BATTERSEA REACH ESTATE COMPANY LIMITED
Overview
| Company Name | BATTERSEA REACH ESTATE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04117697 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BATTERSEA REACH ESTATE COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BATTERSEA REACH ESTATE COMPANY LIMITED located?
| Registered Office Address | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BATTERSEA REACH ESTATE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST GEORGE WHARF (SEVEN) LIMITED | Nov 30, 2000 | Nov 30, 2000 |
What are the latest accounts for BATTERSEA REACH ESTATE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BATTERSEA REACH ESTATE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for BATTERSEA REACH ESTATE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Leslie Eady as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Robert Gawthorn as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Appointment of Victoria Helen Frances Mee as a secretary on Apr 10, 2024 | 3 pages | AP03 | ||
Termination of appointment of Ann Marie Dibben as a secretary on Apr 10, 2024 | 2 pages | TM02 | ||
Termination of appointment of Stephen Alan Kirwan as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luke James Roderic O'sullivan as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 1 pages | AA | ||
Director's details changed for Mr Luke James Roderic O'sullivan on Mar 15, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Luke James Roderic O'sullivan on Feb 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr Dexter Whiting as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 1 pages | AA | ||
Director's details changed for Mr James Sutton Nettleton Bird on Jan 07, 2022 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr James Bird on Nov 24, 2015 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2021 with updates | 3 pages | CS01 | ||
Appointment of Mrs Ann Marie Dibben as a secretary on Nov 11, 2021 | 2 pages | AP03 | ||
Director's details changed for Mr Robert William Elliott on Sep 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Charles Grenville Perrins on Feb 16, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 1 pages | AA | ||
Who are the officers of BATTERSEA REACH ESTATE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEE, Victoria Helen Frances | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 322114760001 | |||||||
| BIRD, James Sutton Nettleton | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 192905690002 | |||||
| CLANFORD, Piers Martin | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 90126860006 | |||||
| EADY, Neil Leslie | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 192196710003 | |||||
| ELGAR, Mark Richard | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 155404220019 | |||||
| ELLIOTT, Robert William | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 188429080002 | |||||
| HAMMOND, Claire Elizabeth | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 252944010001 | |||||
| PERRINS, Robert Charles Grenville | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 40362930005 | |||||
| POLLOCK, Andrew John | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 55343930002 | |||||
| STEARN, Richard James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 94050800005 | |||||
| WHITING, Dexter | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 169141300002 | |||||
| CRANNEY, Jared Stephen Philip | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 246676480001 | |||||||
| DIBBEN, Ann Marie | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 289418110001 | |||||||
| DRIVER, Elaine Anne | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 188100150001 | |||||||
| LUCK, Stuart Richard | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | British | 63728750005 | ||||||
| MARKS, Benjamin James | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 214182900001 | |||||||
| PARSONS, Gemma | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 211762220001 | |||||||
| PUTTERGILL, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970003 | ||||||
| TELFORD, Robert Mark | Secretary | 42 Bancroft Chase RM12 4DR Hornchurch Essex | British | 65220480002 | ||||||
| WALBOURN, Richard | Secretary | 7 Maitland Close KT12 3PH Walton On Thames Surrey | British | 61626430001 | ||||||
| BOSTOCK, Matthew James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 186894930002 | |||||
| BRYN-JONES, Michael Spencer | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British | 131684290001 | |||||
| DUPLESSIS, Xander | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 151963920001 | |||||
| EMBREY, Stephen Robert | Director | Ladymead Coneyhurst Road RH14 9DH Coneyhurst West Sussex | England | British | 73267680002 | |||||
| GAWTHORN, Timothy Robert | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | England | British | 254777620001 | |||||
| GRIFFITHS, Mark Paul | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 102282350002 | |||||
| HALVORSEN, Nicola Kirsten | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 209034130001 | |||||
| HAMMOND, Ross John | Director | 11 Broadhoath Stone Street TN15 0LX Sevenoaks Kent | British | 76586140001 | ||||||
| HUTCHINGS, Nicholas Anthony | Director | Ashdown 101 Halliford Road TW16 6DN Sunbury On Thames Middlesex | England | British | 235032770002 | |||||
| KIRWAN, Stephen Alan | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | New Zealander | 209034160001 | |||||
| LUCK, Stuart Richard | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 63728750006 | |||||
| MARKS, Benjamin James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 81100240007 | |||||
| MEANLEY, Michael Russell | Director | Hitherwood Sandy Drive KT11 2ET Cobham Surrey | British | 117469850001 | ||||||
| MILLSON, Paul | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 192905680001 | |||||
| O'SULLIVAN, Luke James Roderic | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British,Irish | 275782350002 |
Who are the persons with significant control of BATTERSEA REACH ESTATE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St George South London Limited | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0