BATTERSEA REACH ESTATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA REACH ESTATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117697

Incorporation date

30/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon16/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon03/10/2025
Appointment of Mr Neil Leslie Eady as a director on 2025-10-01
dot icon23/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/04/2024
Termination of appointment of Timothy Robert Gawthorn as a director on 2024-04-19
dot icon20/04/2024
Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10
dot icon18/04/2024
Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10
dot icon26/03/2024
Termination of appointment of Stephen Alan Kirwan as a director on 2024-03-25
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/10/2022
Termination of appointment of Luke James Roderic O'sullivan as a director on 2022-09-30
dot icon17/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/02/2022
Director's details changed for Mr Luke James Roderic O'sullivan on 2021-03-15
dot icon01/02/2022
Director's details changed for Mr Luke James Roderic O'sullivan on 2022-02-01
dot icon28/01/2022
Appointment of Mr Dexter Whiting as a director on 2022-01-27
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/01/2022
Director's details changed for Mr James Sutton Nettleton Bird on 2022-01-07
dot icon06/01/2022
Director's details changed
dot icon05/01/2022
Director's details changed for Mr James Bird on 2015-11-24
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon12/11/2021
Appointment of Mrs Ann Marie Dibben as a secretary on 2021-11-11
dot icon21/04/2021
Director's details changed for Mr Robert William Elliott on 2020-09-23
dot icon16/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2021-02-16
dot icon20/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon30/10/2020
Second filing for the termination of Ian Pearcey as a director
dot icon26/10/2020
Appointment of Mr Luke James Roderic O'sullivan as a director on 2020-09-01
dot icon02/10/2020
Appointment of Mr Andrew John Pollock as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Ian Antony Pearcey as a director on 2020-10-02
dot icon29/06/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon29/06/2020
Appointment of Mr Robert Charles Grenville Perrins as a director on 2020-06-26
dot icon17/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon23/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon22/10/2019
Termination of appointment of Xander Duplessis as a director on 2019-10-22
dot icon24/07/2019
Termination of appointment of Matthew James Bostock as a director on 2019-07-24
dot icon24/07/2019
Appointment of Mr Stephen Alan Kirwan as a director on 2019-07-24
dot icon05/06/2019
Termination of appointment of Benjamin James Marks as a director on 2017-04-30
dot icon28/03/2019
Appointment of Mr Robert William Elliott as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Benjamin James Marks as a secretary on 2019-03-28
dot icon29/01/2019
Appointment of Mr Timothy Robert Gawthorn as a director on 2019-01-29
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/11/2018
Termination of appointment of Philip James Wong as a director on 2018-11-23
dot icon28/11/2018
Appointment of Mrs Claire Elizabeth Hammond as a director on 2018-11-28
dot icon23/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon23/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon22/03/2018
Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG
dot icon18/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon06/09/2017
Director's details changed for Mr James Bird on 2017-08-29
dot icon06/09/2017
Appointment of Mr Ian Antony Pearcey as a director on 2017-09-05
dot icon06/09/2017
Appointment of Mr Xander Duplessis as a director on 2017-09-05
dot icon10/08/2017
Termination of appointment of Michael Spencer Bryn-Jones as a director on 2017-07-12
dot icon14/07/2017
Appointment of Mr Piers Martin Clanford as a director on 2017-07-13
dot icon29/06/2017
Termination of appointment of Nicola Kirsten Halvorsen as a director on 2017-06-26
dot icon26/06/2017
Termination of appointment of Paul Millson as a director on 2017-04-30
dot icon02/05/2017
Director's details changed for Mr Matthew James Bostock on 2015-11-24
dot icon28/04/2017
Director's details changed
dot icon18/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/12/2016
Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
dot icon16/12/2016
Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon20/10/2016
Director's details changed for Mr Mark Richard Elgar on 2016-09-09
dot icon15/09/2016
Appointment of Mr Benjamin James Marks as a director on 2016-09-09
dot icon14/09/2016
Appointment of Mr Benjamin James Marks as a secretary on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a director on 2016-09-09
