UKBizDB.co.uk

BATEMAN'S CLEANING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bateman's Cleaning Services Limited. The company was founded 51 years ago and was given the registration number 01089089. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BATEMAN'S CLEANING SERVICES LIMITED
Company Number:01089089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, England, SE1 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 August 2018Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 April 2021Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 November 2020Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary20 July 2006Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary22 December 2017Active
11 Applecross Close, Coventry, CV4 8JW

Secretary-Active
5 Gale Close, Lutterworth, LE17 4LL

Secretary12 June 1995Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary18 June 2018Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary14 September 2018Active
Warren House 133 The Ridgeway, Northaw, EN6 4BG

Secretary16 November 1998Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary13 May 2002Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director17 October 2007Active
The Gables, Preston On Stour, Stratford Upon Avon, CV37 8NG

Director-Active
The Gables, Preston On Stour, Stratford Upon Avon, CV37 8NG

Director-Active
1 The Old Orchard, Wellesbourne, CV35 9RW

Director13 May 2002Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director20 July 2006Active
Whitethorn Sandpit Hall Road, Chobham, GU24 8HA

Director16 November 1998Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director22 December 2017Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director31 August 2018Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Director20 July 2006Active
21 Oakfields Avenue, Knebworth, SG3 6NP

Director13 May 2002Active
Little Radley, Mackerye End, Harpenden, AL5 5DS

Director16 November 1998Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director24 April 2013Active
The Stone House Church Lane, Leek Wootton, Warwick, CV35 7QZ

Director26 February 1996Active
Browns Bensfield, Best Beech, Wadhurst, TN5 6JR

Director-Active
Bramley Bungalow Potton Road, St Neots, PE19 4XJ

Director16 November 1998Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director18 June 2018Active
8 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0BN

Director-Active
Warren House 133 The Ridgeway, Northaw, EN6 4BG

Director16 November 1998Active

People with Significant Control

Mitie Treasury Management Limited
Notified on:30 October 2023
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mitiefm (Holdings) Limited
Notified on:27 March 2023
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broadreach Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-23Accounts

Accounts with accounts type dormant.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-31Incorporation

Memorandum articles.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint corporate secretary company with name date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.