UKBizDB.co.uk

NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED

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

This company is commonly known as No. 1 Battersea Square Property Company Limited. The company was founded 18 years ago and was given the registration number 05934585. The firm's registered office is in HARROW. You can find them at 31-33 College Road, , Harrow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED
Company Number:05934585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:31-33 College Road, Harrow, England, HA1 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Corporate Secretary07 November 2019Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director21 November 2022Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director25 April 2012Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director21 December 2016Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary13 September 2006Active
4 Plantagenet Road, New Barnet, EN5 5JQ

Corporate Secretary01 July 2008Active
35a, High Street, Potters Bar, England, EN6 5AJ

Corporate Secretary01 July 2008Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director21 December 2016Active
4, Plantagenet Road, New Barnet, EN5 5JQ

Director25 April 2012Active
17 Gayhurst Close, Rainham, ME8 9EA

Director11 January 2007Active
4, Plantagenet Road, New Barnet, EN5 5JQ

Director25 April 2012Active
5 Watchetts Lake Close, Camberley, GU15 2PG

Director11 January 2007Active
4, Plantagenet Road, New Barnet, EN5 5JQ

Director23 June 2008Active
52 Bedford Row, London, WC1R 4LR

Corporate Director13 September 2006Active

People with Significant Control

Mr Andrew Graham Hilton
Notified on:14 September 2018
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Significant influence or control
Mr Edward Michael Beauchamp
Notified on:14 September 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Significant influence or control
Mr Nigel Cleator Stead
Notified on:14 September 2018
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Significant influence or control
Mr Andrew Graham Hilton
Notified on:20 August 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:4, Plantagenet Road, New Barnet, EN5 5JQ
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.