BATTERSEA BRIDGE HOUSE LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA BRIDGE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06711796

Incorporation date

30/09/2008

Size

Small

Contacts

Registered address

Registered address

Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire RG10 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon31/12/2025
Accounts for a small company made up to 2024-12-31
dot icon30/03/2025
Accounts for a small company made up to 2023-12-31
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon31/12/2023
Accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/03/2023
Cessation of Glancestyle Care Homes Limited as a person with significant control on 2017-09-29
dot icon30/03/2023
Notification of Inmind Healthcare Limited as a person with significant control on 2017-09-29
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/02/2022
Accounts for a small company made up to 2020-12-31
dot icon13/12/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon24/12/2020
Confirmation statement made on 2020-09-30 with updates
dot icon04/01/2020
Accounts for a small company made up to 2018-12-31
dot icon20/12/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/01/2019
Registration of charge 067117960008, created on 2019-01-28
dot icon28/01/2019
Satisfaction of charge 4 in full
dot icon22/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2017-09-30 with no updates
dot icon09/02/2018
Resolutions
dot icon02/01/2018
Registration of charge 067117960007, created on 2017-12-18
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon27/12/2017
Accounts for a small company made up to 2016-12-31
dot icon22/12/2017
Satisfaction of charge 067117960006 in full
dot icon22/12/2017
Satisfaction of charge 5 in full
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Confirmation statement made on 2016-09-30 with updates
dot icon10/11/2016
Accounts for a small company made up to 2015-12-31
dot icon12/11/2015
Accounts for a small company made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mr Assad Amin Sheikh on 2014-10-01
dot icon30/06/2015
Secretary's details changed for Mr Assad Amin Sheikh on 2014-09-30
dot icon30/06/2015
Director's details changed for Mr Assad Amin Sheikh on 2014-09-30
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon13/01/2015
First Gazette notice for compulsory strike-off
dot icon08/01/2015
Accounts for a small company made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/11/2013
Accounts for a small company made up to 2012-12-31
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/10/2013
Registration of charge 067117960006
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/06/2011
Accounts for a small company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Registered office changed on 21/07/2009 from ground floor management trainig centre badgemore park golf club henley on thames oxfordshire RG9M 4NR
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2008
Accounting reference date shortened from 30/09/2009 to 31/12/2008
dot icon21/10/2008
Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\
dot icon21/10/2008
Director appointed amjid jaweed faqir
dot icon21/10/2008
Director and secretary appointed assad amin sheikh
dot icon21/10/2008
Registered office changed on 21/10/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon09/10/2008
Appointment terminated director city executor & trustee company LIMITED
dot icon09/10/2008
Appointment terminated secretary cetc (nominees) LIMITED
dot icon30/09/2008
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
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
62
601.73K
-
0.00
292.36K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Assad Amin Sheikh
Director
30/09/2008 - Present
55
CETC (NOMINEES) LIMITED
Corporate Secretary
30/09/2008 - 30/09/2008
62
CITY EXECUTOR & TRUSTEE COMPANY LIMITED
Corporate Director
30/09/2008 - 30/09/2008
61
Faqir, Amjid Jaweed
Director
30/09/2008 - Present
33
Sheikh, Assad Amin
Secretary
30/09/2008 - Present
10

Persons with Significant Control

2
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 BATTERSEA BRIDGE HOUSE LIMITED

BATTERSEA BRIDGE HOUSE LIMITED is an(a) Active company incorporated on 30/09/2008 with the registered office located at Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire RG10 8NR. There are currently 3 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 BATTERSEA BRIDGE HOUSE LIMITED?

toggle

BATTERSEA BRIDGE HOUSE LIMITED is currently Active. It was registered on 30/09/2008 .

Where is BATTERSEA BRIDGE HOUSE LIMITED located?

toggle

BATTERSEA BRIDGE HOUSE LIMITED is registered at Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire RG10 8NR.

What does BATTERSEA BRIDGE HOUSE LIMITED do?

toggle

BATTERSEA BRIDGE HOUSE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BATTERSEA BRIDGE HOUSE LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2024-12-31.