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

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

15 SAVILE ROW, LONDON, W1S 3PJ,
Company Registration Number
07545666
Private Limited Company
Active

Company Overview

About Battersea Place Retirement Village Ltd
BATTERSEA PLACE RETIREMENT VILLAGE LIMITED was founded on 2011-02-28 and has its registered office in London. The organisation's status is listed as "Active". Battersea Place Retirement Village Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BATTERSEA PLACE RETIREMENT VILLAGE LIMITED
 
Legal Registered Office
15 SAVILE ROW
LONDON
W1S 3PJ
Other companies in TW9
 
Previous Names
LCR BATTERSEA LIMITED04/01/2013
MANDACO 681 LIMITED20/05/2011
Filing Information
Company Number 07545666
Company ID Number 07545666
Date formed 2011-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB241254439  
Last Datalog update: 2024-03-06 14:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATTERSEA PLACE RETIREMENT VILLAGE 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 PLACE RETIREMENT VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ALEXANDER PERFECT
Director 2018-04-17
NIGEL JAMES SIBLEY
Director 2017-05-26
AARON SPENCER WHITELOCK
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALISTAIR WATERER
Company Secretary 2011-05-23 2018-04-30
ROBIN ALISTAIR WATERER
Director 2017-05-26 2018-04-30
CRAIG BARRY PERCY
Director 2012-12-21 2017-06-10
RICHARD HENRY JAMES DAVIS
Director 2012-12-21 2017-05-26
NIGEL JAMES SIBLEY
Director 2017-05-26 2017-05-26
DAVID ANDREW WHITELEY
Director 2014-05-12 2017-04-11
BENN CHARLES LATHAM
Director 2011-05-23 2013-10-25
ROBIN ALISTAIR WATERER
Director 2011-05-23 2012-12-21
ACUITY SECRETARIES LIMITED
Company Secretary 2011-02-28 2011-05-23
STEPHEN RICHARD BERRY
Director 2011-02-28 2011-05-23
M AND A NOMINEES LIMITED
Director 2011-02-28 2011-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ALEXANDER PERFECT SOMERLEIGH COURT LTD Director 2018-04-17 CURRENT 2001-09-12 Active
DANIEL ALEXANDER PERFECT GROVE PLACE VILLAGE LIMITED Director 2018-04-17 CURRENT 2009-03-30 Active
DANIEL ALEXANDER PERFECT LCR DEVELOPMENTS LTD Director 2017-05-26 CURRENT 2007-05-25 Active
NIGEL JAMES SIBLEY LIFECARE RESIDENCES LIMITED Director 2017-06-01 CURRENT 2004-04-23 Active
NIGEL JAMES SIBLEY GROVE PLACE CARE LTD Director 2017-05-26 CURRENT 2007-05-29 Active
NIGEL JAMES SIBLEY SOMERLEIGH COURT LTD Director 2017-05-26 CURRENT 2001-09-12 Active
NIGEL JAMES SIBLEY RENAISSANCE LIFECARE LIMITED Director 2017-05-26 CURRENT 2009-09-26 Active
NIGEL JAMES SIBLEY BENTLEIGH CROSS LIMITED Director 2017-05-26 CURRENT 1993-11-08 Active - Proposal to Strike off
NIGEL JAMES SIBLEY LCR DEVELOPMENTS LTD Director 2017-05-26 CURRENT 2007-05-25 Active
NIGEL JAMES SIBLEY GROVE PLACE VILLAGE LIMITED Director 2017-05-26 CURRENT 2009-03-30 Active
AARON SPENCER WHITELOCK LCR DEVELOPMENTS LTD Director 2017-05-28 CURRENT 2007-05-25 Active
AARON SPENCER WHITELOCK GROVE PLACE CARE LTD Director 2017-05-26 CURRENT 2007-05-29 Active
AARON SPENCER WHITELOCK SOMERLEIGH COURT LTD Director 2017-05-26 CURRENT 2001-09-12 Active
AARON SPENCER WHITELOCK RENAISSANCE LIFECARE LIMITED Director 2017-05-26 CURRENT 2009-09-26 Active
AARON SPENCER WHITELOCK GROVE PLACE VILLAGE LIMITED Director 2017-05-26 CURRENT 2009-03-30 Active

