Background WavePink WaveYellow Wave

NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED (05934585)

NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED (05934585) is an active UK company. incorporated on 13 September 2006. with registered office in Ruislip. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED has been registered for 19 years. Current directors include HILTON, Andrew Graham, PRITCHARD, Louisa, STEAD, Nigel Cleator.

Company Number
05934585
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
First Floor, Jebsen House, Ruislip, HA4 7BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILTON, Andrew Graham, PRITCHARD, Louisa, STEAD, Nigel Cleator
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED

NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Ruislip. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05934585

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

WB CO (1390) LIMITED
From: 13 September 2006To: 30 November 2006
Contact
Address

First Floor, Jebsen House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

31-33 College Road Harrow HA1 1EJ England
From: 7 November 2019To: 27 April 2021
35a High Street Potters Bar Hertfordshire EN6 5AJ England
From: 26 February 2018To: 7 November 2019
4 Plantagenet Road New Barnet Herts EN5 5JQ
From: 13 September 2006To: 26 February 2018
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Sept 17
Owner Exit
Sept 17
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COLLEGE COMPANY SERVICES LIMITED

Active
53-61 High Street, RuislipHA4 7BD
Corporate secretary
Appointed 07 Nov 2019

HILTON, Andrew Graham

Active
53-61 High Street, RuislipHA4 7BD
Born December 1953
Director
Appointed 25 Apr 2012

PRITCHARD, Louisa

Active
53-61 High Street, RuislipHA4 7BD
Born November 1971
Director
Appointed 12 Feb 2024

STEAD, Nigel Cleator

Active
53-61 High Street, RuislipHA4 7BD
Born June 1949
Director
Appointed 21 Dec 2016

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 13 Sept 2006
Resigned 23 Jun 2008

GALLAGHER & BROCKLEHURST

Resigned
High Street, Potters BarEN6 5AJ
Corporate secretary
Appointed 01 Jul 2008
Resigned 20 Jun 2019

GALLAGHER & BROCKLEHURST

Resigned
4 Plantagenet Road, New BarnetEN5 5JQ
Corporate secretary
Appointed 01 Jul 2008
Resigned 30 Jul 2008

BEAUCHAMP, Edward Michael

Resigned
53-61 High Street, RuislipHA4 7BD
Born October 1959
Director
Appointed 21 Dec 2016
Resigned 31 May 2022

BODDY, Alan Richard, Reverend

Resigned
Plantagenet Road, New BarnetEN5 5JQ
Born March 1947
Director
Appointed 25 Apr 2012
Resigned 11 Sept 2015

BROWN, Philip Francis Christopher

Resigned
17 Gayhurst Close, RainhamME8 9EA
Born October 1962
Director
Appointed 11 Jan 2007
Resigned 23 Jun 2008

CERULUS, Loic

Resigned
53-61 High Street, RuislipHA4 7BD
Born November 1990
Director
Appointed 21 Nov 2022
Resigned 30 Oct 2025

JORDAN, Peter William

Resigned
Plantagenet Road, New BarnetEN5 5JQ
Born April 1930
Director
Appointed 25 Apr 2012
Resigned 23 Jun 2014

O HARA, Damian Francis Seamus

Resigned
5 Watchetts Lake Close, CamberleyGU15 2PG
Born August 1964
Director
Appointed 11 Jan 2007
Resigned 23 Jun 2008

SIMS, Robin

Resigned
Plantagenet Road, New BarnetEN5 5JQ
Born October 1933
Director
Appointed 23 Jun 2008
Resigned 11 Sept 2015

BREAMS CORPORATE SERVICES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate director
Appointed 13 Sept 2006
Resigned 11 Jan 2007

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew Graham Hilton

Active
53-61 High Street, RuislipHA4 7BD
Born December 1953

Nature of Control

Significant influence or control
Notified 14 Sept 2018

Mr Edward Michael Beauchamp

Active
53-61 High Street, RuislipHA4 7BD
Born October 1959

Nature of Control

Significant influence or control
Notified 14 Sept 2018

Mr Nigel Cleator Stead

Active
53-61 High Street, RuislipHA4 7BD
Born June 1949

Nature of Control

Significant influence or control
Notified 14 Sept 2018

Mr Andrew Graham Hilton

Ceased
Plantagenet Road, New BarnetEN5 5JQ
Born December 1953

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Ceased 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Change Corporate Secretary Company With Change Date
22 March 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 October 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
287Change of Registered Office
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2006
NEWINCIncorporation