Background WavePink WaveYellow Wave

ROVERBOURNE (BATTLE HILL) LIMITED (06234504)

ROVERBOURNE (BATTLE HILL) LIMITED (06234504) is an active UK company. incorporated on 2 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROVERBOURNE (BATTLE HILL) LIMITED has been registered for 18 years. Current directors include AMAR, Victor, MOORE, Aron, Mr..

Company Number
06234504
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AMAR, Victor, MOORE, Aron, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVERBOURNE (BATTLE HILL) LIMITED

ROVERBOURNE (BATTLE HILL) LIMITED is an active company incorporated on 2 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROVERBOURNE (BATTLE HILL) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06234504

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW
From: 4 December 2014To: 18 December 2024
Ground Floor Britanic House 17 Highfield Road London NW11 9LS
From: 21 June 2011To: 4 December 2014
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 2 May 2007To: 21 June 2011
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Owner Exit
Aug 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MOORE, Aron, Mr.

Active
53 Woodstock Avenue, LondonNW11 9RG
Secretary
Appointed 02 May 2007

AMAR, Victor

Active
Brent Street, HendonNW4 1BE
Born January 1946
Director
Appointed 02 May 2007

MOORE, Aron, Mr.

Active
53 Woodstock Avenue, LondonNW11 9RG
Born September 1959
Director
Appointed 02 May 2007

Persons with significant control

3

2 Active
1 Ceased
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2024
Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2024
Highgate, LondonN6 5JW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 29 Jun 2016
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Previous Shortened
21 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Legacy
13 June 2011
MG01MG01
Legacy
13 June 2011
MG01MG01
Legacy
9 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Auditors Resignation Company
24 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
25 February 2010
MG01MG01
Legacy
12 May 2009
363aAnnual Return
Resolution
12 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
288cChange of Particulars
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
287Change of Registered Office
Legacy
25 May 2007
225Change of Accounting Reference Date
Incorporation Company
2 May 2007
NEWINCIncorporation