This company is commonly known as Batrachian Management Company Limited. The company was founded 22 years ago and was given the registration number 04331299. The firm's registered office is in HIGH WYCOMBE. You can find them at The Galleries, Frogmoor, High Wycombe, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BATRACHIAN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04331299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Galleries, Frogmoor, High Wycombe, Buckinghamshire, HP13 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Secretary | 23 July 2023 | Active |
The Galleries, Frogmoor, High Wycombe, United Kingdom, HP13 5HR | Director | 19 March 2008 | Active |
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Director | 02 August 2018 | Active |
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Director | 02 August 2018 | Active |
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Director | 14 December 2020 | Active |
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Director | 14 December 2020 | Active |
The Galleries, Frogmoor, High Wycombe, United Kingdom, HP13 5HR | Director | 19 March 2008 | Active |
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Director | 28 November 2022 | Active |
49, Coates Lane, High Wycombe, HP13 5ET | Secretary | 11 April 2008 | Active |
37 Ledran Close, Lower Earley, Reading, RG6 4JF | Secretary | 29 November 2001 | Active |
5 Priory Road, High Wycombe, HP13 6SE | Corporate Secretary | 07 December 2004 | Active |
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD | Corporate Secretary | 29 November 2001 | Active |
1 Rectory Row, Rectory Lane, Easthampstead, Berkshire, RG12 7BN | Corporate Secretary | 10 March 2004 | Active |
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Director | 31 May 2017 | Active |
3 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 04 December 2008 | Active |
49, Coates Lane, High Wycombe, HP13 5ET | Director | 19 March 2008 | Active |
9 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 09 March 2004 | Active |
49, Coates Lane, High Wycombe, HP13 5ET | Director | 19 March 2008 | Active |
The Galleries, Frogmoor, High Wycombe, United Kingdom, HP13 5HR | Director | 04 December 2008 | Active |
3 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 04 December 2008 | Active |
The Galleries, Frogmoor, High Wycombe, United Kingdom, HP13 5HR | Director | 04 December 2008 | Active |
17 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 09 March 2004 | Active |
The Galleries, Frogmoor, High Wycombe, United Kingdom, HP13 5HR | Director | 19 March 2008 | Active |
16 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 19 March 2008 | Active |
16 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 09 March 2004 | Active |
5 Chapman Road, Maidenbower, RH10 7LA | Director | 29 November 2001 | Active |
9 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 09 March 2004 | Active |
48, Falcon Rise, Downley, High Wycombe, HP13 5JT | Director | 27 March 2008 | Active |
30 Daws Hill Lane, High Wycombe, HP11 1PW | Director | 23 November 2004 | Active |
91 Green Hill, High Wycombe, HP13 5QB | Director | 01 May 2002 | Active |
The Galleries, Frogmoor, High Wycombe, United Kingdom, HP13 5HR | Director | 19 March 2008 | Active |
10 The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 26 October 2005 | Active |
10 The Galleries, Dovecot, High Wycombe, HP13 5HR | Director | 09 March 2004 | Active |
7, The Galleries, Dovecot Road, High Wycombe, HP13 5HR | Director | 04 December 2008 | Active |
The Galleries, Frogmoor, High Wycombe, HP13 5HR | Director | 27 June 2017 | Active |
Mrs Penelope Lucy Tollitt | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | The Galleries, Frogmoor, High Wycombe, HP13 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-23 | Officers | Appoint person secretary company with name date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Address | Move registers to sail company with new address. | Download |
2021-02-01 | Address | Change sail address company with new address. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.