Company Name1 Battersea Rise Limited
DirectorsGabrielle Maria Hegerty and Katharine Fleur Young
Company StatusActive
Company Number06057721
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Gabrielle Maria Hegerty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1c Battersea Rise
London
SW11 1HG
Director NameMiss Katharine Fleur Young
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed16 October 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1a Battersea Rise
London
SW11 1HG
Secretary NameMiss Katharine Fleur Young
StatusCurrent
Appointed16 October 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressFlat 2 1a Battersea Rise
London
SW11 1HG
Director NameZoe Elizabeth Jenkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1c
1 Battersea Rise
London
SW11 1HG
Director NameMrs Hermione Rose Young
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanlye Barn Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Secretary NameZoe Elizabeth Jenkins
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1c
1 Battersea Rise
London
SW11 1HG
Secretary NameMrs Hermione Rose Young
StatusResigned
Appointed08 December 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2019)
RoleCompany Director
Correspondence AddressFlat 2 1a Battersea Rise
London
SW11 1HG

Location

Registered AddressFlat 2
1a Battersea Rise
London
SW11 1HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

2 at £1Cristina Eastwood
33.33%
Ordinary
2 at £1Gabrielle Maria Hegerty
33.33%
Ordinary
1 at £1Hermione Rose Young
16.67%
Ordinary
1 at £1Robert Young
16.67%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months from now)

Filing History

29 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 January 2020Termination of appointment of Hermione Rose Young as a director on 18 July 2019 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Hermione Rose Young as a secretary on 18 July 2019 (1 page)
4 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Appointment of Miss Katharine Fleur Young as a director on 16 October 2017 (2 pages)
18 October 2017Registered office address changed from The Bell House the Bell House, 81, High Street, Sutton Veny Warminster, Wiltshire BA12 7AW to Flat 2 1a Battersea Rise London SW11 1HG on 18 October 2017 (1 page)
18 October 2017Registered office address changed from The Bell House the Bell House, 81, High Street, Sutton Veny Warminster, Wiltshire BA12 7AW to Flat 2 1a Battersea Rise London SW11 1HG on 18 October 2017 (1 page)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Appointment of Miss Katharine Fleur Young as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Miss Katharine Fleur Young as a secretary on 16 October 2017 (2 pages)
17 October 2017Appointment of Miss Katharine Fleur Young as a secretary on 16 October 2017 (2 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(4 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
(4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
(4 pages)
24 January 2014Registered office address changed from Hanlye Barn Hanlye Lane Cuckfield RH17 5HR on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Hanlye Barn Hanlye Lane Cuckfield RH17 5HR on 24 January 2014 (1 page)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Appointment of Mrs Hermione Rose Young as a secretary (1 page)
14 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Gabrielle Maria Hegerty on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Hermione Rose Young on 12 January 2010 (2 pages)
10 February 2010Director's details changed for Hermione Rose Young on 21 August 2009 (2 pages)
10 February 2010Annual return made up to 18 January 2009 with a full list of shareholders (4 pages)
30 September 2009Director appointed gabrielle maria hegerty (2 pages)
9 May 2009Appointment terminated director and secretary zoe jenkins (1 page)
26 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 February 2008Return made up to 18/01/08; full list of members (3 pages)
11 February 2008Location of register of members (1 page)
18 January 2007Incorporation (14 pages)