Background WavePink WaveYellow Wave

BATTERSEA POWER STATION ESTATES LIMITED (08338291)

BATTERSEA POWER STATION ESTATES LIMITED (08338291) is an active UK company. incorporated on 20 December 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BATTERSEA POWER STATION ESTATES LIMITED has been registered for 13 years. Current directors include BIN ABDULLAH, Mohd Idris Jaya Murali, BIN YUSOFF, Zaini, ISA, Azrina Binti Mohd and 2 others.

Company Number
08338291
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
No. 1 Village Courtyard, London, SW11 8AH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BIN ABDULLAH, Mohd Idris Jaya Murali, BIN YUSOFF, Zaini, ISA, Azrina Binti Mohd, MERICAN, Dato' Azmir Merican Bin Azmi, SENG, Siew Chee
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA POWER STATION ESTATES LIMITED

BATTERSEA POWER STATION ESTATES LIMITED is an active company incorporated on 20 December 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BATTERSEA POWER STATION ESTATES LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08338291

LTD Company

Age

13 Years

Incorporated 20 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BPS SALES AND LETTINGS LIMITED
From: 20 December 2012To: 14 January 2014
Contact
Address

No. 1 Village Courtyard Circus West Village London, SW11 8AH,

Previous Addresses

1 Circus Road West Battersea London SW11 8EZ United Kingdom
From: 26 July 2017To: 15 August 2024
1 1 Village Courtyard Circus Road West London SW11 8EZ England
From: 19 July 2017To: 26 July 2017
188 Kirtling Street Battersea London SW11 8BN United Kingdom
From: 1 February 2017To: 19 July 2017
188 188 Kirtling Street Battersea London SW11 8BN United Kingdom
From: 21 November 2016To: 1 February 2017
188 Kirtling Street Battersea London SW8 5BN
From: 20 December 2012To: 21 November 2016
3 More London Riverside London SE1 2AQ United Kingdom
From: 20 December 2012To: 20 December 2012
Timeline

55 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Funding Round
Jul 14
Funding Round
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Mar 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Oct 25
2
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

VISTRA SECRETARIES LIMITED

Active
22-24 New Street, St. Helier
Corporate secretary
Appointed 31 Jul 2024

BIN ABDULLAH, Mohd Idris Jaya Murali

Active
Circus West Village, LondonSW11 8AH
Born May 1968
Director
Appointed 01 Dec 2019

BIN YUSOFF, Zaini

Active
Bandar Kinrara, 47180 Puchong
Born December 1964
Director
Appointed 01 Oct 2024

ISA, Azrina Binti Mohd

Active
Circus West Village, LondonSW11 8AH
Born September 1977
Director
Appointed 06 Sept 2023

MERICAN, Dato' Azmir Merican Bin Azmi

Active
Circus West Village, LondonSW11 8AH
Born March 1971
Director
Appointed 09 Jun 2020

SENG, Siew Chee

Active
Circus West Village, LondonSW11 8AH
Born October 1964
Director
Appointed 15 Mar 2024

KINSEY, Madonna Louise

Resigned
Circus Road West, BatterseaSW11 8EZ
Secretary
Appointed 14 Jan 2014
Resigned 31 Jul 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 20 Dec 2012
Resigned 14 Jan 2014

ABDULLAH, Ahmad Ramzi Bin

Resigned
Circus Road West, BatterseaSW11 8EZ
Born July 1977
Director
Appointed 01 Apr 2023
Resigned 04 Sept 2023

AMRIN BIN AWALUDDIN, Sri, Dato'

Resigned
Circus Road West, BatterseaSW11 8EZ
Born September 1966
Director
Appointed 31 Oct 2017
Resigned 02 May 2019

ARIFFIN BIN ABDUL SAMAD, Kamarul

Resigned
Kirtling Street, LondonSW8 5BN
Born January 1969
Director
Appointed 22 Apr 2014
Resigned 22 Jun 2015

