Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATTERSEA BRIDGE HOUSE LIMITED
Company Information for

BATTERSEA BRIDGE HOUSE LIMITED

UNIT 7 THE QUADRANT, UPPER CULHAM FARM, COCKPOLE GREEN, BERKSHIRE, RG10 8NR,
Company Registration Number
06711796
Private Limited Company
Active

Company Overview

About Battersea Bridge House Ltd
BATTERSEA BRIDGE HOUSE LIMITED was founded on 2008-09-30 and has its registered office in Cockpole Green. The organisation's status is listed as "Active". Battersea Bridge House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BATTERSEA BRIDGE HOUSE LIMITED
 
Legal Registered Office
UNIT 7 THE QUADRANT
UPPER CULHAM FARM
COCKPOLE GREEN
BERKSHIRE
RG10 8NR
Other companies in RG10
 
Filing Information
Company Number 06711796
Company ID Number 06711796
Date formed 2008-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATTERSEA BRIDGE HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATTERSEA BRIDGE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ASSAD AMIN SHEIKH
Company Secretary 2008-09-30
AMJID JAWEED FAQIR
Director 2008-09-30
ASSAD AMIN SHEIKH
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CETC (NOMINEES) LIMITED
Company Secretary 2008-09-30 2008-09-30
CITY EXECUTOR & TRUSTEE COMPANY LIMITED
Director 2008-09-30 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSAD AMIN SHEIKH THE PICKERIDGE ESTATE LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-06-10
ASSAD AMIN SHEIKH CHAZEY COURT LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
ASSAD AMIN SHEIKH INMIND HOLDINGS LIMITED Company Secretary 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-12-17
ASSAD AMIN SHEIKH GLANCESTYLE CARE HOMES LIMITED Company Secretary 2007-08-28 CURRENT 1984-06-13 Active
ASSAD AMIN SHEIKH GLANCESTYLE HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2005-03-14 Liquidation
ASSAD AMIN SHEIKH INMIND GROUP LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
ASSAD AMIN SHEIKH INMIND CHILDREN’S SERVICES LIMITED Company Secretary 2006-05-30 CURRENT 2001-12-18 Liquidation
ASSAD AMIN SHEIKH WATERLOO MANOR LIMITED Company Secretary 2006-05-30 CURRENT 2003-05-28 Active
ASSAD AMIN SHEIKH CAYES (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
AMJID JAWEED FAQIR CAMBRAS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
AMJID JAWEED FAQIR ALLIANCE ACADEMY LIMITED Director 2012-03-01 CURRENT 2009-09-30 Dissolved 2015-04-21
AMJID JAWEED FAQIR ALLIANCE CARE SUPPORT SERVICES LIMITED Director 2012-03-01 CURRENT 2009-09-30 Dissolved 2016-04-26
AMJID JAWEED FAQIR STURDEE COMMUNITY LIMITED Director 2011-11-29 CURRENT 2009-04-29 Active
AMJID JAWEED FAQIR ALLIANCE NURSING LTD Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-10-06
AMJID JAWEED FAQIR ALLIANCE HOUSING SUPPORT LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-04-14
AMJID JAWEED FAQIR ALLIANCE CONSOLIDATED LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-19
AMJID JAWEED FAQIR INMIND COMMUNITY SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
AMJID JAWEED FAQIR THE PICKERIDGE ESTATE LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-06-10
AMJID JAWEED FAQIR CHAZEY COURT LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
AMJID JAWEED FAQIR INMIND HOLDINGS LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2013-12-17
AMJID JAWEED FAQIR INMIND GROUP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
AMJID JAWEED FAQIR SERVEFORCE LTD Director 2006-08-15 CURRENT 2005-12-12 Active
AMJID JAWEED FAQIR INMIND CHILDREN’S SERVICES LIMITED Director 2006-05-30 CURRENT 2001-12-18 Liquidation
AMJID JAWEED FAQIR WATERLOO MANOR LIMITED Director 2006-05-30 CURRENT 2003-05-28 Active
AMJID JAWEED FAQIR CAYES (UK) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
AMJID JAWEED FAQIR GLANCESTYLE CARE HOMES LIMITED Director 2005-05-16 CURRENT 1984-06-13 Active
AMJID JAWEED FAQIR GLANCESTYLE HOLDINGS LIMITED Director 2005-05-16 CURRENT 2005-03-14 Liquidation
AMJID JAWEED FAQIR CRONER COMMUNITY CARE SERVICES LIMITED Director 2003-04-23 CURRENT 2003-04-23 Active
