BATTERSEA PLACE RETIREMENT VILLAGE LIMITED - LONDON


Company Profile Company Filings

Overview

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BATTERSEA PLACE RETIREMENT VILLAGE LIMITED was incorporated 13 years ago on 28/02/2011 and has the registered number: 07545666. The accounts status is FULL and accounts are next due on 31/03/2024.

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED - LONDON

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

15 SAVILE ROW
LONDON
W1S 3PJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LCR BATTERSEA LIMITED (until 04/01/2013)
MANDACO 681 LIMITED (until 20/05/2011)

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY PAUL HEATHER Oct 1965 British Director 2024-01-19 CURRENT
MRS JANE MARY SAVILE SMART Jul 1955 British,New Zealander Director 2023-02-08 CURRENT
MR SIRUJ MANUBHAI NAYEE Aug 1985 Zimbabwean Director 2022-01-24 CURRENT
ROBIN ALISTAIR WATERER British Secretary 2011-05-23 UNTIL 2018-04-30 RESIGNED
ACUITY NOMINEES LIMITED Corporate Director 2011-02-28 UNTIL 2011-05-23 RESIGNED
MR AARON SPENCER WHITELOCK Jul 1973 British Director 2017-05-26 UNTIL 2019-01-07 RESIGNED
MR DANIEL ALEXANDER PERFECT Feb 1978 British Director 2018-04-17 UNTIL 2020-03-31 RESIGNED
MR DAVID ANDREW WHITELEY Aug 1960 British Director 2014-05-12 UNTIL 2017-04-11 RESIGNED
MR ROBIN ALISTAIR WATERER British Director 2011-05-23 UNTIL 2012-12-21 RESIGNED
MR ROBIN ALISTAIR WATERER British Director 2017-05-26 UNTIL 2018-04-30 RESIGNED
MR NIGEL JAMES SIBLEY Sep 1962 British Director 2017-05-26 UNTIL 2020-07-21 RESIGNED
MRS SUNENA STONEHAM Jun 1985 British Director 2020-02-27 UNTIL 2024-01-19 RESIGNED
MR NIGEL JAMES SIBLEY Dec 1964 British Director 2017-05-26 UNTIL 2017-05-26 RESIGNED
CRAIG BARRY PERCY Jun 1966 New Zealander Director 2012-12-21 UNTIL 2017-06-10 RESIGNED
MR BENN CHARLES LATHAM Sep 1973 British Director 2011-05-23 UNTIL 2013-10-25 RESIGNED
MR GARY PAUL HEATHER Oct 1965 British Director 2020-07-22 UNTIL 2023-05-19 RESIGNED
MR MARK JOHN ALAN EDSER Apr 1986 British Director 2020-02-27 UNTIL 2021-06-18 RESIGNED
MR RICHARD HENRY JAMES DAVIS Dec 1964 New Zealander Director 2012-12-21 UNTIL 2017-05-26 RESIGNED
MR STEPHEN RICHARD BERRY Aug 1968 British Director 2011-02-28 UNTIL 2011-05-23 RESIGNED
ACUITY SECRETARIES LIMITED Corporate Secretary 2011-02-28 UNTIL 2011-05-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lifecare Residences Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACUITY SECRETARIES LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
SOMERLEIGH COURT LTD LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
HILLINGDON SHOPMOBILITY UXBRIDGE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LIFECARE RESIDENCES LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
LCR DEVELOPMENTS LTD LONDON ENGLAND Active SMALL 41100 - Development of building projects
GROVE PLACE CARE LTD LONDON ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
EXOTERIC METERING LIMITED LONDON ... AUDIT EXEMPTION SUBSI 35220 - Distribution of gaseous fuels through mains
COMBWAY HOLDINGS LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
CARLYLE PROPERTY (CUSTOM HOUSE STREET) LIMITED CARDIFF Dissolved... FULL 41100 - Development of building projects
GROVE PLACE VILLAGE LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
RENAISSANCE LIFECARE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CARDIFF ICE ARENA LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
CELTIC SPRINGS CLINIC LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD PENARTH WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DEER CREEK SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
AWS (NEATH) LTD RICHMOND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CARDIFF POINTE MANAGEMENT COMPANY LIMITED CARDIFF BAY Active DORMANT 68320 - Management of real estate on a fee or contract basis
AURORA GLOBAL SERVICES LIMITED CORSHAM Dissolved... NO ACCOUNTS FILED 62030 - Computer facilities management activities
ACUITY VENTURES LLP CARDIFF Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-02-17 31-03-2023 55 Cash 46,399 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENRY POOLE AND COMPANY (SAVILE ROW) LIMITED Active TOTAL EXEMPTION FULL 14131 - Manufacture of other men's outerwear
SOMERLEIGH COURT LTD LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
WIDEPLANK (LONDON) LIMITED LONDON Active MICRO ENTITY 43330 - Floor and wall covering
LIFECARE RESIDENCES LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
LCR DEVELOPMENTS LTD LONDON ENGLAND Active SMALL 41100 - Development of building projects
GROVE PLACE CARE LTD LONDON ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
GROVE PLACE VILLAGE LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
CIKAR LIMITED LONDON ENGLAND Active MICRO ENTITY 46390 - Non-specialised wholesale of food, beverages and tobacco
BATTERSEA PLACE LLP LONDON ENGLAND Active SMALL None Supplied