BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01990077

Incorporation date

17/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1986)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon30/12/2025
Director's details changed for Dr Malcolm Francis Scott on 2025-12-30
dot icon29/10/2025
Director's details changed for Dr Malcolm Francis Scott on 2025-10-29
dot icon05/08/2025
Total exemption full accounts made up to 2025-02-15
dot icon25/03/2025
Director's details changed for Ms Amy Gibson on 2025-03-25
dot icon25/03/2025
Director's details changed for Marius Ivan on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon06/01/2025
Memorandum and Articles of Association
dot icon06/01/2025
Resolutions
dot icon17/05/2024
Total exemption full accounts made up to 2024-02-15
dot icon10/04/2024
Confirmation statement made on 2024-03-05 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2023-02-15
dot icon05/05/2023
Termination of appointment of John Francis Rippon as a director on 2022-11-10
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon17/02/2023
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2023-02-17
dot icon17/02/2023
Termination of appointment of E.L. Services Limited as a secretary on 2023-02-16
dot icon17/02/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-16
dot icon17/02/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-02-17
dot icon08/07/2022
Appointment of Amy Gibson as a director on 2022-05-26
dot icon08/07/2022
Appointment of Marius Ivan as a director on 2022-05-26
dot icon10/05/2022
Total exemption full accounts made up to 2022-02-15
dot icon19/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-02-15
dot icon20/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-02-15
dot icon03/08/2020
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-08-03
dot icon23/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon10/06/2019
Confirmation statement made on 2019-03-05 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2019-02-15
dot icon02/04/2019
Termination of appointment of Robert Ian Hotchkiss Walker as a director on 2019-03-26
dot icon25/04/2018
Total exemption full accounts made up to 2018-02-15
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2017-02-15
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon05/08/2016
Total exemption full accounts made up to 2016-02-15
dot icon29/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon08/01/2016
Director's details changed for Dr Malcolm Francis Scott on 2015-10-16
dot icon06/11/2015
Total exemption full accounts made up to 2015-02-15
dot icon20/10/2015
Director's details changed for Dr Malcolm Francis Scott on 2015-10-01
dot icon20/10/2015
Director's details changed for Robert Ian Hotchkiss Walker on 2015-10-01
dot icon02/10/2015
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to Edelman House 1238 High Road Whetstone London N20 0LH on 2015-10-02
dot icon02/10/2015
Termination of appointment of Grace Miller & Co. Ltd as a secretary on 2015-09-03
dot icon02/10/2015
Appointment of E.L. Services Limited as a secretary on 2015-09-03
dot icon02/10/2015
Appointment of Mr John Francis Rippon as a director on 2015-07-14
dot icon23/04/2015
Termination of appointment of Patricia Anne Marks as a director on 2015-04-20
dot icon21/04/2015
Appointment of Patricia Anne Marks as a director on 2015-04-08
dot icon16/04/2015
Termination of appointment of Linda Giorgi as a director on 2015-04-16
dot icon13/04/2015
Termination of appointment of Nicholas Beaumont as a director on 2015-04-13
dot icon02/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2014-02-15
dot icon13/05/2014
Appointment of Malcolm Francis Scott as a director
dot icon24/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/03/2014
Director's details changed for Robert Ian Hotchkiss Walker on 2014-03-05
dot icon05/03/2014
Director's details changed for Linda Giorgi on 2014-03-05
dot icon05/03/2014
Director's details changed for Mr Nicholas Beaumont on 2014-03-05
dot icon13/06/2013
Total exemption full accounts made up to 2013-02-15
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon03/04/2013
Director's details changed for Robert Ian Hotchkiss Walker on 2013-04-01
dot icon04/10/2012
Total exemption full accounts made up to 2012-02-15
dot icon20/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon14/09/2011
Secretary's details changed for Grace Miller & Co on 2011-09-12
dot icon13/09/2011
Registered office address changed from C/O Grace Miller and Co 2a Lambton Road West Wimbledon London Sw20 Olr on 2011-09-13
dot icon10/05/2011
Total exemption full accounts made up to 2011-02-15
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon17/12/2010
Appointment of Robert Ian Hotchkiss Walker as a director
dot icon08/07/2010
Total exemption full accounts made up to 2010-02-15
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon29/03/2010
Director's details changed for Linda Giorgi on 2010-03-29
dot icon29/03/2010
Director's details changed for Nicholas Beaumont on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Grace Miller & Co on 2010-03-29
dot icon18/12/2009
Total exemption full accounts made up to 2009-02-15
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon11/03/2009
Appointment terminated director katja fleischmann
dot icon21/05/2008
Total exemption full accounts made up to 2008-02-15
dot icon28/03/2008
Return made up to 05/03/08; full list of members
dot icon18/03/2008
Director appointed katja fleischmann
dot icon18/07/2007
Director resigned
dot icon04/06/2007
Total exemption full accounts made up to 2007-02-15
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Return made up to 05/03/07; change of members
dot icon16/03/2007
New director appointed
dot icon27/01/2007
Director resigned
dot icon11/10/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon21/08/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon02/06/2006
Total exemption full accounts made up to 2006-02-15
dot icon03/05/2006
New director appointed
dot icon20/03/2006
Return made up to 05/03/06; change of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-02-15
dot icon28/04/2005
