UKBizDB.co.uk

TWELVE BATTISHILL STREET MANAGEMENT LIMITED

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

This company is commonly known as Twelve Battishill Street Management Limited. The company was founded 51 years ago and was given the registration number 01108953. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TWELVE BATTISHILL STREET MANAGEMENT LIMITED
Company Number:01108953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director19 January 2008Active
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director08 May 2014Active
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director03 March 2022Active
128 Berkeley Court, Glentworth Street, London, NW1 5NE

Secretary25 January 1998Active
12 Battishill Street, London, N1 1TE

Secretary19 January 2008Active
24 Runnymead, Cheltenham, GL51 5RJ

Secretary-Active
Lower Farm, Ramsden, Chipping Norton, OX7 3AZ

Secretary-Active
No 12 Battishill Street, London, N1 1TE

Director19 January 2008Active
39a Welbeck Street, London, W1G 8DH

Director29 July 2011Active
12 Battishill Street, Islington, N1 1TE

Director04 December 2002Active
128 Berkeley Court, Glentworth Street, London, NW1 5NE

Director25 January 1998Active
12 Battishill Street, London, N1 1TE

Director07 January 2006Active
39a Welbeck Street, London, W1G 8DH

Director22 March 2010Active
12 Battishill Street, London, N1 1TE

Director-Active
24 Runnymead, Cheltenham, GL51 5RJ

Director-Active
Lower Farm, Ramsden, Chipping Norton, OX7 3AZ

Director-Active
12 Battishill Street, London, N1 1TE

Director23 November 1993Active

People with Significant Control

Mr Sanjay Haryana
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Swedish
Country of residence:United Kingdom
Address:39a Welbeck Street, London, United Kingdom, W1G 8DH
Nature of control:
  • Significant influence or control
Ms Jennifer Christie
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Second Floor, 34 Lime Street, London, England, EC3M 7AT
Nature of control:
  • Significant influence or control
Mr Roland Charles Adam Morse
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Second Floor, 34 Lime Street, London, England, EC3M 7AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-04Officers

Change person director company with change date.

Download
2022-06-04Persons with significant control

Change to a person with significant control.

Download
2022-06-04Officers

Change person director company with change date.

Download
2022-06-04Persons with significant control

Change to a person with significant control.

Download
2022-06-04Officers

Change person director company with change date.

Download
2022-06-04Address

Change registered office address company with date old address new address.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Address

Change registered office address company with date old address new address.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.