BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130288

Incorporation date

24/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1995)
dot icon13/04/2026
Appointment of Mr Kirill Kalinin as a director on 2026-04-08
dot icon30/03/2026
Director's details changed for Mr Mio Paul Sylvester on 2026-03-30
dot icon18/02/2026
Appointment of Mr Mio Paul Sylvester as a director on 2025-11-24
dot icon18/02/2026
Confirmation statement made on 2025-11-24 with updates
dot icon28/01/2026
Termination of appointment of Mio Paul Sylvester as a director on 2025-11-24
dot icon19/01/2026
Appointment of Mr Derek Philip Crampsie as a director on 2025-11-24
dot icon15/01/2026
Termination of appointment of Derek Philip Crampsie as a director on 2025-11-24
dot icon06/11/2025
Micro company accounts made up to 2025-03-24
dot icon05/11/2025
Termination of appointment of James Richard Buxton Cole as a director on 2025-10-24
dot icon24/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-24
dot icon02/07/2024
Appointment of Mr Nigel Houghton as a director on 2024-06-12
dot icon19/06/2024
Appointment of Mrs Tania Kerouach as a director on 2024-06-12
dot icon13/06/2024
Termination of appointment of Andrew Hubert Joscelyne as a director on 2024-06-12
dot icon10/05/2024
Termination of appointment of Harriet Jane Luard as a director on 2024-05-09
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-24
dot icon16/08/2023
Termination of appointment of Natasha Hui Zhen Lee as a director on 2023-08-04
dot icon04/05/2023
Termination of appointment of Ezra Timan as a secretary on 2023-04-24
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon31/08/2022
Micro company accounts made up to 2022-03-24
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon31/08/2021
Micro company accounts made up to 2021-03-24
dot icon30/06/2021
Appointment of Mr James Richard Buxton Cole as a director on 2021-06-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon12/11/2020
Director's details changed for Ms. Harriet Jane Luard on 2020-11-12
dot icon12/11/2020
Director's details changed for Andrew Hubert Josceline on 2020-11-12
dot icon06/11/2020
Director's details changed for Andrew Hubert Josceline on 2020-11-06
dot icon13/10/2020
Appointment of Mio Paul Sylvester as a director on 2020-09-23
dot icon16/09/2020
Micro company accounts made up to 2020-03-24
dot icon06/03/2020
Termination of appointment of Thomas William Oliver Ansell as a director on 2020-02-29
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-24
dot icon23/09/2019
Appointment of Mr Derek Philip Crampsie as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of David John Gore as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of Leonard Paul Mooney as a director on 2019-09-18
dot icon12/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-24
dot icon03/05/2018
Appointment of Mrs Natasha Lee as a director on 2018-03-14
dot icon14/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-24
dot icon13/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-24
dot icon30/03/2016
Appointment of Mr Thomas William Oliver Ansell as a director on 2016-03-04
dot icon23/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-24
dot icon01/07/2015
Termination of appointment of George Rainey Pollock as a director on 2015-07-01
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon15/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon17/12/2013
Director's details changed for George Rainey Pollock on 2013-11-23
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-24
dot icon18/01/2013
Cancellation of shares. Statement of capital on 2013-01-18
dot icon09/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-24
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-24
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon16/11/2010
Appointment of Harriet Jane Luard as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-24
dot icon20/10/2010
Previous accounting period extended from 2010-01-31 to 2010-03-24
dot icon14/10/2010
Termination of appointment of Yassine Benjelloon as a director
dot icon10/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon07/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon16/06/2009
Appointment terminated secretary dracliffe company services LIMITED
dot icon16/06/2009
Registered office changed on 16/06/2009 from 5 great college street london SW1P 3SJ
dot icon16/06/2009
Secretary appointed ezra timan
dot icon02/03/2009
Appointment terminated director susan rajanayagam
dot icon02/03/2009
Appointment terminated director martin haeger
dot icon02/03/2009
Director appointed george rainey pollock
dot icon02/03/2009
Director appointed yassine sadroudine benjelloon
dot icon02/03/2009
Director appointed leonard paul mooney
dot icon02/03/2009
Director appointed andrew hubert josceline
dot icon02/03/2009
Director appointed david john gore
dot icon30/12/2008