Return made up to 05/03/05; full list of members
dot icon10/09/2004
Director resigned
dot icon10/09/2004
New director appointed
dot icon06/07/2004
Accounts for a dormant company made up to 2004-02-15
dot icon24/05/2004
Return made up to 05/03/04; change of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-02-15
dot icon18/12/2003
New secretary appointed
dot icon20/06/2003
Director resigned
dot icon22/03/2003
Return made up to 05/03/03; full list of members
dot icon12/03/2003
Director resigned
dot icon18/12/2002
Accounts for a dormant company made up to 2002-02-15
dot icon02/09/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon08/08/2002
Registered office changed on 08/08/02 from: grace miller & co the white house 94 gloucester road kingston upon thames surrey KT1 3RA
dot icon15/05/2002
Registered office changed on 15/05/02 from: crown house great george street leeds LS1 3BR
dot icon14/05/2002
Accounts for a dormant company made up to 2001-02-15
dot icon10/05/2002
New director appointed
dot icon02/05/2002
Return made up to 26/06/01; no change of members
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon02/05/2002
New director appointed
dot icon20/03/2002
Return made up to 05/03/02; no change of members
dot icon20/03/2002
New secretary appointed;new director appointed
dot icon20/03/2002
New director appointed
dot icon21/12/2001
Secretary resigned;director resigned
dot icon04/05/2001
Director resigned
dot icon18/04/2001
Full accounts made up to 2000-02-15
dot icon18/04/2001
Full accounts made up to 1999-02-15
dot icon18/04/2001
Full accounts made up to 1998-02-15
dot icon04/08/2000
Return made up to 10/07/00; full list of members
dot icon03/03/2000
Deferment of dissolution (voluntary)
dot icon14/04/1999
Order of court to wind up
dot icon13/04/1999
Director resigned
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Secretary resigned
dot icon10/12/1998
Secretary resigned
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Registered office changed on 30/11/98 from: kfh house norstead place roehampton london SW15 3SA
dot icon05/11/1998
Director resigned
dot icon17/07/1998
Return made up to 10/07/98; full list of members
dot icon18/06/1998
Director resigned
dot icon24/11/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1997-02-15
dot icon27/07/1997
Return made up to 10/07/97; change of members
dot icon04/07/1997
Director resigned
dot icon16/10/1996
Return made up to 10/07/96; change of members
dot icon30/09/1996
Full accounts made up to 1996-02-15
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon23/05/1996
Registered office changed on 23/05/96 from: kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU
dot icon08/01/1996
New director appointed
dot icon07/11/1995
Full accounts made up to 1995-02-15
dot icon18/07/1995
Return made up to 10/07/95; full list of members
dot icon27/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon01/11/1994
Full accounts made up to 1994-02-15
dot icon05/07/1994
Return made up to 10/07/94; full list of members
dot icon15/09/1993
Full accounts made up to 1993-02-15
dot icon15/07/1993
Return made up to 10/07/93; no change of members
dot icon12/07/1993
Registered office changed on 12/07/93 from: 22 doneraile street london SW6 6EN
dot icon01/06/1993
Director's particulars changed;director resigned
dot icon22/12/1992
Director resigned
dot icon16/12/1992
Director resigned
dot icon19/10/1992
Director resigned
dot icon19/10/1992
Director resigned
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon17/08/1992
Full accounts made up to 1992-02-12
dot icon17/08/1992
Return made up to 10/07/92; full list of members
dot icon06/08/1992
Director resigned
dot icon05/07/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
New director appointed
dot icon13/01/1992
Accounting reference date shortened from 30/11 to 15/02
dot icon03/12/1991
Return made up to 10/07/91; no change of members
dot icon28/11/1991
Full accounts made up to 1990-11-30
dot icon27/03/1991
Director resigned
dot icon27/03/1991
Return made up to 14/06/90; full list of members
dot icon18/12/1990
New director appointed
dot icon10/12/1990
Registered office changed on 10/12/90 from: 17 condray place battersea church road london SW11 3PE
dot icon10/12/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
Full accounts made up to 1989-11-30
dot icon10/05/1990
Director resigned
dot icon10/05/1990
Director resigned
dot icon29/08/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon14/08/1989
Return made up to 10/07/89; full list of members
dot icon25/07/1989
Full accounts made up to 1988-11-30
dot icon25/07/1989
Full accounts made up to 1987-11-30
dot icon26/07/1988
Registered office changed on 26/07/88 from: 15 bolton street london W1Y 8AR
dot icon26/07/1988
Secretary resigned
dot icon13/07/1988
Accounts made up to 1986-11-30
dot icon03/05/1988
Return made up to 14/04/88; full list of members
dot icon19/04/1988
New director appointed
dot icon19/04/1988
New director appointed
dot icon19/04/1988
New director appointed
dot icon19/04/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/02/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
15/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/02/2025
dot iconNext account date
15/02/2026
dot iconNext due on
15/11/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/02/2023 - Present
157
GRACE MILLER & CO
Corporate Secretary
24/11/2003 - 02/09/2015
85
E.L. SERVICES LIMITED
Corporate Secretary
02/09/2015 - 15/02/2023
59
KINLEIGH LIMITED
Corporate Secretary
28/04/1993 - 19/11/1998
52
Wansbrough, David George Rawdon
Director
11/08/1992 - 22/04/1997
14

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 TRIANGLE HOUSE RESIDENTS COMPANY LIMITED

BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 17/02/1986 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 TRIANGLE HOUSE RESIDENTS COMPANY LIMITED?

toggle

BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 17/02/1986 .

Where is BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED located?

toggle

BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED do?

toggle

BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with updates.