secretary on 22 April 2022
Submitted on 10 Oct 2024
Director's details changed for Mrs Irena Martha Sheridan on 20 September 2024
Submitted on 10 Oct 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 4 Oct 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 8 Aug 2024
Registration of charge 016758110014, created on 16 May 2024
Submitted on 28 May 2024
Registration of charge 016758110015, created on 16 May 2024
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year