Return made up to 24/11/08; full list of members
dot icon26/06/2008
Full accounts made up to 2008-01-31
dot icon29/04/2008
Return made up to 24/11/07; full list of members
dot icon09/07/2007
Full accounts made up to 2007-01-31
dot icon16/05/2007
Return made up to 24/11/06; no change of members
dot icon02/05/2007
Director's particulars changed
dot icon05/09/2006
Accounts for a small company made up to 2006-01-31
dot icon11/01/2006
Return made up to 24/11/05; full list of members
dot icon12/07/2005
Full accounts made up to 2005-01-31
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon04/05/2005
Full accounts made up to 2004-01-31
dot icon26/11/2004
Return made up to 24/11/04; no change of members
dot icon05/02/2004
Return made up to 24/11/03; no change of members
dot icon14/11/2003
Full accounts made up to 2003-01-31
dot icon09/12/2002
Return made up to 24/11/02; full list of members
dot icon01/12/2002
Secretary resigned
dot icon01/12/2002
New secretary appointed
dot icon10/10/2002
Full accounts made up to 2002-01-31
dot icon30/11/2001
Full accounts made up to 2001-01-31
dot icon27/11/2001
Return made up to 24/11/01; no change of members
dot icon10/01/2001
Return made up to 24/11/00; full list of members
dot icon27/12/2000
New director appointed
dot icon20/12/2000
Full accounts made up to 2000-01-31
dot icon14/11/2000
Director resigned
dot icon12/10/2000
Auditor's resignation
dot icon13/09/2000
Full accounts made up to 1999-01-31
dot icon30/11/1999
Return made up to 24/11/99; no change of members
dot icon17/09/1999
Full accounts made up to 1998-01-31
dot icon09/09/1999
Return made up to 24/11/98; full list of members
dot icon14/07/1999
New director appointed
dot icon10/04/1999
Director resigned
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Registered office changed on 23/12/98 from: hulton house 161/166 fleet street london EC4A 2DY
dot icon19/11/1997
Return made up to 24/11/97; change of members
dot icon23/09/1997
Accounts for a dormant company made up to 1997-01-31
dot icon11/06/1997
Ad 30/04/97--------- £ si 1@1=1 £ ic 184/185
dot icon21/04/1997
Ad 08/04/97--------- £ si 1@1=1 £ ic 183/184
dot icon17/03/1997
Ad 28/02/97-03/03/97 £ si 3@1=3 £ ic 180/183
dot icon06/03/1997
Ad 18/02/97--------- £ si 1@1=1 £ ic 179/180
dot icon10/02/1997
Ad 17/01/97-24/01/97 £ si 3@1=3 £ ic 176/179
dot icon28/01/1997
Ad 15/12/95--------- £ si 2@1
dot icon24/01/1997
Return made up to 24/11/96; full list of members
dot icon23/01/1997
Ad 23/01/96-10/01/97 £ si 15@1=15 £ ic 160/175
dot icon10/10/1996
Ad 02/10/96--------- £ si 1@1=1 £ ic 159/160
dot icon03/10/1996
Ad 02/09/96-30/09/96 £ si 8@1=8 £ ic 151/159
dot icon31/07/1996
Ad 24/07/96--------- £ si 1@1=1 £ ic 150/151
dot icon17/07/1996
Accounting reference date notified as 31/01
dot icon17/07/1996
Ad 10/07/96--------- £ si 1@1=1 £ ic 149/150
dot icon11/07/1996
Ad 26/02/96-03/04/96 £ si 3@1=3 £ ic 146/149
dot icon01/03/1996
Ad 19/02/96--------- £ si 1@1=1 £ ic 145/146
dot icon18/02/1996
Ad 02/02/96--------- £ si 1@1=1 £ ic 144/145
dot icon13/02/1996
Ad 26/01/96--------- £ si 1@1=1 £ ic 143/144
dot icon09/01/1996
Director resigned
dot icon09/01/1996
New director appointed
dot icon20/12/1995
Nc dec already adjusted 18/12/95
dot icon20/12/1995
Conve 18/12/95
dot icon20/12/1995
Ad 15/12/95--------- £ si 140@1=140 £ ic 2/142
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Secretary resigned
dot icon20/12/1995
New secretary appointed
dot icon08/12/1995
Memorandum and Articles of Association
dot icon07/12/1995
Certificate of change of name
dot icon05/12/1995
Registered office changed on 05/12/95 from: 788-790 finchley road london NW11 7UR
dot icon24/11/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.37K
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Nigel
Director
12/06/2024 - Present
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/11/1995 - 15/12/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/11/1995 - 15/12/1995
67500
Luard, Harriet Jane
Director
05/11/2010 - 09/05/2024
2
Gore, David John
Director
20/10/2008 - 18/09/2019
3

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 BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED

BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED is an(a) Active company incorporated on 24/11/1995 with the registered office located at 843 Finchley Road, London NW11 8NA. 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 BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED?

toggle

BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED is currently Active. It was registered on 24/11/1995 .

Where is BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED located?

toggle

BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED do?

toggle

BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BISHOP'S WHARF (BATTERSEA) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Kirill Kalinin as a director on 2026-04-08.