BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07545666

Incorporation date

28/02/2011

Size

Full

Contacts

Registered address

Registered address

73 Albert Bridge Road, London SW11 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon30/12/2025
Registration of charge 075456660016, created on 2025-12-24
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Registered office address changed from 15 Savile Row London W1S 3PJ England to 73 Albert Bridge Road London SW11 4DS on 2024-09-30
dot icon30/09/2024
Change of details for Lifecare Residences Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Siruj Manubhai Nayee on 2024-09-30
dot icon06/09/2024
Termination of appointment of Jane Mary Savile Smart as a director on 2024-09-06
dot icon06/09/2024
Appointment of Mr Clifford Daniel Colin Cook as a director on 2024-09-06
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon16/02/2024
Full accounts made up to 2023-03-31
dot icon22/01/2024
Termination of appointment of Sunena Stoneham as a director on 2024-01-19
dot icon22/01/2024
Appointment of Mr Gary Paul Heather as a director on 2024-01-19
dot icon27/06/2023
Director's details changed for Mr Siruj Manubhai Nayee on 2023-04-30
dot icon30/05/2023
Termination of appointment of Gary Paul Heather as a director on 2023-05-19
dot icon15/04/2023
Full accounts made up to 2022-03-31
dot icon20/03/2023
Registration of charge 075456660014, created on 2023-03-17
dot icon20/03/2023
Registration of charge 075456660015, created on 2023-03-17
dot icon09/02/2023
Appointment of Mrs Jane Mary Savile Smart as a director on 2023-02-08
dot icon03/08/2022
Change of details for Lifecare Residences Limited as a person with significant control on 2019-11-01
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/02/2022
Full accounts made up to 2021-03-31
dot icon04/02/2022
Second filing for the appointment of Mr Siruj Manubhai Nayee as a director
dot icon31/01/2022
Appointment of Mr Siruj Manubhai as a director on 2022-01-24
dot icon22/06/2021
Termination of appointment of Mark John Alan Edser as a director on 2021-06-18
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Appointment of Mr Gary Paul Heather as a director on 2020-07-22
dot icon31/07/2020
Termination of appointment of Nigel James Sibley as a director on 2020-07-21
dot icon01/04/2020
Termination of appointment of Daniel Alexander Perfect as a director on 2020-03-31
dot icon23/03/2020
Registration of charge 075456660013, created on 2020-03-18
dot icon19/03/2020
Registration of charge 075456660012, created on 2020-03-18
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon28/02/2020
Appointment of Mr Mark Edser as a director on 2020-02-27
dot icon28/02/2020
Appointment of Mrs Sunena Stoneham as a director on 2020-02-27
dot icon01/11/2019
Registered office address changed from 6 York Street York Street London W1U 6QD England to 15 Savile Row London W1S 3PJ on 2019-11-01
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/01/2019
Termination of appointment of Aaron Spencer Whitelock as a director on 2019-01-07
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon01/05/2018
Termination of appointment of Robin Alistair Waterer as a secretary on 2018-04-30
dot icon01/05/2018
Registered office address changed from Sherwood House Forest Road Kew Kew TW9 3BY to 6 York Street York Street London W1U 6QD on 2018-05-01
dot icon01/05/2018
Appointment of Mr Daniel Alexander Perfect as a director on 2018-04-17
dot icon01/05/2018
Termination of appointment of Robin Alistair Waterer as a director on 2018-04-30
dot icon18/04/2018
Satisfaction of charge 075456660005 in full
dot icon12/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/09/2017
Accounts for a small company made up to 2017-03-31
dot icon16/08/2017
Satisfaction of charge 075456660011 in full
dot icon21/06/2017
Appointment of Mr Nigel James Sibley as a director on 2017-05-26
dot icon21/06/2017
Termination of appointment of Nigel James Sibley as a director on 2017-05-26
dot icon21/06/2017
Appointment of Mr Aaron Spencer Whitelock as a director on 2017-05-26
dot icon21/06/2017
Appointment of Mr Robin Alistair Waterer as a director on 2017-05-26
dot icon21/06/2017
Termination of appointment of Craig Barry Percy as a director on 2017-06-10
dot icon21/06/2017
Appointment of Mr Nigel James Sibley as a director on 2017-05-26
