10 BATOUM GARDENS LIMITED

Register to unlock more data on OkredoRegister

10 BATOUM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791690

Incorporation date

18/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Summer House Ockley Road, Beare Green, Dorking RH5 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1993)
dot icon22/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon12/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon10/02/2026
Director's details changed for Ben James Fedden Thomas on 2026-02-10
dot icon07/06/2025
Director's details changed for Miss Pyn-an Sun on 2025-06-07
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/05/2024
Appointment of Ms Henriette Sascha Brons-Poulsen as a director on 2024-05-27
dot icon24/05/2024
Termination of appointment of Yannick Joseph Fourie as a director on 2024-05-24
dot icon22/05/2024
Registered office address changed from 10 Batoum Gardens London. W6 7QD to The Summer House Ockley Road Beare Green Dorking RH5 4PU on 2024-05-22
dot icon28/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon28/01/2020
Appointment of Mr Yannick Joseph Fourie as a director on 2020-01-27
dot icon28/01/2020
Termination of appointment of Matthew Thalakottur as a director on 2020-01-28
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon24/05/2017
Appointment of Miss Pyn-an Sun as a director on 2017-05-24
dot icon24/05/2017
Termination of appointment of John Charles Gilbert as a director on 2017-05-24
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/02/2017
Appointment of Mr John Charles Gilbert as a director on 2017-02-27
dot icon23/02/2017
Termination of appointment of Gerald Boris Herbert as a secretary on 2017-02-23
dot icon23/02/2017
Termination of appointment of Gerald Boris Herbert as a director on 2017-02-23
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon04/04/2011
Director's details changed for Matthew Thalakottur on 2011-04-04
dot icon01/06/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon01/06/2010
Appointment of Mr Gavin Ireland as a director
dot icon28/05/2010
Director's details changed for Matthew Thalakottur on 2010-02-18
dot icon28/05/2010
Director's details changed for Gerald Boris Herbert on 2010-02-18
dot icon28/05/2010
Director's details changed for Ben James Fedden Thomas on 2010-02-18
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/06/2009
Appointment terminated director ross palmer
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/04/2009
Return made up to 18/02/09; full list of members
dot icon13/04/2009
Return made up to 18/02/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 18/02/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/02/2006
Return made up to 18/02/06; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Return made up to 18/02/05; full list of members
dot icon01/04/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/05/2004
Return made up to 18/02/04; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon23/04/2003
Return made up to 18/02/03; full list of members
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Return made up to 18/02/02; full list of members
dot icon27/05/2002
New secretary appointed
dot icon08/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon23/03/2001
Return made up to 18/02/01; full list of members
dot icon25/05/2000
Full accounts made up to 1999-07-31
dot icon14/03/2000
Return made up to 18/02/00; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon18/03/1999
Return made up to 18/02/99; full list of members
dot icon18/03/1999
New director appointed
dot icon10/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned;director resigned
dot icon16/04/1998
New director appointed
dot icon31/03/1998
Full accounts made up to 1997-07-31
dot icon17/03/1998
Return made up to 18/02/98; no change of members
dot icon16/06/1997
Full accounts made up to 1996-07-31
dot icon21/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Director resigned
dot icon06/03/1997
Return made up to 18/02/97; no change of members
dot icon18/04/1996
Full accounts made up to 1995-07-31
dot icon23/02/1996
Return made up to 18/02/96; full list of members
dot icon29/09/1995
Director resigned;new director appointed
dot icon10/02/1995
Return made up to 18/02/95; no change of members
dot icon27/09/1994
Accounts for a small company made up to 1994-07-31
dot icon17/02/1994
Return made up to 18/02/94; full list of members
dot icon18/06/1993
Accounting reference date notified as 31/07
dot icon25/03/1993
Director resigned;new director appointed
dot icon25/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
Registered office changed on 25/03/93 from: 16 st. John st london EC1M 4AY
dot icon18/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+147.97 % *

* during past year

Cash in Bank

£4,632.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11K
-
0.00
1.41K
-
2022
0
2.41K
-
0.00
1.87K
-
2023
0
5.26K
-
0.00
4.63K
-
2023
0
5.26K
-
0.00
4.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.26K £Ascended118.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.63K £Ascended147.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
17/02/1993 - 17/02/1993
3157
Tester, William Andrew Joseph
Nominee Director
17/02/1993 - 17/02/1993
5139
Collison, Anna Lucette
Director
11/09/1995 - 20/03/1997
-
Thalakottur, Matthew
Director
14/03/2005 - 27/01/2020
-
Palmer, Ross Murray
Director
20/03/1997 - 08/06/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 BATOUM GARDENS LIMITED

10 BATOUM GARDENS LIMITED is an(a) Active company incorporated on 18/02/1993 with the registered office located at The Summer House Ockley Road, Beare Green, Dorking RH5 4PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 BATOUM GARDENS LIMITED?

toggle

10 BATOUM GARDENS LIMITED is currently Active. It was registered on 18/02/1993 .

Where is 10 BATOUM GARDENS LIMITED located?

toggle

10 BATOUM GARDENS LIMITED is registered at The Summer House Ockley Road, Beare Green, Dorking RH5 4PU.

What does 10 BATOUM GARDENS LIMITED do?

toggle

10 BATOUM GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 BATOUM GARDENS LIMITED?

toggle

The latest filing was on 22/04/2026: Total exemption full accounts made up to 2025-07-31.