BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12086676

Incorporation date

05/07/2019

Size

Full

Contacts

Registered address

Registered address

25 - 28 Old Burlington Street, 3rd Floor, London W1S 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2019)
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon18/07/2023
Registration of charge 120866760006, created on 2023-07-17
dot icon23/02/2023
Appointment of Mr Albert Kai Chung Ho as a director on 2023-02-16
dot icon22/02/2023
Termination of appointment of Azmir Merican Bin Azmi Merican as a director on 2023-02-16
dot icon22/02/2023
Termination of appointment of Annie Rosle as a director on 2023-02-16
dot icon22/02/2023
Satisfaction of charge 120866760004 in full
dot icon20/02/2023
Registered office address changed from No.1 Village Courtyard Circus West Village Battersea Power Station London SW11 8AH United Kingdom to 25 - 28 Old Burlington Street 3rd Floor London W1S 3AN on 2023-02-21
dot icon20/02/2023
Termination of appointment of Soam Heng Choon as a director on 2023-02-16
dot icon20/02/2023
Termination of appointment of Datuk Choong Kai Wai as a director on 2023-02-16
dot icon20/02/2023
Termination of appointment of Madonna Louise Kinsey as a secretary on 2023-02-16
dot icon20/02/2023
Appointment of Mr Philip Golding as a director on 2023-02-16
dot icon20/02/2023
Appointment of Mr Peter Hayward as a director on 2023-02-16
dot icon20/02/2023
Termination of appointment of Yuslina Binti Mohd Yunus as a director on 2023-02-16
dot icon20/02/2023
Termination of appointment of Simon James Murphy as a director on 2023-02-16
dot icon20/02/2023
Registration of charge 120866760005, created on 2023-02-16
dot icon23/11/2022
Satisfaction of charge 120866760003 in full
dot icon23/11/2022
Satisfaction of charge 120866760001 in full
dot icon23/11/2022
Satisfaction of charge 120866760002 in full
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon10/10/2022
Appointment of Datuk Yuslina Binti Mohd Yunus as a director on 2022-10-01
dot icon07/10/2022
Termination of appointment of Seri Koe Peng Kang as a director on 2022-10-01
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2022
Registration of charge 120866760004, created on 2022-09-12
dot icon08/09/2022
Registration of charge 120866760003, created on 2022-09-05
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon13/10/2021
Director's details changed for Dato' Soam Heng Choon on 2021-10-12
dot icon05/10/2021
Appointment of Dato’ Seri Koe Peng Kang as a director on 2021-10-01
dot icon05/10/2021
Appointment of Datuk Choong Kai Wai as a director on 2021-10-01
dot icon05/10/2021
Appointment of Dato’ Soam Heng Choon as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Mohd Idris Jaya Murali Bin Abdullah as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Khor Chap Jen as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Wong Tuck Wai as a director on 2021-10-01
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon29/06/2021
Registration of charge 120866760002, created on 2021-06-26
dot icon18/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Director's details changed for Simon James Murphy on 2021-04-26
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon23/06/2020
Appointment of Dato' Azmir Merican Bin Azmi Merican as a director on 2020-06-09
dot icon22/06/2020
Termination of appointment of Wan Hashimi Albakri Bin Wan Ahmad Amin Jaffri as a director on 2020-06-09
dot icon31/03/2020
Appointment of Ms Annie Rosle as a director on 2020-03-27
dot icon31/03/2020
Termination of appointment of Saidatul Hishan Mohammad Salleh as a director on 2020-03-27
dot icon01/12/2019
Appointment of Mr Mohd Idris Jaya Murali Bin Abdullah as a director on 2019-12-01
dot icon01/12/2019
Termination of appointment of Choon Seng Ng as a director on 2019-12-01
dot icon20/09/2019
Registration of charge 120866760001, created on 2019-09-12
dot icon27/08/2019
Appointment of Choon Seng Ng as a director on 2019-08-20
dot icon23/08/2019
Appointment of Saidatul Hishan Mohammad Salleh as a director on 2019-08-20
dot icon22/08/2019
Notification of a person with significant control statement
dot icon22/08/2019
Cessation of Inhoco Formations Limited as a person with significant control on 2019-08-15
dot icon22/08/2019
Appointment of Dato’ Khor Chap Jen as a director on 2019-08-20
dot icon22/08/2019
Appointment of Dato’ Wan Hashimi Albakri Bin Wan Ahmad Amin Jaffri as a director on 2019-08-20
dot icon22/08/2019
Appointment of Datuk Wong Tuck Wai as a director on 2019-08-20
dot icon22/08/2019
Termination of appointment of Roger Hart as a director on 2019-08-12
dot icon22/08/2019
Appointment of Simon James Murphy as a director on 2019-08-12
dot icon22/08/2019
Termination of appointment of a G Secretarial Limited as a director on 2019-08-12
dot icon22/08/2019
Termination of appointment of a G Secretarial Limited as a secretary on 2019-08-12
dot icon22/08/2019
Termination of appointment of Inhoco Formations Limited as a director on 2019-08-12
dot icon22/08/2019
Appointment of Madonna Louise Kinsey as a secretary on 2019-08-12
dot icon22/08/2019
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No.1 Village Courtyard Circus West Village Battersea Power Station London SW11 8AH on 2019-08-22
dot icon22/08/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon12/08/2019
Resolutions
dot icon05/07/2019
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
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
-
1.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Simon James
Director
11/08/2019 - 15/02/2023
36
Heng Choon, Soam, Dato'
Director
30/09/2021 - 15/02/2023
5
Kai Wai, Datuk Choong
Director
30/09/2021 - 15/02/2023
6
Merican Bin Azmi Merican, Azmir, Dato'
Director
08/06/2020 - 15/02/2023
3
Mohd Yunus, Yuslina Binti, Datuk
Director
30/09/2022 - 15/02/2023
6

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 PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED is an(a) Active company incorporated on 05/07/2019 with the registered office located at 25 - 28 Old Burlington Street, 3rd Floor, London W1S 3AN. 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 PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED?

toggle

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED is currently Active. It was registered on 05/07/2019 .

Where is BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED located?

toggle

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED is registered at 25 - 28 Old Burlington Street, 3rd Floor, London W1S 3AN.

What does BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED do?

toggle

BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-21 with no updates.