dot icon14/09/2016
Termination of appointment of Stuart Richard Luck as a secretary on 2016-09-09
dot icon08/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon08/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon29/06/2016
Appointment of Mr Paul Millson as a director on 2016-06-23
dot icon29/06/2016
Appointment of Ms Nicola Kirsten Halvorsen as a director on 2016-06-23
dot icon18/02/2016
Termination of appointment of Mark Paul Griffiths as a director on 2016-02-02
dot icon13/01/2016
Appointment of Mr Anthony William Pidgley as a director on 2016-01-12
dot icon09/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon09/12/2015
Appointment of Mr Matthew James Bostock as a director on 2015-11-24
dot icon09/12/2015
Appointment of Mr James Bird as a director on 2015-11-24
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/11/2015
Director's details changed for Mr Stuart Richard Luck on 2012-03-29
dot icon24/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon02/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon24/04/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon12/02/2015
Director's details changed for Mr Michael Spencer Bryn-Jones on 2015-02-12
dot icon22/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Mark Paul Griffiths on 2014-11-24
dot icon24/11/2014
Director's details changed for Mr Stuart Richard Luck on 2014-11-24
dot icon24/11/2014
Secretary's details changed for Mr Stuart Richard Luck on 2014-11-24
dot icon29/05/2014
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon29/05/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon27/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/05/2013
Appointment of Mr Philip James Wong as a director
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/04/2012
Termination of appointment of Nicholas Hutchings as a director
dot icon26/04/2012
Appointment of Mr Mark Richard Elgar as a director
dot icon31/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/07/2010
Appointment of Mr Michael Spencer Bryn-Jones as a director
dot icon24/03/2010
Registered office address changed from St. George House 76 Crown Road Twickenham Middlesex TW1 3EU on 2010-03-24
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Director's details changed for Nicholas Anthony Hutchings on 2009-10-01
dot icon23/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / mark griffiths / 01/05/2008
dot icon09/04/2008
Appointment terminated director michael meanley
dot icon26/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon27/12/2007
Return made up to 30/11/07; full list of members
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon04/12/2006
Return made up to 30/11/06; full list of members
dot icon20/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon14/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon02/12/2005
Director's particulars changed
dot icon18/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon11/12/2004
Return made up to 30/11/04; full list of members
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon24/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon18/10/2003
Secretary resigned
dot icon18/10/2003
New secretary appointed
dot icon03/06/2003
New secretary appointed
dot icon21/05/2003
Secretary resigned
dot icon18/03/2003
Certificate of change of name
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon21/08/2002
Secretary's particulars changed
dot icon25/01/2002
Director's particulars changed
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon09/02/2001
New secretary appointed
dot icon07/02/2001
Director's particulars changed
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Ad 30/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/12/2000
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryn Jones, Michael Spencer
Director
01/07/2010 - 12/07/2017
31
Embrey, Stephen Robert
Director
30/11/2000 - 10/02/2006
29
Pearcey, Ian Antony
Director
05/09/2017 - 10/08/2020
16
Pollock, Andrew John
Director
02/10/2020 - Present
28
Walbourn, Richard
Secretary
22/03/2003 - 10/10/2003
31

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 REACH ESTATE COMPANY LIMITED

BATTERSEA REACH ESTATE COMPANY LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 11 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 REACH ESTATE COMPANY LIMITED?

toggle

BATTERSEA REACH ESTATE COMPANY LIMITED is currently Active. It was registered on 30/11/2000 .

Where is BATTERSEA REACH ESTATE COMPANY LIMITED located?

toggle

BATTERSEA REACH ESTATE COMPANY LIMITED is registered at Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BATTERSEA REACH ESTATE COMPANY LIMITED do?

toggle

BATTERSEA REACH ESTATE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BATTERSEA REACH ESTATE COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a dormant company made up to 2025-04-30.