ST GEORGE BATTERSEA REACH LIMITED

ST GEORGE BATTERSEA REACH LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameST GEORGE BATTERSEA REACH LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC025684
    External Registration Number69473
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is ST GEORGE BATTERSEA REACH LIMITED located?

    Registered Office Address
    44 Esplanade
    JE4 9WG St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST GEORGE BATTERSEA REACH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    ST GEORGE BATTERSEA REACH LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityProperty Development And Associated Activities
    Legal FormPrivate Limited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Jersey) Law 1991
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredJersey Financial Services Commission
    Company Number69473

    What are the latest filings for ST GEORGE BATTERSEA REACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2025

    22 pagesAA

    Details changed for an overseas company - 2 Hill Street, St. Helier, JE2 4UA, Jersey

    4 pagesOSCH02

    Termination of appointment of Stephen Alan Kirwan as a director on Aug 28, 2025

    2 pagesOSTM01

    Termination of appointment of Lutea Trustees Limited as secretary on Oct 14, 2024

    2 pagesOSTM02

    Appointment of Csc Corporate Services (Jersey) Limited as a secretary on Oct 14, 2024

    3 pagesOSAP04

    Full accounts made up to Apr 30, 2024

    24 pagesAA

    Termination of appointment of Timothy Robert Gawthorn as a director on Oct 17, 2024

    2 pagesOSTM01

    Full accounts made up to Apr 30, 2023

    24 pagesAA

    Director's details changed for Mr Robert William Elliott on Sep 30, 2020

    3 pagesOSCH03

    Details changed for an overseas company - PO Box 521, 9 Burrard Street, St Helier, Jersey, JE4 5UE, Channel Islands

    4 pagesOSCH02

    Termination of appointment of Luke James Roderic O'sullivan as a director on Sep 30, 2022

    2 pagesOSTM01

    Details changed for a UK establishment - BR007963 Address Change St. George house, crown road, twickenham, middlesex, TW1 3EU,Feb 16, 2023

    3 pagesOSCH01

    Full accounts made up to Apr 30, 2022

    25 pagesAA

    Appointment of Mr Dexter Whiting as a director on Aug 30, 2022

    3 pagesOSAP01

    Full accounts made up to Apr 30, 2021

    24 pagesAA

    Full accounts made up to Apr 30, 2020

    21 pagesAA

    Appointment of Mr Andrew John Pollock as a director on Sep 01, 2020

    3 pagesOSAP01
    Annotations
    DateAnnotation
    Jul 06, 2023Part Rectified The director's nationality was removed from the public register on 06/07/2023 as it was factually inaccurate or was derived from something factually inaccurate.

    Appointment of Mr Luke James Roderic O'sullivan as a director on Sep 01, 2020

    3 pagesOSAP01

    Termination of appointment of Ian Antony Pearcey as a director on Aug 10, 2020

    2 pagesOSTM01

    Termination of appointment of Anthony William Pidgley as a director on Jun 26, 2020

    2 pagesOSTM01

    Full accounts made up to Apr 30, 2019

    22 pagesAA

    Termination of appointment of Xander Du Plessis as a director on Oct 22, 2019

    2 pagesOSTM01

    Termination of appointment of Jared Stephen Philip Cranney as secretary on Oct 18, 2019

    2 pagesOSTM02

    Appointment of Mr Stephen Alan Kirwan as a director on Jul 24, 2019

    3 pagesOSAP01

    Termination of appointment of Matthew James Bostock as a director on Jul 24, 2019

