Background WavePink WaveYellow Wave

9 VARDENS ROAD (BATTERSEA) LIMITED (06581381)

9 VARDENS ROAD (BATTERSEA) LIMITED (06581381) is an active UK company. incorporated on 30 April 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 VARDENS ROAD (BATTERSEA) LIMITED has been registered for 18 years. Current directors include JOHNSON, Christopher Peter, JONES, Gareth, SUGARMAN, Edmund.

Company Number
06581381
Status
active
Type
ltd
Incorporated
30 April 2008
Age
18 years
Address
9 Vardens Road, London, SW11 1RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Christopher Peter, JONES, Gareth, SUGARMAN, Edmund
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 VARDENS ROAD (BATTERSEA) LIMITED

9 VARDENS ROAD (BATTERSEA) LIMITED is an active company incorporated on 30 April 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 VARDENS ROAD (BATTERSEA) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06581381

LTD Company

Age

18 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 June 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

9 Vardens Road London, SW11 1RQ,

Previous Addresses

Dp9 100 Pall Mall London SW1Y 5NQ
From: 12 July 2012To: 30 April 2014
9 Vardens Road Battersea London SW11 1RQ England
From: 30 April 2008To: 12 July 2012
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 10
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Feb 25
Director Joined
Jun 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JOHNSON, Christopher Peter

Active
The Village, Newton AbbotTQ13 8RA
Born April 1971
Director
Appointed 04 May 2018

JONES, Gareth

Active
Vardens Road, LondonSW11 1RQ
Born May 1985
Director
Appointed 03 Mar 2014

SUGARMAN, Edmund

Active
Vardens Road, LondonSW11 1RQ
Born October 1997
Director
Appointed 24 Jun 2024

GRIFFITHS, David Patrick

Resigned
Fordwych Road, LondonNW2 3TN
Secretary
Appointed 30 Apr 2009
Resigned 21 Mar 2014

ADWANEY, Gaurav

Resigned
Vardens Road, LondonSW11 1RQ
Born January 1983
Director
Appointed 02 Apr 2014
Resigned 04 May 2018

DEAR, Freya Dominie Nicole

Resigned
Vardens Road, LondonSW11 1RQ
Born January 1987
Director
Appointed 03 Mar 2014
Resigned 16 Aug 2024

MORGAN, Hugh William

Resigned
Pall Mall, LondonSW1Y 5NQ
Born September 1969
Director
Appointed 30 Apr 2009
Resigned 21 Mar 2014

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 30 Apr 2008
Resigned 02 May 2008

Persons with significant control

9

5 Active
4 Ceased

Mr Edmund Sugarman

Active
9a Vardens Road, BatterseaSW11 1RQ
Born October 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2024

Mrs Christine Janet Johnson

Active
The Village, Newton AbbotTQ13 8RA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2018

Mr Christopher Peter Johnson

Active
The Village, Newton AbbotTQ13 8RA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2018

Mr Thomas Matthew Peter Dear

Ceased
50 Fulham Park Gardens, LondonSW6 4JZ
Born March 1986

Nature of Control

Significant influence or control
Notified 12 Aug 2017
Ceased 16 Aug 2024

Mr Gaurav Adwaney

Ceased
Vardens Road, LondonSW11 1RQ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 04 May 2018

Mrs Freya Dominie Nicole Dear

Ceased
One Tree Hill Road, GuildfordGU4 8PJ
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024

Mrs Anamika Adwaney

Ceased
Vardens Road, LondonSW11 1RQ
Born March 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2018

Mr Gareth Morlais Jones

Active
71 Victoria Street, Potts Point
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Deborah Louise Turner

Active
71 Victoria Street, Potts Point
Born September 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Administrative Restoration Company
7 June 2010
RT01RT01
Gazette Dissolved Compulsary
2 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
288bResignation of Director or Secretary
Incorporation Company
30 April 2008
NEWINCIncorporation