Background WavePink WaveYellow Wave

NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED (05882455)

NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED (05882455) is an active UK company. incorporated on 20 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DAVIS, Amanda Glaudina, KALA, Matthaeus.

Company Number
05882455
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Amanda Glaudina, KALA, Matthaeus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED

NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05882455

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

C/O Roberts & Co 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
From: 17 July 2014To: 22 December 2025
One Battersea Square Flat 27 Battersea London SW11 3RZ England
From: 14 June 2013To: 17 July 2014
One Flat 27 One Battersea Square London SW11 3RZ England
From: 14 June 2013To: 14 June 2013
Flat 27 Battersea Square London SW11 3RZ England
From: 21 May 2013To: 14 June 2013
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
From: 20 July 2006To: 21 May 2013
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Dec 09
Director Left
Nov 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

D&G BLOCK MANAGEMENT LTD

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 15 Dec 2025

DAVIS, Amanda Glaudina

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born May 1983
Director
Appointed 30 Dec 2025

KALA, Matthaeus

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1982
Director
Appointed 30 Dec 2025

BURNAND, Robert George

Resigned
Thamesbourne Lodge, Bourne EndSL8 5QH
Secretary
Appointed 01 Jan 2009
Resigned 01 Jul 2011

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jun 2008

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Jul 2011
Resigned 19 Mar 2013

BROWN, Philip Francis Christopher

Resigned
17 Gayhurst Close, RainhamME8 9EA
Born October 1962
Director
Appointed 20 Jul 2006
Resigned 20 Jun 2008

BURNAND, Nigel Francis

Resigned
Field House, Aston RowantOX49 5SH
Born October 1958
Director
Appointed 01 May 2009
Resigned 01 Nov 2010

CARPENTER, Michael Charles Lancaster

Resigned
Battersea Square, LondonSW11 3RA
Born March 1949
Director
Appointed 20 Nov 2009
Resigned 20 Jan 2026

CARPENTER, Susan Valerie Lancaster

Resigned
Battersea Square, LondonSW11 3RA
Born December 1946
Director
Appointed 01 Jan 2013
Resigned 20 Jan 2026

CHALLENGER, Lucy Helen Marguerite

Resigned
One Battersea Square, LondonSW11 3RZ
Born September 1983
Director
Appointed 09 Mar 2013
Resigned 20 Jan 2026

GUERRINI MARALDI, Filippo Sickles, Count

Resigned
Flat 3, LondonSW3 2BW
Born May 1964
Director
Appointed 06 Nov 2007
Resigned 20 Jan 2026

GUERRINI MARALDI, Jennifer Anne, Countess

Resigned
Battersea Square, LondonSW11 3RZ
Born May 1950
Director
Appointed 01 Dec 2012
Resigned 20 Jan 2026

O'HARA, Damian Francis

Resigned
Tingamira, CamberleyGU15 2PG
Born August 1964
Director
Appointed 20 Jul 2006
Resigned 20 Jun 2008
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 December 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 April 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
31 March 2009
353353
Legacy
31 March 2009
190190
Legacy
31 March 2009
287Change of Registered Office
Legacy
19 February 2009
287Change of Registered Office
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 2008
AAAnnual Accounts
Legacy
23 August 2007
88(2)R88(2)R
Legacy
17 August 2007
123Notice of Increase in Nominal Capital
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
363aAnnual Return
Incorporation Company
20 July 2006
NEWINCIncorporation