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.
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 | : |
|
Registered Address | : | Britannia House, Adswood Road, Stockport, Greater Manchester, England, SK8 8LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia House, Adswood Road, Stockport, England, SK3 8LF | Secretary | 29 November 2019 | Active |
Britannia House, Adswood Road, Stockport, England, SK3 8LF | Director | 29 November 2019 | Active |
Britannia House, Adswood Road, Stockport, England, SK3 8LF | Director | 29 November 2019 | Active |
57, Grunju Street, Nadur Ndr 2135, Gozo, Malta, | Secretary | 17 October 2006 | Active |
2 Windy Ridge, Manorbier, Tenby, SA70 7TX | Secretary | 14 October 2004 | Active |
White Farm House, Flemingston, Barry, CF62 4QJ | Secretary | 01 October 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 07 October 1998 | Active |
57, Grunju Street, Nadur Ndr 2135, Gozo, Malta, | Director | 08 April 2008 | Active |
The Pines, 2 Windy Ridge, Manorbier, Tenby, SA70 7TX | Director | 01 October 1999 | Active |
57, Grunju Street, Nadur Ndr 2135, Gozo, Malta, | Director | 17 October 2006 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 07 October 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change sail address company with old address new address. | Download |
2021-02-02 | Address | Move registers to sail company with new address. | Download |
2021-02-02 | Address | Change sail address company with old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Capital | Capital allotment shares. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.