UKBizDB.co.uk

BATTERSEA VILLAGE LIMITED

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

This company is commonly known as Battersea Village Limited. The company was founded 34 years ago and was given the registration number 02493481. The firm's registered office is in EAST TWICKENHAM. You can find them at Langtry House, 441 Richmond Road, East Twickenham, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BATTERSEA VILLAGE LIMITED
Company Number:02493481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1990
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Langtry House, 441 Richmond Road, East Twickenham, Middlesex, TW1 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Secretary20 August 2009Active
Langtry House, 441 Richmond Road, East Twickenham, TW1 2EF

Director21 June 2023Active
Langtry House, 441 Richmond Road, East Twickenham, TW1 2EF

Director26 October 2022Active
31, Archer House, Vicarage Crescent, London, SW11 3LF

Director13 July 2006Active
Langtry House, 441 Richmond Road, East Twickenham, TW1 2EF

Director26 October 2022Active
11 Eaton House, Vicarage Crescent, London, SW11 3LE

Secretary05 December 1995Active
57 West End Lane, Pinner, HA5 1AH

Secretary09 December 1997Active
82 White House, Vicarage Crescent, London, SW11 3LH

Secretary06 May 1995Active
13 Archer House, London, SW11 3LF

Secretary-Active
79 White House, Vicarage Crescent, London, SW11 3LH

Secretary06 February 1995Active
11 Eaton House, Vicarage Crescent, London, SW11 3LE

Director05 December 1995Active
53 Ewell Downs Road, Ewell, Epsom, KT17 3BU

Director-Active
37 Archer House, Vicarage Crescent, London, SW11 3LF

Director10 May 1996Active
36 Winfield House, London, SW11 3LN

Director-Active
29 Eaton House, Vicarage Crescent, London, SW11 3LE

Director01 October 2002Active
21 White House, Vicarage Crescent, London, SW11 3LJ

Director13 July 2006Active
54 White House, Vicarage Crescent, London, SW11 3LH

Director09 December 1997Active
9 Archer House, London, SW11 3LF

Director09 December 1997Active
10, Winfield House, Vicarage Crescent, London, United Kingdom, SW11 3LN

Director01 November 2013Active
20 White House, London, SW11 3LJ

Director-Active
44 White House, London, SW11 3LH

Director03 July 1992Active
Langtry House, 441 Richmond Road, East Twickenham, TW1 2EF

Director19 October 2020Active
78 White House, Vicarage Crescent, London, SW11 3LH

Director18 October 1993Active
17 Eaton House, Battersea, London, SW11 3LE

Director10 September 1991Active
32 Edna Street, London, SW11 3DP

Director-Active
82 White House, Vicarage Crescent, London, SW11 3LH

Director02 November 1992Active
Cherry Gardens Farm, Goudhurst, TN17 2NP

Director-Active
79 White House, Vicarage Crescent, London, SW11 3LH

Director18 November 1993Active
16 Winfield House, Vicarage Crescent, London, SW11 3LN

Director02 June 1993Active
49 Redhill Drive, Withdean, Brighton, BN1 5FL

Director09 December 1997Active
41 White House, Vicarage Crescent, London, SW11 3LH

Director18 November 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Capital

Capital allotment shares.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Capital

Capital allotment shares.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-14Capital

Capital allotment shares.

Download
2019-05-31Capital

Capital allotment shares.

Download
2019-05-16Capital

Capital allotment shares.

Download
2019-05-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.