92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139143

Incorporation date

09/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SIMON BERRY, 102 Battersea High Street, London SW11 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/04/2023
Termination of appointment of Sarah Jane Dimitra Burnett as a director on 2023-04-10
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon31/07/2021
Termination of appointment of James Victor Aylward Potter as a director on 2021-07-21
dot icon08/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon30/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon26/02/2018
Appointment of Mr Guy Ewan Crofts as a director on 2018-02-20
dot icon10/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/05/2017
Micro company accounts made up to 2017-03-31
dot icon04/07/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon12/05/2016
Micro company accounts made up to 2016-03-31
dot icon06/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon06/08/2014
Appointment of Mrs Catherine Mary Neilson as a director on 2014-06-01
dot icon06/08/2014
Appointment of Mrs Mary Catriona Evans as a director on 2014-06-01
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Appointment of Mr James Victor Aylward Potter as a director
dot icon21/01/2013
Termination of appointment of Clarissa Bass as a director
dot icon14/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/06/2012
Register inspection address has been changed from C/O Clarissa Bass 98 Battersea High Street London SW11 3HP United Kingdom
dot icon01/06/2012
Appointment of Professor Angela Woods as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2011
Termination of appointment of Sinead O'toole as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Michael Ziegler as a director
dot icon30/06/2011
Termination of appointment of Gordon Evans as a director
dot icon15/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Director's details changed for Gordon Eric Evans on 2010-01-01
dot icon14/07/2010
Director's details changed for Sinead O'toole on 2010-01-01
dot icon14/07/2010
Director's details changed for Michael Edward Ziegler on 2010-01-01
dot icon14/07/2010
Director's details changed for Dr Sarah Jane Dimitra Burnett on 2010-01-01
dot icon14/07/2010
Director's details changed for Amelia Alice Beryl Powell on 2010-01-01
dot icon14/07/2010
Director's details changed for Rosemary Varela on 2010-01-01
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for Clarissa Mary Bass on 2010-01-01
dot icon14/07/2010
Director's details changed for Katherine Lucy Mccredie on 2010-01-01
dot icon14/07/2010
Director's details changed for Jacqueline Elizabeth Josephi on 2010-01-01
dot icon14/07/2010
Director's details changed for Simon Berry on 2010-01-01
dot icon14/07/2010
Termination of appointment of Gordon Evans as a secretary
dot icon14/07/2010
Registered office address changed from 94 Battersea High Street London SW11 3HP on 2010-07-14
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2009
Return made up to 22/05/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2008
Return made up to 22/05/08; full list of members
dot icon16/06/2008
Appointment terminated director orina green
dot icon22/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Director appointed katherine lucy mccredie
dot icon01/08/2007
Return made up to 22/05/07; no change of members
dot icon01/08/2007
New secretary appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon20/06/2006
Return made up to 22/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon07/06/2005
Return made up to 22/05/05; full list of members
dot icon07/06/2005
Director's particulars changed
dot icon17/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 09/06/03; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 09/06/02; full list of members
dot icon16/10/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon27/06/2001
Return made up to 16/05/01; no change of members
dot icon26/06/2001
Director's particulars changed
dot icon12/06/2001
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
New director appointed
dot icon25/01/2001
Secretary resigned
dot icon24/01/2001
Registered office changed on 24/01/01 from: 400 park south austin road london SW11 5JN
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/10/2000
New director appointed
dot icon28/07/2000
Return made up to 09/06/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon11/10/1999
Return made up to 09/06/99; full list of members
dot icon08/03/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon04/02/1999
Accounts made up to 1998-03-31
dot icon02/02/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon07/07/1998
Return made up to 09/06/98; change of members
dot icon07/07/1998
Registered office changed on 07/07/98 from: michael david & co 38 the broadway wimbledon SW19 1RQ
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 09/06/97; full list of members
dot icon25/11/1996
Accounts made up to 1996-03-31
dot icon30/07/1996
Return made up to 09/06/96; change of members
dot icon22/05/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon15/01/1996
Accounts made up to 1995-03-31
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Return made up to 09/06/95; no change of members
dot icon26/05/1995
New secretary appointed;new director appointed
dot icon10/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts made up to 1994-03-31
dot icon20/06/1994
Return made up to 09/06/94; full list of members
dot icon09/02/1994
Accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 09/06/93; no change of members
dot icon27/01/1993
Accounts made up to 1992-03-31
dot icon23/10/1992
New secretary appointed;new director appointed
dot icon23/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon20/07/1992
Return made up to 09/06/92; full list of members
dot icon20/07/1992
Registered office changed on 20/07/92 from: 94 battersea high street london SW11 3HP
dot icon05/06/1992
Secretary resigned;director resigned
dot icon09/01/1992
Accounts made up to 1991-03-31
dot icon24/10/1991
Accounts made up to 1990-03-31
dot icon24/07/1991
Return made up to 09/06/91; full list of members
dot icon21/06/1990
Director resigned;new director appointed
dot icon12/12/1989
Accounts made up to 1989-03-31
dot icon09/12/1988
Registered office changed on 09/12/88 from: 66 baker street weybridge surrey KT13 8AL
dot icon09/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.78K
-
0.00
-
-
2022
0
8.02K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crofts, Guy Ewan
Director
20/02/2018 - Present
8
Mccredie, Katherine Lucy
Director
30/01/2008 - Present
-
Josephi, Jacqueline Elizabeth
Director
20/05/2001 - Present
-
Berry, Simon
Director
07/09/2000 - Present
1
Neilson, Catherine Mary
Director
01/06/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED

92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/06/1987 with the registered office located at C/O SIMON BERRY, 102 Battersea High Street, London SW11 3HP. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED?

toggle

92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/06/1987 .

Where is 92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED located?

toggle

92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED is registered at C/O SIMON BERRY, 102 Battersea High Street, London SW11 3HP.

What does 92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED do?

toggle

92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 92 TO 102 BATTERSEA HIGH STREET RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2025-03-31.