Company Name62-68 Battersea High Street (Management) Limited
DirectorKirsty Victoria Watson
Company StatusActive
Company Number03685885
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKirsty Victoria Watson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(20 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameMs Tanya Shillingford
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ascham Street
London
NW5 2PB
Director NameMr Jonathan Angus Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnstead Manor
Trunley Heath Road Bramley
Guildford
Surrey
GU5 0BW
Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Secretary NameJohn Christopher Dodwell
NationalityBritish
StatusResigned
Appointed05 October 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Secretary NamePaula Kim McGourty
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2003)
RoleChartered Accountant
Correspondence Address68 Standen Road
Southfields
London
SW18 5TG
Director NameTimothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2005)
RoleOperations Manager
Correspondence Address11 Swinside Drive
Belmont
Durham
DH1 1AD
Director NameMaria Elizabeth Hind
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2006)
RoleManaging Director
Correspondence Address1 Restoration Square
Battersea
London
SW11 3HJ
Director NameSarah Porter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2006)
RoleCompany Secretary
Correspondence AddressHouse 62 Restoration Square
62-68 Battersea High Street
London
SW11 3HX
Director NameMr Nigel Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2009)
RoleSurveyor
Correspondence Address66 Battersea High Street
London
SW11 3HX
Director NameMr Philip James Edward Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 March 2019)
RoleTV Producer
Country of ResidenceLondon, United Kingdom
Correspondence Address3 Restoration Square
62-68 Battersea High Street
London
SW11 3HJ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 March 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed22 May 2003(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2004)
Correspondence Address41 Paradise Walk
Chelsea
London
SW3 4JL
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Director NameBlueroom Properties Limited (Corporation)
StatusResigned
Appointed31 October 2005(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 November 2011)
Correspondence Address4 The Pavilions
Port Way
Preston
Lancashire
PR2 2YB
Director NamePlaces For People Homes Limited (Corporation)
StatusResigned
Appointed09 March 2006(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2006)
Correspondence Address4 The Pavilions
Portway
Preston
Lancashire
PR2 2YB
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed21 August 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Secretary NameHML Shaw (Corporation)
StatusResigned
Appointed03 December 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2013)
Correspondence AddressHmlshaw First Floor
9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 April 2013(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

16 at £1Dorrington Residential Flats LTD
59.26%
Ordinary
1 at £1Alexander John Cavill
3.70%
Ordinary
1 at £1Anthony Douglas Realff
3.70%
Ordinary
1 at £1Eva-marie Basch
3.70%
Ordinary
1 at £1Katie Annabel Powell
3.70%
Ordinary
1 at £1Kerstein Eva-maria Von Der Brelie
3.70%
Ordinary
1 at £1Kirsty Mcdowell
3.70%
Ordinary
1 at £1Lucia Theresa Mary Deere
3.70%
Ordinary
1 at £1Marijane Warren
3.70%
Ordinary
1 at £1Mountain Estates PLC
3.70%
Ordinary
1 at £1Mr A. Walters
3.70%
Ordinary
1 at £1Philip James Edward Smith
3.70%
Ordinary

Financials

Year2014
Turnover£304
Net Worth£307
Cash£2,924
Current Liabilities£2,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

11 February 2021Director's details changed for Kirsty Victoria Watson on 1 November 2019 (2 pages)
11 February 2021Director's details changed for Mr Duncan James Salvesen on 1 November 2019 (2 pages)
9 February 2021Withdrawal of a person with significant control statement on 9 February 2021 (2 pages)
9 February 2021Notification of a person with significant control statement (2 pages)
9 February 2021Withdrawal of a person with significant control statement on 9 February 2021 (2 pages)
29 January 2021Confirmation statement made on 15 January 2021 with updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (3 pages)
21 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2019 (2 pages)
21 November 2019Registered office address changed from 33 Margaret Street London W1G 0JD England to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2019 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 April 2019Appointment of Kirsty Victoria Watson as a director on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Philip James Edward Smith as a director on 25 March 2019 (1 page)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 February 2018Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 June 2017 (1 page)
20 February 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
19 February 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 33 Margaret Street London W1G 0JD on 19 February 2018 (1 page)
13 December 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
15 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 27
(6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 27
(6 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 27
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 27
(6 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 27
(6 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 27
(6 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 May 2013Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
24 May 2013Registered office address changed from Hml Shaw First Floor 91-11 the Quadrant Richmond Surrey TW9 1BP on 24 May 2013 (1 page)
24 May 2013Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
24 May 2013Termination of appointment of Hml Shaw as a secretary (1 page)
24 May 2013Termination of appointment of Hml Shaw as a secretary (1 page)
24 May 2013Registered office address changed from Hml Shaw First Floor 91-11 the Quadrant Richmond Surrey TW9 1BP on 24 May 2013 (1 page)
24 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 December 2011Termination of appointment of Blueroom Properties Limited as a director (1 page)
22 December 2011Termination of appointment of Blueroom Properties Limited as a director (1 page)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
22 November 2011Appointment of Mr Duncan James Salvesen as a director (3 pages)
22 November 2011Appointment of Mr Duncan James Salvesen as a director (3 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (15 pages)
28 January 2010Secretary's details changed for Hml Shaw on 18 December 2009 (2 pages)
28 January 2010Director's details changed for Blueroom Properties Limited on 18 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Philip James Edward Smith on 18 December 2009 (2 pages)
28 January 2010Secretary's details changed for Hml Shaw on 18 December 2009 (2 pages)
28 January 2010Director's details changed for Blueroom Properties Limited on 18 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Philip James Edward Smith on 18 December 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 June 2009Registered office changed on 30/06/2009 from hmlshaw first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
30 June 2009Registered office changed on 30/06/2009 from hmlshaw first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
25 June 2009Director appointed philip james edward smith (3 pages)
25 June 2009Director appointed philip james edward smith (3 pages)
23 June 2009Appointment terminated director nigel thompson (1 page)
23 June 2009Appointment terminated director nigel thompson (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
13 March 2009Return made up to 18/12/08; full list of members (13 pages)
13 March 2009Registered office changed on 13/03/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page)
13 March 2009Return made up to 18/12/08; full list of members (13 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
1 October 2008Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page)
1 October 2008Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page)
19 February 2008Return made up to 18/12/07; full list of members (9 pages)
19 February 2008Return made up to 18/12/07; full list of members (9 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 25-27 hmlshaw, kew road richmond surrey TW9 2NQ (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 25-27 hmlshaw, kew road richmond surrey TW9 2NQ (1 page)
8 January 2008Registered office changed on 08/01/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
8 January 2008Registered office changed on 08/01/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 March 2007New director appointed (4 pages)
29 March 2007New director appointed (4 pages)
18 December 2006Return made up to 18/12/06; full list of members (9 pages)
18 December 2006Return made up to 18/12/06; full list of members (9 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Return made up to 18/12/05; full list of members (9 pages)
16 January 2006Return made up to 18/12/05; full list of members (9 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Return made up to 18/12/04; change of members (7 pages)
17 January 2005Return made up to 18/12/04; change of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Ad 22/05/03--------- £ si 25@1 (4 pages)
9 August 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 August 2004Ad 22/05/03--------- £ si 25@1 (4 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
15 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
20 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 January 2001Return made up to 18/12/00; full list of members (7 pages)
20 January 2001Return made up to 18/12/00; full list of members (7 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
12 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
12 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
8 October 1999New secretary appointed;new director appointed (6 pages)
8 October 1999New secretary appointed;new director appointed (6 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
18 December 1998Incorporation (25 pages)
18 December 1998Incorporation (25 pages)