Company NameCherwell Battersea Bridge Road Limited
Company StatusActive
Company Number10147231
CategoryPrivate Limited Company
Incorporation Date26 April 2016(8 years ago)
Previous NameCherwell (Lower Edgeborough Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Charles Costin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NamePaul Dudderidge
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Richard Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Paul Duddridge
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameThomas Holroyd
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Cherwell Mews
London
SW11 1AF

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week from now)

Charges

21 November 2022Delivered on: 23 November 2022
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 4 july 2022. (1) cherwell battersea bridge road limited. (2) wandle housing association limited. An agreement for lease relating to 9 affordable housing units at battersea christian centre, 120 battersea bridge road, london SW11 3AF.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: 19 august 2022. (1) cherwell battersea bridge road limited. (2) vision construct limited. A jct design and build contract (2016 edition) relating to the design and construction of a part 4, 7 and 8 storey building providing class F1 community hall/class F2 church hall on the ground and mezzanine floors, class e offices at mezzanine level and 24NR residential units at mezzanine and upper floors, together with communal terrace on 7TH floor, cycle parking at ground and first floors and visitor cycle space on hyde lane, roof plant, new bin store for randall close development and associated works in the vicinity of battersea bridge road and hyde lane, london SW11.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: A conditional agreement for lease, development, grant of sub-leases and transfer of the freehold relating to property known as 120 battersea bridge road, london SW11 3AF dated 23 december 2020 and made between (1) london city mission property holdings limited and (2) cherwell battersea bridge road limited and as subsequently varied pursuant to a deed of variation dated 20 may 2022 made between the same parties and a side letter issued by wedlake bell LLP (acting as the solicitors for london city mission property holdings limited) on 11 august 2022 and addressed to cherwell battersea bridge road limited.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: A contract for sale of land adjoining 120 battersea bridge road, london SW11 3AF dated 21 december 2021 and made between (1) the mayor and burgesses of the london borough and (2) cherwell battersea bridge road limited and as subsequently varied pursuant to a deed of variation dated 21 june 2022 made between the same parties.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold land being 120 battersea bridge road, london SW11 3AF as the same is registered at the land registry under title number TGL589488 with title absolute.
Outstanding
21 November 2022Delivered on: 23 November 2022
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold land being 120 battersea bridge road, london SW11 3AF as the same is registered at the land registry under title number TGL589488 with title absolute.
Outstanding

Filing History

6 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
23 November 2022Registration of charge 101472310003, created on 21 November 2022 (21 pages)
23 November 2022Registration of charge 101472310002, created on 21 November 2022 (34 pages)
23 November 2022Registration of charge 101472310004, created on 21 November 2022 (21 pages)
23 November 2022Registration of charge 101472310006, created on 21 November 2022 (20 pages)
23 November 2022Registration of charge 101472310005, created on 21 November 2022 (21 pages)
23 November 2022Registration of charge 101472310001, created on 21 November 2022 (27 pages)
19 October 2022Director's details changed for Paul Duderidge on 1 October 2022 (2 pages)
19 October 2022Director's details changed for Paul Dudderidge on 1 October 2022 (2 pages)
20 June 2022Cessation of Thomash Holroyd as a person with significant control on 8 March 2021 (1 page)
20 June 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
20 June 2022Notification of Cherwell Investments Ltd as a person with significant control on 8 March 2021 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
12 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
19 October 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
26 May 2020Sub-division of shares on 19 December 2019 (4 pages)
30 April 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
22 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
(3 pages)
22 April 2020Director's details changed for Mr Richard Williams on 1 January 2020 (2 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
20 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
13 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 100
(36 pages)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 100
(36 pages)