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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-16FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-22DIRECTOR APPOINTED MR GARY PAUL HEATHER
2023-06-27Director's details changed for Mr Siruj Manubhai Nayee on 2023-04-30
2023-05-30APPOINTMENT TERMINATED, DIRECTOR GARY PAUL HEATHER
2023-04-15FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 075456660014
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 075456660015
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-10DIRECTOR APPOINTED MRS JANE MARY SAVILE SMART
2022-08-03PSC05Change of details for Lifecare Residences Limited as a person with significant control on 2019-11-01
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-15FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-04Second filing of director appointment of Mr Siruj Manubhai Nayee
2022-02-04RP04AP01Second filing of director appointment of Mr Siruj Manubhai Nayee
2022-01-31DIRECTOR APPOINTED MR SIRUJ MANUBHAI
2022-01-31DIRECTOR APPOINTED MR SIRUJ MANUBHAI
2022-01-31AP01DIRECTOR APPOINTED MR SIRUJ MANUBHAI
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALAN EDSER
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31AP01DIRECTOR APPOINTED MR GARY PAUL HEATHER
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES SIBLEY
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER PERFECT
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660013
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660012
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-02-28AP01DIRECTOR APPOINTED MRS SUNENA STONEHAM
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 6 York Street York Street London W1U 6QD England
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR AARON SPENCER WHITELOCK
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-01TM02Termination of appointment of Robin Alistair Waterer on 2018-04-30
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Sherwood House Forest Road Kew Kew TW9 3BY
2018-05-01AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER PERFECT
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALISTAIR WATERER
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660005
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660011
2017-06-21AP01DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SIBLEY
2017-06-21AP01DIRECTOR APPOINTED MR AARON SPENCER WHITELOCK
2017-06-21AP01DIRECTOR APPOINTED MR ROBIN ALISTAIR WATERER
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PERCY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2017-06-21AP01DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WHITELEY
2017-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660010
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660011
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660010
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660006
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660002
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660009
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660004
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660008
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660001
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660003
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456660007
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0129/02/16 FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660006
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660007
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660009
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660008
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0128/02/15 FULL LIST
2015-03-18AP01DIRECTOR APPOINTED DAVID ANDREW WHITELEY
2015-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN ALISTAIR WATERER / 01/01/2015
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-10AR0128/02/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENN LATHAM
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-15MEM/ARTSARTICLES OF ASSOCIATION
2013-08-15RES01ALTER ARTICLES 07/08/2013
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660005
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660004
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660003
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660002
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075456660001
2013-05-03AP01DIRECTOR APPOINTED CRAIG BARRY PERCY
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERER
2013-04-12AR0128/02/13 FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR RICHARD HENRY JAMES DAVIS
2013-01-04RES15CHANGE OF NAME 02/01/2013
2013-01-04CERTNMCOMPANY NAME CHANGED LCR BATTERSEA LIMITED CERTIFICATE ISSUED ON 04/01/13
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-09AR0128/02/12 FULL LIST
2011-06-01AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED
2011-05-25AP03SECRETARY APPOINTED ROBIN ALISTAIR WATERER
2011-05-25AP01DIRECTOR APPOINTED MR ROBIN ALISTAIR WATERER
2011-05-25AP01DIRECTOR APPOINTED MR BENN CHARLES LATHAM
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL
2011-05-20RES15CHANGE OF NAME 20/05/2011
2011-05-20CERTNMCOMPANY NAME CHANGED MANDACO 681 LIMITED CERTIFICATE ISSUED ON 20/05/11
2011-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BATTERSEA PLACE RETIREMENT VILLAGE 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 PLACE RETIREMENT VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Satisfied SOLUTUS ADVISORS LIMITED (AS SECURITY AGENT)
2016-07-21 Satisfied SOLUTUS ADVISORS LIMITED
2015-11-25 Satisfied STARWOOD EUROPEAN FINANCE PARTIES LIMITED AS SECURITY TRUSTEE
2015-11-25 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT
2015-11-25 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT
2015-11-25 Satisfied STARWOOD EUROPEAN FINANCE PARTNERS LIMITED AS SECURITY TRUSTEE
2013-08-14 Outstanding LIFECARE RESIDENCES LIMITED
2013-08-12 Satisfied BARCLAYS BANK PLC
2013-08-12 Satisfied STARWOOD EUROPEAN FINANCE PARTNERS LIMITED
2013-08-12 Satisfied BARCLAYS BANK PLC
2013-08-12 Satisfied STARWOOD EUROPEAN FINANCE PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 PLACE RETIREMENT VILLAGE LIMITED

Intangible Assets
Patents
We have not found any records of BATTERSEA PLACE RETIREMENT VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATTERSEA PLACE RETIREMENT VILLAGE LIMITED
Trademarks
We have not found any records of BATTERSEA PLACE RETIREMENT VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATTERSEA PLACE RETIREMENT VILLAGE 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 (87900 - Other residential care activities n.e.c.) as BATTERSEA PLACE RETIREMENT VILLAGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BATTERSEA PLACE RETIREMENT VILLAGE 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 PLACE RETIREMENT VILLAGE 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 PLACE RETIREMENT VILLAGE 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.