BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06590423

Incorporation date

12/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2008)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Appointment of Mr Andrew Brian Marshall as a director on 2025-11-06
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon08/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon12/05/2022
Termination of appointment of Simon Morley Stokes as a director on 2022-05-11
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/10/2021
Termination of appointment of Blanche Barnes as a director on 2021-10-07
dot icon04/10/2021
Director's details changed for Mr Simon Morley Stokes on 2021-10-01
dot icon04/10/2021
Director's details changed for Mr Michael Costa Pnematicatos on 2021-10-01
dot icon04/10/2021
Director's details changed for Mrs Blanche Barnes on 2021-10-01
dot icon04/10/2021
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Jami Tehrani on 2021-10-01
dot icon04/10/2021
Appointment of Jfm Block & Estate Management as a secretary on 2021-10-01
dot icon04/10/2021
Termination of appointment of Rendall and Rittner Limited as a secretary on 2021-09-30
dot icon01/09/2021
Termination of appointment of Marvin Bernard Shaire as a director on 2021-08-29
dot icon21/05/2021
Termination of appointment of Bernadette Marian Turnbull as a director on 2021-05-20
dot icon17/05/2021
Appointment of Mrs Blanche Barnes as a director on 2021-04-12
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon07/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/04/2021
Appointment of Mr Marvin Bernard Shaire as a director on 2021-04-12
dot icon20/04/2021
Appointment of Mr Simon Morley Stokes as a director on 2021-04-12
dot icon15/04/2021
Appointment of Mr Michael Costa Pnematicatos as a director on 2021-04-12
dot icon16/03/2021
Appointment of Woodlon Limited as a director on 2021-03-15
dot icon16/03/2021
Termination of appointment of Khama Ram Sharma as a director on 2021-03-15
dot icon09/03/2021
Termination of appointment of Carl Gustaf Joachim Wrang-Widen as a director on 2021-03-04
dot icon09/03/2021
Appointment of Mr Khama Ram Sharma as a director on 2021-03-05
dot icon07/03/2021
Termination of appointment of Ravichandran Narasimhan as a director on 2021-03-01
dot icon15/02/2021
Appointment of Mrs Bernadette Marian Turnbull as a director on 2020-11-18
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon30/11/2020
Appointment of Mr Ravichandran Narasimhan as a director on 2020-11-19
dot icon25/11/2020
Director's details changed for Mr Jami Tehrani on 2020-11-25
dot icon25/11/2020
Termination of appointment of John William Matthew Rittner as a director on 2020-11-19
dot icon25/11/2020
Appointment of Mr Carl Gustaf Joachim Wrang-Widen as a director on 2020-11-19
dot icon25/11/2020
Appointment of Mr Jami Tehrani as a director on 2020-11-19
dot icon20/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Appointment of Rendall and Rittner Limited as a secretary on 2018-03-16
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/07/2018
Termination of appointment of Richard John Stephenson as a director on 2018-07-24
dot icon25/07/2018
Appointment of Mr John William Matthew Rittner as a director on 2018-07-24
dot icon24/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Registered office address changed from 68 Hammersmith Road London W14 8YW to Portsoken House 155-157 Minories London EC3N 1LJ on 2018-03-19
dot icon20/07/2017
Confirmation statement made on 2017-05-12 with no updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-05-12 no member list
dot icon30/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-05-12 no member list
dot icon08/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-05-12 no member list
dot icon12/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/12/2013
Registered office address changed from 87-135 Brompton Road London SW1X 7XL on 2013-12-18
dot icon06/08/2013
Appointment of Richard John Stephenson as a director
dot icon31/07/2013
Termination of appointment of Stuart Thomas as a director
dot icon23/07/2013
Annual return made up to 2013-05-12 no member list
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/12/2012
Register(s) moved to registered inspection location
dot icon17/12/2012
Register inspection address has been changed
dot icon17/07/2012
Termination of appointment of Kevin O'connell as a director
dot icon13/07/2012
Appointment of Mr Stuart Richard Thomas as a director
dot icon21/05/2012
Annual return made up to 2012-05-12 no member list
dot icon16/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-05-12 no member list
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/05/2010
Annual return made up to 2010-05-12 no member list
dot icon10/02/2010
Memorandum and Articles of Association
dot icon10/02/2010
Resolutions
dot icon04/02/2010
Appointment of Mr Kevin Daniel O'connell as a director
dot icon03/02/2010
Termination of appointment of Richard Stephenson as a director
dot icon03/02/2010
Termination of appointment of Richard Stephenson as a secretary
dot icon03/02/2010
Termination of appointment of Julie-Ann Balogun as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Rectified TM01 was removed from the public register on 12TH march 2010 as it was invalid.
dot icon14/10/2009
Director's details changed for Mr Richard John Stephenson on 2009-10-01
dot icon14/10/2009
Director's details changed for Miss Julie-Ann Balogun on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Mr Richard John Stephenson on 2009-10-01
dot icon21/09/2009
Secretary appointed mr richard john stephenson
dot icon21/09/2009
Appointment terminated director kevin o'connell
dot icon21/09/2009
Appointment terminated secretary kevin o'connell
dot icon01/07/2009
Director appointed miss julie-ann balogun
dot icon10/06/2009
Annual return made up to 12/05/09
dot icon10/06/2009
Location of register of members
dot icon10/06/2009
Location of debenture register
dot icon10/06/2009
Registered office changed on 10/06/2009 from 82 brompton road london SW3 1ER
dot icon10/06/2009
Appointment terminated director gareth jacob
dot icon10/06/2009
Appointment terminated director stephen gayer
dot icon12/05/2009
Registered office changed on 12/05/2009 from ringleys chartered surveyors 349 royal college street camden town london NW1 9QS
dot icon14/04/2009
Director appointed richard john stephenson
dot icon22/01/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon14/11/2008
Director appointed stephen neil gayer
dot icon23/09/2008
Resolutions
dot icon06/06/2008
Registered office changed on 06/06/2008 from weston group business centre parsonage road takeley hertfordshire CM22 6PU
dot icon12/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/10/2021 - 11/10/2024
56
WOODLON LIMITED
Corporate Director
15/03/2021 - Present
-
Marshall, Andrew Brian
Director
06/11/2025 - Present
-
Tehrani, Jami
Director
19/11/2020 - Present
1
Pnematicatos, Michael Costa
Director
12/04/2021 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED

BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/2008 with the registered office located at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED?

toggle

BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED is currently Active. It was registered on 12/05/2008 .

Where is BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED located?

toggle

BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED is registered at C/O Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow HA1 1BQ.

What does BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED do?

toggle

BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGES WHARF BATTERSEA MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.