ASSAD AMIN SHEIKH INMIND HEALTHCARE LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ASSAD AMIN SHEIKH BROCKENHURST LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
ASSAD AMIN SHEIKH STURDEE COMMUNITY LIMITED Director 2011-11-29 CURRENT 2009-04-29 Active
ASSAD AMIN SHEIKH ALLIANCE NURSING LTD Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-10-06
ASSAD AMIN SHEIKH ALLIANCE CARE SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-26
ASSAD AMIN SHEIKH ALLIANCE CONSOLIDATED LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-04-19
ASSAD AMIN SHEIKH INMIND COMMUNITY SUPPORT SERVICES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
ASSAD AMIN SHEIKH CHAZEY COURT LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
ASSAD AMIN SHEIKH INMIND GROUP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
ASSAD AMIN SHEIKH SERVEFORCE LTD Director 2006-08-15 CURRENT 2005-12-12 Active
ASSAD AMIN SHEIKH WATERLOO MANOR LIMITED Director 2006-05-30 CURRENT 2003-05-28 Active
ASSAD AMIN SHEIKH CAYES (UK) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active - Proposal to Strike off
ASSAD AMIN SHEIKH GLANCESTYLE CARE HOMES LIMITED Director 2005-04-26 CURRENT 1984-06-13 Active
ASSAD AMIN SHEIKH GLANCESTYLE HOLDINGS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-30CESSATION OF GLANCESTYLE CARE HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Notification of Inmind Healthcare Limited as a person with significant control on 2017-09-29
2023-03-15Compulsory strike-off action has been discontinued
2023-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067117960008
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2018-02-09RES12Resolution of varying share rights or name
2018-02-09RES01ALTER ARTICLES 15/12/2017
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067117960007
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067117960006
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-01CH01Director's details changed for Mr Assad Amin Sheikh on 2014-10-01
2015-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ASSAD AMIN SHEIKH on 2014-09-30
2015-06-30CH01Director's details changed for Mr Assad Amin Sheikh on 2014-09-30
2015-01-14DISS40Compulsory strike-off action has been discontinued
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2013-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067117960006
2012-10-03AR0130/09/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-20AR0130/09/11 FULL LIST
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-09AR0130/09/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-27AD02SAIL ADDRESS CREATED
2009-10-12AR0130/09/09 FULL LIST
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM GROUND FLOOR MANAGEMENT TRAINIG CENTRE BADGEMORE PARK GOLF CLUB HENLEY ON THAMES OXFORDSHIRE RG9M 4NR
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-06225CURRSHO FROM 30/09/2009 TO 31/12/2008
2008-10-21288aDIRECTOR APPOINTED AMJID JAWEED FAQIR
2008-10-21288aDIRECTOR AND SECRETARY APPOINTED ASSAD AMIN SHEIKH
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2008-10-2188(2)AD 30/09/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY CETC (NOMINEES) LIMITED
2008-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to BATTERSEA BRIDGE HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATTERSEA BRIDGE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LLOYDS BANK PLC
2013-10-04 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2011-11-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATTERSEA BRIDGE HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BATTERSEA BRIDGE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATTERSEA BRIDGE HOUSE LIMITED
Trademarks
We have not found any records of BATTERSEA BRIDGE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATTERSEA BRIDGE HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as BATTERSEA BRIDGE HOUSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BATTERSEA BRIDGE HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATTERSEA BRIDGE HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATTERSEA BRIDGE HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.