ST GEORGE BATTERSEA REACH LIMITED
Overview
| Company Name | ST GEORGE BATTERSEA REACH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC025684 |
| External Registration Number | 69473 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is ST GEORGE BATTERSEA REACH LIMITED located?
| Registered Office Address | 44 Esplanade JE4 9WG St Helier Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST GEORGE BATTERSEA REACH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
ST GEORGE BATTERSEA REACH LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Property Development And Associated Activities |
| Legal Form | Private Limited Liability |
| Is a Credit or Financial Institution | No |
| Governed By | The Companies (Jersey) Law 1991 |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Jersey Financial Services Commission |
| Company Number | 69473 |
What are the latest filings for ST GEORGE BATTERSEA REACH LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 22 pages | AA | ||||||
Details changed for an overseas company - 2 Hill Street, St. Helier, JE2 4UA, Jersey | 4 pages | OSCH02 | ||||||
Termination of appointment of Stephen Alan Kirwan as a director on Aug 28, 2025 | 2 pages | OSTM01 | ||||||
Termination of appointment of Lutea Trustees Limited as secretary on Oct 14, 2024 | 2 pages | OSTM02 | ||||||
Appointment of Csc Corporate Services (Jersey) Limited as a secretary on Oct 14, 2024 | 3 pages | OSAP04 | ||||||
Full accounts made up to Apr 30, 2024 | 24 pages | AA | ||||||
Termination of appointment of Timothy Robert Gawthorn as a director on Oct 17, 2024 | 2 pages | OSTM01 | ||||||
Full accounts made up to Apr 30, 2023 | 24 pages | AA | ||||||
Director's details changed for Mr Robert William Elliott on Sep 30, 2020 | 3 pages | OSCH03 | ||||||
Details changed for an overseas company - PO Box 521, 9 Burrard Street, St Helier, Jersey, JE4 5UE, Channel Islands | 4 pages | OSCH02 | ||||||
Termination of appointment of Luke James Roderic O'sullivan as a director on Sep 30, 2022 | 2 pages | OSTM01 | ||||||
Details changed for a UK establishment - BR007963 Address Change St. George house, crown road, twickenham, middlesex, TW1 3EU,Feb 16, 2023 | 3 pages | OSCH01 | ||||||
Full accounts made up to Apr 30, 2022 | 25 pages | AA | ||||||
Appointment of Mr Dexter Whiting as a director on Aug 30, 2022 | 3 pages | OSAP01 | ||||||
Full accounts made up to Apr 30, 2021 | 24 pages | AA | ||||||
Full accounts made up to Apr 30, 2020 | 21 pages | AA | ||||||
Appointment of Mr Andrew John Pollock as a director on Sep 01, 2020 | 3 pages | OSAP01 | ||||||
| ||||||||
Appointment of Mr Luke James Roderic O'sullivan as a director on Sep 01, 2020 | 3 pages | OSAP01 | ||||||
Termination of appointment of Ian Antony Pearcey as a director on Aug 10, 2020 | 2 pages | OSTM01 | ||||||
Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020 | 2 pages | OSTM01 | ||||||
Full accounts made up to Apr 30, 2019 | 22 pages | AA | ||||||
Termination of appointment of Xander Du Plessis as a director on Oct 22, 2019 | 2 pages | OSTM01 | ||||||
Termination of appointment of Jared Stephen Philip Cranney as secretary on Oct 18, 2019 | 2 pages | OSTM02 | ||||||
Appointment of Mr Stephen Alan Kirwan as a director on Jul 24, 2019 | 3 pages | OSAP01 | ||||||
Termination of appointment of Matthew James Bostock as a director on Jul 24, 2019 | 2 pages | OSTM01 | ||||||
Who are the officers of ST GEORGE BATTERSEA REACH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (JERSEY) LIMITED | Secretary | Esplanade St Helier 44 Je4 9wg Jersey |
| 331173750001 | ||||||||||||||
| BIRD, James Sutton Nettleton | Director | The Boulevard Imperial Wharf SW6 2UB Fulham St George House, 16 London United Kingdom | United Kingdom | British | 192905690001 | |||||||||||||
| CLANFORD, Piers Martin | Director | The Boulevard Imperial Wharf SW6 2UB Fulham St George House, 16 London United Kingdom | United Kingdom | British | 90126860006 | |||||||||||||
