UKBizDB.co.uk

BATTERSEA LAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Battersea Land Limited. The company was founded 16 years ago and was given the registration number 06568388. The firm's registered office is in ORPINGTON. You can find them at 187 Petts Wood Road, , Orpington, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BATTERSEA LAND LIMITED
Company Number:06568388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:187 Petts Wood Road, Orpington, Kent, BR5 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
187, Petts Wood Road, Orpington, BR5 1JZ

Director23 February 2018Active
187, Petts Wood Road, Orpington, BR5 1JZ

Director29 April 2008Active
187, Petts Wood Road, Orpington, BR5 1JZ

Director17 April 2008Active
53b, Parkgate Road, London, SW11 4NV

Director17 April 2008Active
187, Petts Wood Road, Orpington, BR5 1JZ

Director15 January 2016Active
Springvale, Penhow, Caldicot, Wales, NP26 3AE

Director29 August 2008Active

People with Significant Control

Mr Massimiliano Carello
Notified on:23 February 2018
Status:Active
Date of birth:December 1989
Nationality:Italian
Address:187, Petts Wood Road, Orpington, BR5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Susannah Helen Mary Morris
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:187, Petts Wood Road, Orpington, BR5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugo Francis Morris
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:187, Petts Wood Road, Orpington, BR5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Wendy Jane Elizabeth Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:187, Petts Wood Road, Orpington, BR5 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Change person director company with change date.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-02-02Officers

Termination director company with name termination date.

Download
2016-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.