Company Name163-165 Battersea Rise (Freehold) Limited
Company StatusActive
Company Number08057612
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 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 NameMr Jack Barklie De Courcy Robinson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPmuk The Base, Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Director NameMr Thomas Anthony Edwin Wheaton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(3 years after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPmuk The Base, Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Director NameMr Nick Auston
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPmuk The Base, Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Director NameKieran Gallagher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleTrading Occupation
Country of ResidenceBahrain
Correspondence AddressFlat B 165 Battersea Rise
London
SW11 1HP
Director NameLuke Ronald Stack
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 165 Battersea Rise
London
SW11 1HP
Director NameCara Denise Madden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian / British
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Jerome Saigol
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCommercial Governance Manager
Country of ResidenceEngland
Correspondence AddressPmuk The Base, Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
Director NameMr Aidan John Gallagher
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2013(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address165a Battersea Rise
London
SW11 1HP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed26 August 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2016)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressPmuk The Base, Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Jack De Courcy Robinson
20.00%
Ordinary
1 at £1Jerome Saigol
20.00%
Ordinary
1 at £1Paul Auston
20.00%
Ordinary
1 at £1Rebecca Hall
20.00%
Ordinary
1 at £1Thomas Wheaton & Lina Sleimana
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 1 day from now)

Filing History

28 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
28 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
27 April 2022Cessation of Jerome Saigol as a person with significant control on 18 July 2021 (1 page)
27 April 2022Termination of appointment of Jerome Saigol as a director on 18 April 2021 (1 page)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
22 October 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
27 April 2017Registered office address changed from 163-165 Battersea Rise London SW11 1HP England to Pmuk the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 163-165 Battersea Rise London SW11 1HP England to Pmuk the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 27 April 2017 (1 page)
9 March 2017Termination of appointment of Urang Property Management Ltd as a secretary on 31 October 2016 (1 page)
9 March 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 163-165 Battersea Rise London SW11 1HP on 9 March 2017 (1 page)
9 March 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 163-165 Battersea Rise London SW11 1HP on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Urang Property Management Ltd as a secretary on 31 October 2016 (1 page)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(6 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5
(6 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Appointment of Mr Nick Auston as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Nick Auston as a director on 25 August 2015 (2 pages)
20 May 2015Appointment of Mr Thomas Wheaton as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Thomas Wheaton as a director on 20 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Jack Barklie De Courcy Robinson on 10 April 2015 (2 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5
(5 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5
(5 pages)
8 May 2015Director's details changed for Mr Jack Barklie De Courcy Robinson on 10 April 2015 (2 pages)
8 May 2015Termination of appointment of Cara Denise Madden as a director on 10 April 2015 (1 page)
8 May 2015Termination of appointment of Aidan John Gallagher as a director on 10 April 2015 (1 page)
8 May 2015Termination of appointment of Cara Denise Madden as a director on 10 April 2015 (1 page)
8 May 2015Termination of appointment of Aidan John Gallagher as a director on 10 April 2015 (1 page)
9 March 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 5
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 5
(4 pages)
10 November 2014Current accounting period shortened from 23 September 2015 to 31 December 2014 (1 page)
10 November 2014Accounts for a dormant company made up to 23 September 2014 (2 pages)
10 November 2014Current accounting period shortened from 23 September 2015 to 31 December 2014 (1 page)
10 November 2014Accounts for a dormant company made up to 23 September 2014 (2 pages)
28 August 2014Appointment of Urang Property Management Ltd as a secretary on 26 August 2014 (2 pages)
28 August 2014Appointment of Urang Property Management Ltd as a secretary on 26 August 2014 (2 pages)
19 August 2014Registered office address changed from Flat B 165 Battersea Rise London SW11 1HP to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from Flat B 165 Battersea Rise London SW11 1HP to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 August 2014 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5
(6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5
(6 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5
(6 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5
(4 pages)
6 March 2014Accounts for a dormant company made up to 23 September 2013 (1 page)
6 March 2014Accounts for a dormant company made up to 23 September 2013 (1 page)
23 September 2013Appointment of Mr Jack Barklie De Courcy Robinson as a director (2 pages)
23 September 2013Appointment of Mr Jack Barklie De Courcy Robinson as a director (2 pages)
23 September 2013Appointment of Mr Aidan Gallagher as a director (2 pages)
23 September 2013Appointment of Mr Aidan Gallagher as a director (2 pages)
23 September 2013Previous accounting period extended from 31 May 2013 to 23 September 2013 (1 page)
23 September 2013Previous accounting period extended from 31 May 2013 to 23 September 2013 (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Termination of appointment of Kieran Gallagher as a director (1 page)
2 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
2 September 2013Termination of appointment of Luke Stack as a director (1 page)
2 September 2013Termination of appointment of Kieran Gallagher as a director (1 page)
2 September 2013Termination of appointment of Luke Stack as a director (1 page)
2 September 2013Termination of appointment of Luke Stack as a director (1 page)
2 September 2013Termination of appointment of Kieran Gallagher as a director (1 page)
2 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
2 September 2013Termination of appointment of Luke Stack as a director (1 page)
2 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
2 September 2013Termination of appointment of Kieran Gallagher as a director (1 page)
4 May 2012Incorporation (27 pages)
4 May 2012Incorporation (27 pages)