Background WavePink WaveYellow Wave

41 BATTERSEA RISE LTD. (03618178)

41 BATTERSEA RISE LTD. (03618178) is an active UK company. incorporated on 19 August 1998. with registered office in 15a Barnard Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 BATTERSEA RISE LTD. has been registered for 27 years. Current directors include ACONS, Georgina, MURPHY, Simon James, TARRANT, Zoe Tristram.

Company Number
03618178
Status
active
Type
ltd
Incorporated
19 August 1998
Age
27 years
Address
15a Barnard Road, SW11 1QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACONS, Georgina, MURPHY, Simon James, TARRANT, Zoe Tristram
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 BATTERSEA RISE LTD.

41 BATTERSEA RISE LTD. is an active company incorporated on 19 August 1998 with the registered office located in 15a Barnard Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 BATTERSEA RISE LTD. was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03618178

LTD Company

Age

27 Years

Incorporated 19 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

15a Barnard Road London , SW11 1QT,

Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Mar 12
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 20
Director Joined
Feb 23
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ROSLING, James Patrick

Active
15a Barnard Road, LondonSW11 1QT
Secretary
Appointed 01 Jul 2000

ACONS, Georgina

Active
Battersea Rise, LondonSW11 1HH
Born August 1984
Director
Appointed 31 Dec 2014

MURPHY, Simon James

Active
15a Barnard RoadSW11 1QT
Born September 1977
Director
Appointed 01 Sept 2021

TARRANT, Zoe Tristram

Active
15a Barnard RoadSW11 1QT
Born April 1968
Director
Appointed 01 Jul 2000

VENN, Simon

Resigned
41a Battersea Rise, LondonSW11 1HH
Secretary
Appointed 19 Aug 1998
Resigned 01 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 1998
Resigned 19 Aug 1998

BISHOP, James

Resigned
41 Battersea Rise, LondonSW11 1HH
Born July 1978
Director
Appointed 01 Aug 2006
Resigned 12 May 2010

BOUAISSI, Yamina Badra

Resigned
15a Barnard RoadSW11 1QT
Born March 1976
Director
Appointed 12 May 2010
Resigned 18 Dec 2015

DERBY, Marie

Resigned
9 Berlington Court, BristolBS1 6FB
Born July 1971
Director
Appointed 19 Aug 1998
Resigned 28 Aug 2003

DIXON, Annabel Amy Fraser

Resigned
41b Battersea Rise, LondonSW11 1HH
Born September 1972
Director
Appointed 28 Aug 2003
Resigned 31 Aug 2011

GASCOINE, Sarah Joanna

Resigned
41c Battersea Rise, LondonSW11 1HH
Born March 1974
Director
Appointed 01 Jul 2000
Resigned 31 Dec 2014

MCINERNEY, Louise Rowena

Resigned
Flat D 41 Battersea Rise, LondonSW11 1HQ
Born March 1967
Director
Appointed 19 Aug 1998
Resigned 09 Sept 1998

THOMAS, Mervyn Anthony Keith

Resigned
Battersea Rise, LondonSW11 1HH
Born March 1960
Director
Appointed 18 Dec 2015
Resigned 31 May 2020

THOMPSON, Sheena Diane

Resigned
15a Barnard RoadSW11 1QT
Born October 1980
Director
Appointed 31 Dec 2010
Resigned 31 Jan 2025

VENN, Simon

Resigned
41a Battersea Rise, LondonSW11 1HH
Born August 1972
Director
Appointed 19 Aug 1998
Resigned 31 Jul 2006
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
9 October 2007
123Notice of Increase in Nominal Capital
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Resolution
10 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
88(2)R88(2)R
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Incorporation Company
19 August 1998
NEWINCIncorporation