62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685885

Incorporation date

18/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon12/03/2026
Confirmation statement made on 2026-01-20 with updates
dot icon26/01/2026
Change of details for Dorrington London Flats Limited as a person with significant control on 2026-01-20
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon15/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
Withdrawal of a person with significant control statement on 2025-12-02
dot icon02/12/2025
Notification of Dorrington London Flats Limited as a person with significant control on 2016-04-06
dot icon11/11/2025
Appointment of Mr Jasper Davies-Hammond as a director on 2025-11-02
dot icon11/09/2025
Withdrawal of a person with significant control statement on 2025-09-11
dot icon11/09/2025
Notification of a person with significant control statement
dot icon26/03/2025
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Kirsty Victoria Watson on 2025-03-26
dot icon24/01/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-01-19
dot icon24/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon18/10/2024
Termination of appointment of Francesco Cirillo as a director on 2024-10-18
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon09/05/2024
Appointment of Mr Francesco Cirillo as a director on 2024-05-09
dot icon25/03/2024
Termination of appointment of Duncan James Salvesen as a director on 2024-03-25
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Micro company accounts made up to 2021-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Director's details changed for Kirsty Victoria Watson on 2019-11-01
dot icon11/02/2021
Director's details changed for Mr Duncan James Salvesen on 2019-11-01
dot icon09/02/2021
Notification of a person with significant control statement
dot icon09/02/2021
Withdrawal of a person with significant control statement on 2021-02-09
dot icon09/02/2021
Withdrawal of a person with significant control statement on 2021-02-09
dot icon29/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon21/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-01
dot icon21/11/2019
Registered office address changed from , 33 Margaret Street, London, W1G 0JD, England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2019-11-21
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Appointment of Kirsty Victoria Watson as a director on 2019-03-27
dot icon27/03/2019
Termination of appointment of Philip James Edward Smith as a director on 2019-03-25
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2017-12-18 with updates
dot icon20/02/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-06-01
dot icon19/02/2018
Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2018-02-19
dot icon13/12/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon15/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon11/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon24/05/2013
Termination of appointment of Hml Shaw as a secretary
dot icon24/05/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon24/05/2013
Registered office address changed from , Hml Shaw, First Floor 91-11 the Quadrant, Richmond, Surrey, TW9 1BP on 2013-05-24
dot icon24/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Blueroom Properties Limited as a director
dot icon22/11/2011
Appointment of Mr Duncan James Salvesen as a director
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Hml Shaw on 2009-12-18
dot icon28/01/2010
Director's details changed for Mr Philip James Edward Smith on 2009-12-18
dot icon28/01/2010
Director's details changed for Blueroom Properties Limited on 2009-12-18
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Registered office changed on 30/06/2009 from, hmlshaw first floor, 9 - 11 the quadrant, richmond, surrey, TW9 1BP, united kingdom
dot icon25/06/2009
Director appointed philip james edward smith
dot icon23/06/2009
Appointment terminated director nigel thompson
dot icon13/03/2009
Return made up to 18/12/08; full list of members
dot icon13/03/2009
Location of register of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from, first floor 9 - 11, the quadrant, richmond, surrey, TW9 1BP, united kingdom
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from, hml shaw, 25-27 kew road, richmond, surrey, TW9 2NQ
dot icon19/02/2008
Return made up to 18/12/07; full list of members
dot icon19/02/2008
Director resigned
dot icon08/01/2008
Registered office changed on 08/01/08 from:\phoenix house, 11 wellesley road, croydon, CR0 2NW
dot icon08/01/2008
Registered office changed on 08/01/08 from:\25-27 hmlshaw, kew road, richmond, surrey, TW9 2NQ
dot icon08/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon22/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/03/2007
New director appointed
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon18/12/2006
Director resigned
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Return made up to 18/12/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Return made up to 18/12/04; change of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/08/2004
Accounts for a dormant company made up to 2002-12-31
dot icon16/08/2004
Secretary resigned
dot icon10/08/2004
Compulsory strike-off action has been discontinued
dot icon09/08/2004
Ad 22/05/03--------- £ si 25@1
dot icon09/08/2004
Return made up to 18/12/03; full list of members
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon01/06/2004
First Gazette notice for compulsory strike-off
dot icon17/10/2003
Secretary resigned
dot icon15/01/2003
Return made up to 18/12/02; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/12/2001
Return made up to 18/12/01; full list of members
dot icon01/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/01/2001
Return made up to 18/12/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/05/2000
New secretary appointed
dot icon12/01/2000
Return made up to 18/12/99; full list of members
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed;new director appointed
dot icon18/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
119.00
-
0.00
-
-
2022
0
119.00
-
0.00
-
-
2022
0
119.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

119.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2019 - Present
2825
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2013 - 01/06/2017
126
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
21/08/2006 - 03/12/2007
171
Smith, Philip James Edward
Director
15/06/2009 - 25/03/2019
2
Watson, Kirsty Victoria
Director
27/03/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED

62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/12/1998 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED?

toggle

62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 18/12/1998 .

Where is 62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED located?

toggle

62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED do?

toggle

62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 62-68 BATTERSEA HIGH STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-20 with updates.