| ELGAR, Mark Richard | Director | Portsmouth Road KT11 1JG Cobham Berkeley House, 19 Surrey United Kingdom | United Kingdom | British | 155404220019 | |||||||||||||
| ELLIOTT, Robert William | Director | Portsmouth Road KT11 1JG Cobham Berkeley House/19 Surrey United Kingdom | United Kingdom | British | 188429080002 | |||||||||||||
| HAMMOND, Claire Elizabeth | Director | Portsmouth Road KT11 1JG Cobham Beverley House/19 Surrey United Kingdom | United Kingdom | British | 252944010001 | |||||||||||||
| PERRINS, Robert Charles Grenville | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 40362930004 | |||||||||||||
| POLLOCK, Andrew John | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 55343930002 | |||||||||||||
| STEARN, Richard James | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 94050800002 | |||||||||||||
| WHITING, Dexter | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British | 169141300002 | |||||||||||||
| CRANNEY, Jared Stephen Philip | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 247960090001 | |||||||||||||||
| DRIVER, Elaine | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 247958190001 | |||||||||||||||
| PARSONS, Gemma | Secretary | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | 250799720001 | |||||||||||||||
| LUTEA TRUSTEES LIMITED | Secretary | 9 Burrard Street JE2 4WS St Helier Jersey Channel Islands | 103022490001 | |||||||||||||||
| BOSTOCK, Matthew James | Director | The Boulevard Imperial Wharf SW6 2UB Fulham St George House, 16 London United Kingdom | United Kingdom | British | 186894930002 | |||||||||||||
| BRYN-JONES, Michael Spencer | Director | Molesford Road SW6 4BX London 7 | England | British | 131684290001 | |||||||||||||
| CAREY, Antony | Director | Churchfield House 1 London Road Datchet SL3 9JW Slough Berkshire | England | British | 22555970001 | |||||||||||||
| DU PLESSIS, Xander | Director | The Boulevard Imperial Wharf SW6 2UB Fulham St George House, 16 London United Kingdom | United Kingdom | British | 247979890001 | |||||||||||||
| EMBREY, Stephen Robert | Director | Ladymead Coneyhurst Road RH14 9DH Coneyhurst West Sussex | England | British | 73267680002 | |||||||||||||
| FRY, Gregory John, Mr. | Director | Rose Cottage 301 Richmond Road TW1 2NP Twickenham Middlesex | England | British | 19846320004 | |||||||||||||
| GAWTHORN, Timothy Robert | Director | Portsmouth Road KT11 1JG Cobham Berkeley House/19 Surrey United Kingdom | England | British | 254777620001 | |||||||||||||
| GRIFFITHS, Mark Paul | Director | Beacon Hill Road Ewshot GU10 5BZ Farnham Cedar Lodge Surrey | United Kingdom | British | 102282350002 | |||||||||||||
| 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 | Portsmouth Road KT11 1JG Cobham Berkley House/19 Surrey United Kingdom | United Kingdom | New Zealander | 209034160001 | |||||||||||||
| LUCK, Stuart Richard | Director | 1 Kingsley Gardens KT16 0GE Ottershaw Surrey | United Kingdom | British | 63728750005 | |||||||||||||
| MARKS, Benjamin James | Director | The Boulevard Imperial Wharf SW6 2UB Fulham St George House, 16 London United Kingdom | United Kingdom | British | 81100240007 | |||||||||||||
| MEANLEY, Michael Russell | Director | Hitherwood Sandy Drive KT11 2ET Cobham Surrey | British | 117469850001 | ||||||||||||||
| O'SULLIVAN, Luke James Roderic | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British,Irish | 275782350001 | |||||||||||||
| PEARCEY, Ian Antony | Director | The Boulevard Imperial Wharf SW6 2UB Fulham St George House, 16 London United Kingdom | United Kingdom | British | 113517740002 | |||||||||||||
| PIDGLEY, Anthony William | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey | United Kingdom | British | 77499160001 | |||||||||||||
| WONG, Philip James | Director | Portsmouth Road KT11 1JG Cobham Berkeley House, 19 Surrey United Kingdom | United Kingdom | British | 110427390002 |
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