Ng Battersea Limited BRIGHTON


Founded in 2016, Ng Battersea, classified under reg no. 09939314 is an active company. Currently registered at Preston Park House BN1 6SB, Brighton the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Saturday 2nd April 2016 Ng Battersea Limited is no longer carrying the name Cpc 1.

The company has one director. Karen G., appointed on 17 July 2023. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Rachel N., Nicholas G. and others listed below. There were no ex secretaries.

Ng Battersea Limited Address / Contact

Office Address Preston Park House
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09939314
Date of Incorporation Thu, 7th Jan 2016
Industry Real estate agencies
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Karen G.

Position: Director

Appointed: 17 July 2023

Rachel N.

Position: Director

Appointed: 19 July 2023

Resigned: 15 August 2023

Nicholas G.

Position: Director

Appointed: 07 January 2016

Resigned: 17 July 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Kg Battersea Holdings Limited from Brighton. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clapham Property Company Limited that entered Brighton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nicholas G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kg Battersea Holdings Limited

Preston Park House South Road, Brighton, East Sussex, BN1 6SB

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10105993
Notified on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clapham Property Company Limited

Preston Park House South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 04466137
Notified on 29 June 2016
Ceased on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas G.

Notified on 29 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cpc 1 April 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-212017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand10038 95414 61031 057115 64293 996
Current Assets100139 533215 337189 935262 802291 140
Debtors 100 579200 727158 878147 160197 144
Net Assets Liabilities10071 45191 86690 653109 460117 140
Other Debtors 77 936200 22098 579113 793163 691
Property Plant Equipment 57 97944 42432 97743 80941 340
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Amount Specific Advance Or Credit Directors 6 3976 7988 7369 77416 041
Amount Specific Advance Or Credit Made In Period Directors 6 9764011 9381 0386 267
Amount Specific Advance Or Credit Repaid In Period Directors 579    
Accumulated Depreciation Impairment Property Plant Equipment 23 40338 58050 15165 74981 931
Average Number Employees During Period 1919141512
Creditors 126 058167 792132 15648 43343 831
Future Minimum Lease Payments Under Non-cancellable Operating Leases 125 578124 902124 10683 40280 890
Increase From Depreciation Charge For Year Property Plant Equipment 23 40315 17711 57115 59816 182
Net Current Assets Liabilities10013 47547 54557 779119 156129 408
Number Shares Issued Fully Paid 100100100100100
Other Creditors 7 7595 4845 20850 0009 230
Other Taxation Social Security Payable 52 03083 75561 13996 368101 326
Par Value Share 11111
Property Plant Equipment Gross Cost 81 38283 00483 128109 558123 271
Provisions 31031033 5059 777
Provisions For Liabilities Balance Sheet Subtotal 31031033 5059 777
Total Additions Including From Business Combinations Property Plant Equipment 81 3821 62212426 43013 713
Total Assets Less Current Liabilities10071 45491 96990 756162 965170 748
Trade Creditors Trade Payables 66 26978 55365 80938 25437 390
Trade Debtors Trade Receivables 22 64350760 29933 36733 453
Bank Borrowings Overdrafts    48 43338 885
Finance Lease Liabilities Present Value Total     4 239

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 3 Field Court Grays Inn London WC1R 5EF. Change occurred on Tuesday 23rd January 2024. Company's previous address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements