134 BATTERSEA HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

134 BATTERSEA HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

11910660

Incorporation date

28/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

78 Churchgate, Stockport, Cheshire SK1 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon26/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon28/01/2026
Appointment of receiver or manager
dot icon09/05/2025
Satisfaction of charge 119106600004 in full
dot icon09/05/2025
Satisfaction of charge 119106600003 in full
dot icon09/05/2025
Satisfaction of charge 119106600006 in full
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon09/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon03/04/2025
Termination of appointment of Mark Laurence Whitfield as a director on 2025-02-06
dot icon02/04/2025
Termination of appointment of Rupert James Cardash as a director on 2025-03-31
dot icon02/04/2025
Cessation of Mylodge Limited as a person with significant control on 2025-03-31
dot icon02/04/2025
Change of details for Westbrook Whitfield Group Ltd as a person with significant control on 2025-03-31
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
Registration of charge 119106600008, created on 2025-03-31
dot icon01/04/2025
Registration of charge 119106600009, created on 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon26/03/2025
Registered office address changed from North West House Marylebone Road London NW1 5PU England to 78 Churchgate Stockport Cheshire SK1 1YJ on 2025-03-26
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon13/06/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Registration of charge 119106600006, created on 2023-04-14
dot icon25/04/2023
Registration of charge 119106600007, created on 2023-04-14
dot icon14/04/2023
Satisfaction of charge 119106600005 in full
dot icon13/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon28/05/2021
Registered office address changed from 38 Constantine Road London NW3 2NG England to North West House Marylebone Road London NW1 5PU on 2021-05-28
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-03-27 with updates
dot icon09/04/2020
Registered office address changed from 111a Walton Street London SW3 2HP United Kingdom to 38 Constantine Road London NW3 2NG on 2020-04-09
dot icon16/03/2020
Satisfaction of charge 119106600001 in full
dot icon16/03/2020
Satisfaction of charge 119106600002 in full
dot icon02/03/2020
Registration of charge 119106600005, created on 2020-02-28
dot icon28/02/2020
Registration of charge 119106600003, created on 2020-02-28
dot icon28/02/2020
Registration of charge 119106600004, created on 2020-02-28
dot icon02/09/2019
Registration of charge 119106600001, created on 2019-08-23
dot icon02/09/2019
Registration of charge 119106600002, created on 2019-08-23
dot icon15/04/2019
Change of details for Mylodge Limited as a person with significant control on 2019-04-15
dot icon08/04/2019
Termination of appointment of Richard David Cardash as a director on 2019-03-31
dot icon28/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.96K
-
0.00
6.44K
-
2022
3
48.77K
-
0.00
2.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitfield, Mark Laurence
Director
28/03/2019 - 06/02/2025
14
Cardash, Richard David
Director
28/03/2019 - 31/03/2019
33
Jackson, Kane Gary
Director
28/03/2019 - Present
37
Cardash, Rupert James
Director
28/03/2019 - 31/03/2025
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 134 BATTERSEA HEIGHTS LIMITED

134 BATTERSEA HEIGHTS LIMITED is an(a) Receiver Action company incorporated on 28/03/2019 with the registered office located at 78 Churchgate, Stockport, Cheshire SK1 1YJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 134 BATTERSEA HEIGHTS LIMITED?

toggle

134 BATTERSEA HEIGHTS LIMITED is currently Receiver Action. It was registered on 28/03/2019 .

Where is 134 BATTERSEA HEIGHTS LIMITED located?

toggle

134 BATTERSEA HEIGHTS LIMITED is registered at 78 Churchgate, Stockport, Cheshire SK1 1YJ.

What does 134 BATTERSEA HEIGHTS LIMITED do?

toggle

134 BATTERSEA HEIGHTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 134 BATTERSEA HEIGHTS LIMITED?

toggle

The latest filing was on 26/03/2026: Previous accounting period shortened from 2025-03-31 to 2025-03-30.