dot icon21/06/2017
Termination of appointment of Richard Henry James Davis as a director on 2017-05-26
dot icon11/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/04/2017
Termination of appointment of David Andrew Whiteley as a director on 2017-04-11
dot icon06/02/2017
Satisfaction of charge 075456660010 in full
dot icon23/12/2016
Registration of charge 075456660011, created on 2016-12-22
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon23/07/2016
Registration of charge 075456660010, created on 2016-07-21
dot icon23/06/2016
Satisfaction of charge 075456660002 in full
dot icon23/06/2016
Satisfaction of charge 075456660004 in full
dot icon23/06/2016
Satisfaction of charge 075456660009 in full
dot icon23/06/2016
Satisfaction of charge 075456660006 in full
dot icon27/05/2016
Satisfaction of charge 075456660007 in full
dot icon27/05/2016
Satisfaction of charge 075456660003 in full
dot icon27/05/2016
Satisfaction of charge 075456660001 in full
dot icon27/05/2016
Satisfaction of charge 075456660008 in full
dot icon21/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon02/12/2015
Registration of charge 075456660009, created on 2015-11-25
dot icon02/12/2015
Registration of charge 075456660008, created on 2015-11-25
dot icon02/12/2015
Registration of charge 075456660006, created on 2015-11-25
dot icon02/12/2015
Registration of charge 075456660007, created on 2015-11-25
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/03/2015
Appointment of David Andrew Whiteley as a director on 2014-05-12
dot icon18/03/2015
Secretary's details changed for Robin Alistair Waterer on 2015-01-01
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Benn Latham as a director
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon15/08/2013
Memorandum and Articles of Association
dot icon15/08/2013
Resolutions
dot icon14/08/2013
Registration of charge 075456660005
dot icon12/08/2013
Registration of charge 075456660001
dot icon12/08/2013
Registration of charge 075456660003
dot icon12/08/2013
Registration of charge 075456660002
dot icon12/08/2013
Registration of charge 075456660004
dot icon03/05/2013
Appointment of Craig Barry Percy as a director
dot icon03/05/2013
Termination of appointment of Robin Waterer as a director
dot icon12/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/04/2013
Appointment of Mr Richard Henry James Davis as a director
dot icon04/01/2013
Certificate of change of name
dot icon30/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/06/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon25/05/2011
Termination of appointment of M and a Secretaries Limited as a secretary
dot icon25/05/2011
Termination of appointment of M and a Nominees Limited as a director
dot icon25/05/2011
Termination of appointment of Stephen Berry as a director
dot icon25/05/2011
Appointment of Robin Alistair Waterer as a secretary
dot icon25/05/2011
Appointment of Mr Robin Alistair Waterer as a director
dot icon25/05/2011
Appointment of Mr Benn Charles Latham as a director
dot icon25/05/2011
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2011-05-25
dot icon20/05/2011
Certificate of change of name
dot icon20/05/2011
Change of name notice
dot icon28/02/2011
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
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Stephen Richard
Director
28/02/2011 - 23/05/2011
319
Stoneham, Sunena
Director
27/02/2020 - 19/01/2024
6
Heather, Gary Paul
Director
22/07/2020 - 19/05/2023
12
Heather, Gary Paul
Director
19/01/2024 - Present
12
Nayee, Siruj Manubhai
Director
24/01/2022 - Present
6

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 BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at 73 Albert Bridge Road, London SW11 4DS. 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 PLACE RETIREMENT VILLAGE LIMITED?

toggle

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED is currently Active. It was registered on 28/02/2011 .

Where is BATTERSEA PLACE RETIREMENT VILLAGE LIMITED located?

toggle

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED is registered at 73 Albert Bridge Road, London SW11 4DS.

What does BATTERSEA PLACE RETIREMENT VILLAGE LIMITED do?

toggle

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BATTERSEA PLACE RETIREMENT VILLAGE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.