UKBizDB.co.uk

BATLEY PROPERTY SERVICES LIMITED

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

This company is commonly known as Batley Property Services Limited. The company was founded 25 years ago and was given the registration number 03645301. The firm's registered office is in STOCKPORT. You can find them at Britannia House, Adswood Road, Stockport, Greater Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BATLEY PROPERTY SERVICES LIMITED
Company Number:03645301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Britannia House, Adswood Road, Stockport, Greater Manchester, England, SK8 8LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Adswood Road, Stockport, England, SK3 8LF

Secretary29 November 2019Active
Britannia House, Adswood Road, Stockport, England, SK3 8LF

Director29 November 2019Active
Britannia House, Adswood Road, Stockport, England, SK3 8LF

Director29 November 2019Active
57, Grunju Street, Nadur Ndr 2135, Gozo, Malta,

Secretary17 October 2006Active
2 Windy Ridge, Manorbier, Tenby, SA70 7TX

Secretary14 October 2004Active
White Farm House, Flemingston, Barry, CF62 4QJ

Secretary01 October 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 October 1998Active
57, Grunju Street, Nadur Ndr 2135, Gozo, Malta,

Director08 April 2008Active
The Pines, 2 Windy Ridge, Manorbier, Tenby, SA70 7TX

Director01 October 1999Active
57, Grunju Street, Nadur Ndr 2135, Gozo, Malta,

Director17 October 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 October 1998Active

People with Significant Control

Mr Joseph Graham Morrison
Notified on:29 November 2019
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Britannia House, Adswood Road, Stockport, England, SK3 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Neads
Notified on:07 October 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:Malta
Address:57, 57 Grunju Street, Gozo, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eira Margaret Neads
Notified on:07 October 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:Malta
Address:57, 57 Grunju Steet, Gozo, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Address

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

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

Change sail address company with old address new address.

Download
2021-02-02Address

Move registers to sail company with new address.

Download
2021-02-02Address

Change sail address company with old address new address.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Address

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

Download
2020-08-21Address

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

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.