BATTENHALL LODGE RTM COMPANY LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
BATTENHALL LODGE RTM COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEW MILTON ENGLAND and has the status: Active.
BATTENHALL LODGE RTM COMPANY LIMITED was incorporated 18 years ago on 08/09/2005 and has the registered number: 05557191. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BATTENHALL LODGE RTM COMPANY LIMITED was incorporated 18 years ago on 08/09/2005 and has the registered number: 05557191. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BATTENHALL LODGE RTM COMPANY LIMITED - NEW MILTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS EMMA BUTTERWORTH | Jan 1996 | British | Director | 2023-07-26 | CURRENT |
MR RICHARD FLETCHER | Feb 1955 | British | Director | 2018-01-18 | CURRENT |
MRS PAULA ARMSTRONG | Oct 1958 | British | Director | 2023-07-26 | CURRENT |
MATTHEWS BLOCK MANAGEMENT LTD | Corporate Secretary | 2018-09-11 | CURRENT | ||
NICHOLAS TAYLOR | Apr 1967 | British | Director | 2006-02-20 UNTIL 2012-03-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-09-08 UNTIL 2005-09-08 | RESIGNED | ||
MR JOHN EDWARD MERRICK | Jan 1950 | British | Secretary | 2005-09-08 UNTIL 2008-10-27 | RESIGNED |
MR MARTIN EDWARD RHODES | May 1948 | British | Secretary | 2008-10-27 UNTIL 2012-02-01 | RESIGNED |
MS JANIS KATHRYN BENJAMIN | Aug 1950 | British | Director | 2023-03-29 UNTIL 2023-06-16 | RESIGNED |
MR JOHN EDWARD MERRICK | Jan 1950 | British | Director | 2005-09-08 UNTIL 2014-11-11 | RESIGNED |
MR DOUGLAS LAWSON | Aug 1939 | British | Director | 2007-04-01 UNTIL 2012-10-12 | RESIGNED |
MR DOUGLAS LAWSON | Aug 1939 | British | Director | 2023-03-29 UNTIL 2023-06-19 | RESIGNED |
MR PETER SCOTT KENDAL | Aug 1943 | British | Director | 2012-10-29 UNTIL 2020-02-28 | RESIGNED |
NOEL VINCENT ALLDAY HOBBS | Jan 1942 | British | Director | 2008-10-27 UNTIL 2011-07-11 | RESIGNED |
MR NICHOLAS BARRINGTON BEWLEY | May 1947 | British | Director | 2005-09-08 UNTIL 2022-01-05 | RESIGNED |
JANE ROZANNE ANSTEY | Jul 1954 | British | Director | 2022-03-09 UNTIL 2023-03-29 | RESIGNED |
JANE ROZANNE ANSTEY | Jul 1954 | British | Director | 2006-03-21 UNTIL 2009-06-01 | RESIGNED |
NOCK DEIGHTON (1831) LIMITED | Corporate Secretary | 2017-12-07 UNTIL 2018-09-10 | RESIGNED | ||
NOCK DEIGHTON (1831) LIMITED | Corporate Secretary | 2012-02-01 UNTIL 2017-12-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BATTENHALL_LODGE_RTM_COMP - Accounts | 2023-10-10 | 31-03-2023 | |
BATTENHALL_LODGE_RTM_COMP - Accounts | 2022-11-29 | 31-03-2022 | £21,648 Cash £18,839 equity |
BATTENHALL_LODGE_RTM_COMP - Accounts | 2021-11-30 | 31-03-2021 | £16,921 Cash £14,509 equity |
BATTENHALL_LODGE_RTM_COMP - Accounts | 2020-10-31 | 31-03-2020 | £18,126 Cash £17,185 equity |
Battenhall Lodge RTM Company Limited Filleted accounts for Companies House (small and micro) | 2019-12-20 | 31-03-2019 | £12,581 Cash £16,939 equity |
Battenhall Lodge RTM Company Limited Filleted accounts for Companies House (small and micro) | 2018-12-21 | 31-03-2018 | £8,599 Cash £15,706 equity |
Battenhall Lodge Rtm Company Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-07 | 31-03-2017 | £117 Cash £3 equity |