    2 pagesOSTM01

    Who are the officers of ST GEORGE BATTERSEA REACH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (JERSEY) LIMITED
    Esplanade
    St Helier
    44
    Je4 9wg
    Jersey
    Secretary
    Esplanade
    St Helier
    44
    Je4 9wg
    Jersey
    Legal FormA PRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY
    Registration Number78261
    331173750001
    BIRD, James Sutton Nettleton
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    Director
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    United KingdomBritish192905690001
    CLANFORD, Piers Martin
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    Director
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    United KingdomBritish90126860006
    ELGAR, Mark Richard
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House, 19
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House, 19
    Surrey
    United Kingdom
    United KingdomBritish155404220019
    ELLIOTT, Robert William
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House/19
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House/19
    Surrey
    United Kingdom
    United KingdomBritish188429080002
    HAMMOND, Claire Elizabeth
    Portsmouth Road
    KT11 1JG Cobham
    Beverley House/19
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1JG Cobham
    Beverley House/19
    Surrey
    United Kingdom
    United KingdomBritish252944010001
    PERRINS, Robert Charles Grenville
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish40362930004
    POLLOCK, Andrew John
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish55343930002
    STEARN, Richard James
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish94050800002
    WHITING, Dexter
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish169141300002
    CRANNEY, Jared Stephen Philip
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    247960090001
    DRIVER, Elaine
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    247958190001
    PARSONS, Gemma
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Secretary
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    250799720001
    LUTEA TRUSTEES LIMITED
    9 Burrard Street
    JE2 4WS St Helier
    Jersey
    Channel Islands
    Secretary
    9 Burrard Street
    JE2 4WS St Helier
    Jersey
    Channel Islands
    103022490001
    BOSTOCK, Matthew James
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    Director
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    United KingdomBritish186894930002
    BRYN-JONES, Michael Spencer
    Molesford Road
    SW6 4BX London
    7
    Director
    Molesford Road
    SW6 4BX London
    7
    EnglandBritish131684290001
    CAREY, Antony
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    Director
    Churchfield House 1 London Road
    Datchet
    SL3 9JW Slough
    Berkshire
    EnglandBritish22555970001
    DU PLESSIS, Xander
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    Director
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    United KingdomBritish247979890001
    EMBREY, Stephen Robert
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    Director
    Ladymead
    Coneyhurst Road
    RH14 9DH Coneyhurst
    West Sussex
    EnglandBritish73267680002
    FRY, Gregory John, Mr.
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    Director
    Rose Cottage
    301 Richmond Road
    TW1 2NP Twickenham
    Middlesex
    EnglandBritish19846320004
    GAWTHORN, Timothy Robert
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House/19
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House/19
    Surrey
    United Kingdom
    EnglandBritish254777620001
    GRIFFITHS, Mark Paul
    Beacon Hill Road
    Ewshot
    GU10 5BZ Farnham
    Cedar Lodge
    Surrey
    Director
    Beacon Hill Road
    Ewshot
    GU10 5BZ Farnham
    Cedar Lodge
    Surrey
    United KingdomBritish102282350002
    HAMMOND, Ross John
    11 Broadhoath
    Stone Street
    TN15 0LX Sevenoaks
    Kent
    Director
    11 Broadhoath
    Stone Street
    TN15 0LX Sevenoaks
    Kent
    British76586140001
    HUTCHINGS, Nicholas Anthony
    Ashdown
    101 Halliford Road
    TW16 6DN Sunbury On Thames
    Middlesex
    Director
    Ashdown
    101 Halliford Road
    TW16 6DN Sunbury On Thames
    Middlesex
    EnglandBritish235032770002
    KIRWAN, Stephen Alan
    Portsmouth Road
    KT11 1JG Cobham
    Berkley House/19
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1JG Cobham
    Berkley House/19
    Surrey
    United Kingdom
    United KingdomNew Zealander209034160001
    LUCK, Stuart Richard
    1 Kingsley Gardens
    KT16 0GE Ottershaw
    Surrey
    Director
    1 Kingsley Gardens
    KT16 0GE Ottershaw
    Surrey
    United KingdomBritish63728750005
    MARKS, Benjamin James
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    Director
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    United KingdomBritish81100240007
    MEANLEY, Michael Russell
    Hitherwood
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    Director
    Hitherwood
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    British117469850001
    O'SULLIVAN, Luke James Roderic
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    United KingdomBritish,Irish275782350001
    PEARCEY, Ian Antony
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    Director
    The Boulevard
    Imperial Wharf
    SW6 2UB Fulham
    St George House, 16
    London
    United Kingdom
    United KingdomBritish113517740002
    PIDGLEY, Anthony William
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    Director
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United KingdomBritish77499160001
    WONG, Philip James
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House, 19
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1JG Cobham
    Berkeley House, 19
    Surrey
    United Kingdom
    United KingdomBritish110427390002

    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