Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Britannica Properties Group Ltd
Britannica Properties Group Ltd is an active company incorporated on 2 December 2003 with the registered office located in Slough, Berkshire. Britannica Properties Group Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was suspended 5 months ago
Company No
04982627
Private limited company
Age
21 years
Incorporated
2 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 December 2024
(9 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Britannica Properties Group Ltd
Contact
Address
5 Ellis Avenue
Slough
SL1 2RD
England
Address changed on
15 Aug 2025
(23 days ago)
Previous address was
11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP
Companies in SL1 2RD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Ammer Masood
Director • PSC • British • Lives in UK • Born in Jun 1971
Terence Knight
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Windsor Learning Partnership
Ammer Masood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.51K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£278.11K
Increased by £11.31K (+4%)
Total Liabilities
-£265.87K
Increased by £1.43K (+1%)
Net Assets
£12.25K
Increased by £9.89K (+419%)
Debt Ratio (%)
96%
Decreased by 3.52% (-4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
23 Days Ago on 15 Aug 2025
Terence Knight Resigned
1 Month Ago on 1 Aug 2025
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Restoration Application Submitted
2 Months Ago on 2 Jul 2025
Compulsory Dissolution
4 Months Ago on 6 May 2025
Compulsory Strike-Off Suspended
5 Months Ago on 14 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 18 Feb 2025
Micro Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 6 Dec 2023
Name changed from 04982627 Limited
2 Months Ago on 2 Jul 2025
Get Alerts
Get Credit Report
Discover Britannica Properties Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 5 Ellis Avenue Slough SL1 2rd on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Terence Knight as a secretary on 1 August 2025
Submitted on 15 Aug 2025
Certificate of change of name
Submitted on 14 Jul 2025
Administrative restoration application
Submitted on 2 Jul 2025
Confirmation statement made on 2 December 2024 with no updates
Submitted on 2 Jul 2025
Certificate of change of name
Submitted on 2 Jul 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 6 May 2025
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 18 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 3 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs