UKBizDB.co.uk

BATTLEHOME LIMITED

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

This company is commonly known as Battlehome Limited. The company was founded 31 years ago and was given the registration number 02777739. The firm's registered office is in BOREHAMWOOD. You can find them at First Floor Lumiere, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BATTLEHOME LIMITED
Company Number:02777739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Lumiere, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Road, London, England, NW1 8PR

Corporate Secretary16 August 2023Active
349, Royal College Street, London, England, NW1 9QS

Director30 April 2018Active
349, Royal College Street, London, England, NW1 9QS

Director17 January 2011Active
Flat 23 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director06 December 2005Active
349, Royal College Street, London, England, NW1 9QS

Secretary01 July 2016Active
15, The Avenue, Potters Bar, EN6 1EG

Secretary26 June 1995Active
7 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Secretary20 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 January 1993Active
Flat 20 Highstone Mansions 84, Camden Road, London, Uk, NW1 9DY

Director04 December 2011Active
First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director28 March 2012Active
14 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director05 July 2001Active
62 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director26 November 2002Active
9 Ross Court, Moray Close, Edgware, HA8 8AS

Director05 July 2001Active
60 Highstone Mansions, 84 Camden Road, London, NW1 4DY

Director05 July 2001Active
53 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director16 December 2003Active
53 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director09 June 1997Active
First Floor Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director05 January 2017Active
7 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director16 November 1999Active
7 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director20 January 1993Active
44 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director05 July 2001Active
40 Poststrasse, Heidelberg, Germany,

Director17 January 2011Active
Flat 1 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director03 June 1997Active
28 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director20 January 1993Active
Flat 16 Highstone Mansions 84, Camden Road, London, NW1 8DY

Director16 December 2009Active
15 Highstone Mansions, 84 Camden Road Camden, London, NW1 9DY

Director26 November 2002Active
21 Highstone Mansions, 84 Camden Road Camden, London, NW1 9DY

Director20 January 1993Active
39 Highstone Mansions, 84 Camden Road, London, NW1 9DY

Director06 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 January 1993Active

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint corporate secretary company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Address

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

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.