Company NameBattersea Estates + Trading Limited
Company StatusActive
Company Number04303328
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hamid Reza Chalangary
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(8 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMr Dino Mubarez Khan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(8 years after company formation)
Appointment Duration14 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMrs Linda Chalangary
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMrs Anna Maria Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Secretary NameMrs Linda Wood
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitehouse Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PF
Secretary NameAnna Maria Khan
NationalityBritish
StatusResigned
Appointed12 November 2001(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 2002)
RoleCompany Director
Correspondence Address9 Bressingham Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5RF
Director NameKhan Thornton Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence AddressThe Old Post Office 14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameAbbeyfield Services Ltd (Corporation)
StatusResigned
Appointed20 March 2002(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2009)
Correspondence Address29 Gold Berry Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 5WT
Director NameSt Clair Associates Limited (Corporation)
StatusResigned
Appointed20 March 2002(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2010)
Correspondence Address9 Dover Mansions
Canterbury Crescent
London
SW9 7QF
Secretary NameKhan Thornton Limited (Corporation)
StatusResigned
Appointed20 March 2002(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2002)
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2002(7 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 13 August 2019)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Location

Registered Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Abbeyfield Services LTD
33.33%
Ordinary
1 at £1Elms Properties LTD
33.33%
Ordinary
1 at £1John St Clair
33.33%
Ordinary

Financials

Year2014
Net Worth£40,776
Cash£26,275
Current Liabilities£22,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

8 January 2024Micro company accounts made up to 31 March 2023 (4 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
28 June 2023Notification of Linda Chalangary as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Change of details for Mrs Linda Chalangary as a person with significant control on 28 June 2023 (2 pages)
28 June 2023Notification of Anna Maria Khan as a person with significant control on 28 June 2023 (2 pages)
1 February 2023Confirmation statement made on 29 January 2023 with updates (5 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 August 2022Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2022Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
2 February 2022Notification of Dino Khan as a person with significant control on 1 March 2021 (2 pages)
2 February 2022Cessation of Elms Properties Limited as a person with significant control on 1 March 2021 (1 page)
2 February 2022Cessation of John St Clair as a person with significant control on 10 October 2016 (1 page)
2 February 2022Notification of Hamid Chalangary as a person with significant control on 1 March 2021 (2 pages)
2 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
1 February 2022Cessation of Abbeyfield Services Ltd as a person with significant control on 1 March 2021 (1 page)
30 September 2021Registered office address changed from The Old Post Office 14-18 Heralds Way, South Woodham Ferrers, Chelmsford Essex CM3 5TQ to 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW on 30 September 2021 (1 page)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 August 2019Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 March 2018Appointment of Mrs Anna Maria Khan as a director on 2 February 2018 (2 pages)
22 March 2018Appointment of Mrs Linda Chalangary as a director on 2 February 2018 (2 pages)
5 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
(4 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(4 pages)
19 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(4 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 February 2011Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of St Clair Associates Limited as a director (1 page)
15 February 2011Termination of appointment of St Clair Associates Limited as a director (1 page)
30 November 2010Appointment of Mr Hamid Reza Chalangary as a director (2 pages)
30 November 2010Appointment of Mr Hamid Reza Chalangary as a director (2 pages)
29 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Abbeyfield Services Ltd as a director (1 page)
29 November 2010Termination of appointment of Abbeyfield Services Ltd as a director (1 page)
11 October 2010Appointment of Mr Dino Mubarez Khan as a director (2 pages)
11 October 2010Termination of appointment of Khan Thornton Limited as a director (1 page)
11 October 2010Appointment of Mr Dino Mubarez Khan as a director (2 pages)
11 October 2010Termination of appointment of Khan Thornton Limited as a director (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Director's details changed for Khan Thornton Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Khan Thornton Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Abbeyfield Services Ltd on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Abbeyfield Services Ltd on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Khan Thornton Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for St Clair Associates Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for St Clair Associates Limited on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Abbeyfield Services Ltd on 1 October 2009 (2 pages)
11 January 2010Director's details changed for St Clair Associates Limited on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 November 2007Return made up to 11/10/07; full list of members (3 pages)
21 November 2007Return made up to 11/10/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 November 2006Return made up to 11/10/06; full list of members (3 pages)
27 November 2006Return made up to 11/10/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 October 2005Return made up to 11/10/05; full list of members (3 pages)
25 October 2005Return made up to 11/10/05; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
22 October 2004Return made up to 11/10/04; full list of members (7 pages)
22 October 2004Return made up to 11/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
20 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
6 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002New secretary appointed (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
25 March 2002Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
11 October 2001Incorporation (17 pages)
11 October 2001Incorporation (17 pages)