AZIZ, Annuar Marzuki Bin Abdul

Resigned
Circus West Village, LondonSW11 8AH
Born October 1970
Director
Appointed 24 Feb 2023
Resigned 01 Oct 2024

BIN WAN AHMAD AMIN JAFFRI, Wan Hashimi Albakri, Dato'

Resigned
Circus Road West, BatterseaSW11 8EZ
Born October 1958
Director
Appointed 02 May 2019
Resigned 09 Jun 2020

CHAP JEN, Khor, Dato'

Resigned
Circus Road West, BatterseaSW11 8EZ
Born September 1959
Director
Appointed 11 Sept 2015
Resigned 01 Oct 2021

CHEONG, Heng Leong

Resigned
Kirtling Street, LondonSW8 5BN
Born May 1980
Director
Appointed 14 Jan 2014
Resigned 11 Sept 2015

DAUD, Nik Raof

Resigned
Circus Road West, BatterseaSW11 8EZ
Born October 1960
Director
Appointed 15 Feb 2016
Resigned 31 Oct 2017

HAMIDI, Jauhari Bin, Dato'

Resigned
Circus Road West, BatterseaSW11 8EZ
Born December 1958
Director
Appointed 02 Jun 2015
Resigned 21 Sept 2018

HENG, Tan Kok

Resigned
Kirtling Street, LondonSW8 5BN
Born September 1963
Director
Appointed 14 Jan 2014
Resigned 22 Apr 2014

KAI WAI, Datuk Choong

Resigned
Circus West Village, LondonSW11 8AH
Born June 1960
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2025

MOHAMMAD SALLEH, Saidatul Hishan

Resigned
Circus Road West, BatterseaSW11 8EZ
Born April 1969
Director
Appointed 14 Jan 2014
Resigned 06 Mar 2020

MOHD YUNUS, Yuslina Binti, Datuk

Resigned
Circus Road West, BatterseaSW11 8EZ
Born September 1967
Director
Appointed 01 Oct 2022
Resigned 24 Feb 2023

MURPHY, Simon James

Resigned
Circus Road West, BatterseaSW11 8EZ
Born July 1964
Director
Appointed 14 Jan 2014
Resigned 15 Mar 2024

NG, Choon Seng

Resigned
Circus Road West, BatterseaSW11 8EZ
Born April 1963
Director
Appointed 21 Sept 2018
Resigned 01 Dec 2019

O'SULLIVAN, Donagh

Resigned
Circus West Village, LondonSW11 8AH
Born May 1968
Director
Appointed 25 Jun 2024
Resigned 23 May 2025

PENG KANG, Seri Koe, Dato'

Resigned
Circus Road West, BatterseaSW11 8EZ
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 01 Oct 2022

ROSLE, Annie

Resigned
Circus Road West, BatterseaSW11 8EZ
Born July 1968
Director
Appointed 06 Mar 2020
Resigned 01 Apr 2023

TEOW, Leong Seng

Resigned
Kirtling Street, LondonSW8 5BN
Born December 1958
Director
Appointed 14 Jan 2014
Resigned 11 Sept 2015

TINCKNELL, Robert George

Resigned
Circus Road West, BatterseaSW11 8EZ
Born April 1967
Director
Appointed 14 Jan 2014
Resigned 30 Apr 2018

TUCK WAI, Wong, Datuk

Resigned
Circus Road West, BatterseaSW11 8EZ
Born April 1955
Director
Appointed 11 Sept 2015
Resigned 01 Oct 2021

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 20 Dec 2012
Resigned 14 Jan 2014

YUSOF TAHMALI, Zulkifli Tahmali

Resigned
Kirtling Street, LondonSW8 5BN
Born June 1964
Director
Appointed 14 Jan 2014
Resigned 19 Nov 2015

Persons with significant control

2

0 Active
2 Ceased

Setia International Limited

Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Sime Darby Property (Hong Kong) Limited

Ceased
380 Castle Peak Road, Tsuen Wan

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 September 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
14 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
19 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Incorporation Company
20 December 2012
NEWINCIncorporation