BATCHMERE FIRST AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BATCHMERE FIRST AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02148484

Incorporation date

20/07/1987

Size

Dormant

Contacts

Registered address

Registered address

1 Gemini Court, 42a Throwley Way, Sutton SM1 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1987)
dot icon25/03/2026
Appointment of Mr Adam William Bartkowiak-Guy as a secretary on 2026-03-23
dot icon03/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon19/11/2025
Termination of appointment of Christine Wiles as a secretary on 2025-11-19
dot icon19/11/2025
Termination of appointment of Christine Wiles as a director on 2025-11-19
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon08/05/2023
Appointment of Mr Shaun Yazdanpanah as a director on 2023-04-25
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon09/05/2022
Appointment of Mr Adam William Bartkowiak-Guy as a director on 2022-04-28
dot icon09/05/2022
Termination of appointment of Stuart Lowe as a director on 2022-04-28
dot icon06/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon13/06/2021
Director's details changed for Mr Nicholas Anthony Paul on 2021-06-07
dot icon13/06/2021
Appointment of Mrs Christine Wiles as a director on 2021-06-07
dot icon13/06/2021
Appointment of Mrs Christine Wiles as a secretary on 2021-06-07
dot icon13/06/2021
Termination of appointment of Nicholas Anthony Paul as a secretary on 2021-06-07
dot icon10/06/2021
Termination of appointment of Colwyn Terance Owen Luck as a director on 2021-06-07
dot icon10/06/2021
Termination of appointment of Joseph Bridger as a director on 2021-06-07
dot icon22/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon28/02/2020
Registered office address changed from 78 Westmead Road Sutton Surrey SM1 4JF England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 2020-02-28
dot icon10/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/05/2018
Appointment of Mr Nicholas Anthony Paul as a secretary on 2018-04-26
dot icon24/05/2018
Appointment of Mr Stuart Lowe as a director on 2018-04-26
dot icon24/05/2018
Appointment of Mr Joseph Bridger as a director on 2018-04-26
dot icon24/05/2018
Appointment of Mr Christopher Grigg as a director on 2018-04-26
dot icon24/05/2018
Termination of appointment of Christopher Gordon Treagust as a secretary on 2018-04-26
dot icon24/05/2018
Termination of appointment of Raymond Gerard Clear as a director on 2018-04-26
dot icon24/05/2018
Termination of appointment of Christopher Gordon Treagust as a director on 2018-04-26
dot icon24/05/2018
Termination of appointment of Frances Mary Bartkowiak as a director on 2018-04-26
dot icon24/05/2018
Termination of appointment of Stefan Anthony Bartkowiak as a director on 2018-04-26
dot icon24/05/2018
Registered office address changed from 104 First Avenue Batchmere Chichester West Sussex PO20 7LQ England to 78 Westmead Road Sutton Surrey SM1 4JF on 2018-05-24
dot icon08/08/2017
Director's details changed for Mr Nicholas Anthony Paul on 2017-08-01
dot icon08/08/2017
Director's details changed for Mr Nicholas Anthony Paul on 2017-08-01
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon12/06/2017
Appointment of Mr Nicholas Anthony Paul as a director on 2017-04-18
dot icon11/06/2017
Appointment of Mr Christopher Gordon Treagust as a secretary on 2017-06-09
dot icon10/06/2017
Appointment of Mrs Frances Mary Bartkowiak as a director on 2016-04-19
dot icon10/06/2017
Registered office address changed from 16 High Street Petersfield Hampshire GU32 3JJ to 104 First Avenue Batchmere Chichester West Sussex PO20 7LQ on 2017-06-10
dot icon09/06/2017
Appointment of Mr Christopher Gordon Treagust as a director on 2017-04-18
dot icon09/06/2017
Termination of appointment of Huw Williams as a director on 2013-01-01
dot icon09/06/2017
Termination of appointment of Gordon Alexander Simpson as a director on 2015-04-22
dot icon09/06/2017
Appointment of Mr Stefan Anthony Bartkowiak as a director on 2015-04-22
dot icon09/06/2017
Termination of appointment of Paul Frederick Osborne as a director on 2015-04-22
dot icon09/06/2017
Termination of appointment of Michael John Bridger as a director on 2016-04-19
dot icon09/06/2017
Termination of appointment of Dennis Morrison as a secretary on 2013-01-01
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-02-10 no member list
dot icon17/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-10 no member list
dot icon14/05/2014
Annual return made up to 2014-02-10 no member list
dot icon26/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-10 no member list
dot icon25/03/2013
Termination of appointment of Leesa Barrett as a director
dot icon19/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-10 no member list
dot icon09/03/2012
Director's details changed for Miss Leesa Anne Barrett on 2012-02-09
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-10 no member list
dot icon09/03/2011
Appointment of Miss Leesa Anne Barrett as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-10 no member list
dot icon04/03/2010
Director's details changed for Huw Williams on 2009-10-02
dot icon04/03/2010
Director's details changed for Paul Frederick Osborne on 2009-10-02
dot icon04/03/2010
Director's details changed for Gordon Alexander Simpson on 2009-10-02
dot icon04/03/2010
Director's details changed for Michael John Bridger on 2009-10-02
dot icon04/03/2010
Director's details changed for Mr Raymond Gerard Clear on 2009-10-02
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/02/2009
Annual return made up to 10/02/09
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
Annual return made up to 10/02/08
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/02/2007
Annual return made up to 10/02/07
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/02/2006
Annual return made up to 10/02/06
dot icon17/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/02/2005
Annual return made up to 10/02/05
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon24/02/2004
Annual return made up to 10/02/04
dot icon01/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/02/2003
Annual return made up to 10/02/03
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon21/02/2002
Annual return made up to 10/02/02
dot icon15/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/02/2001
Annual return made up to 10/02/01
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/03/2000
Annual return made up to 10/02/00
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/03/1999
Annual return made up to 10/02/99
dot icon27/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/07/1998
Director resigned
dot icon17/02/1998
Annual return made up to 10/02/98
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/02/1997
Annual return made up to 10/02/97
dot icon24/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/02/1996
Annual return made up to 15/02/96
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/02/1995
Annual return made up to 15/02/95
dot icon05/10/1994
New director appointed
dot icon05/10/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned
dot icon21/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon16/03/1994
Annual return made up to 18/02/94
dot icon16/03/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon16/03/1994
Director resigned
dot icon04/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon23/02/1993
Annual return made up to 18/02/93
dot icon07/01/1993
Resolutions
dot icon12/11/1992
New director appointed
dot icon12/11/1992
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon28/10/1992
Secretary resigned;director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon12/10/1992
Registered office changed on 12/10/92 from: 104 batchmere est.,first avenue birdham nr chichester west sussex PO20 7LQ
dot icon12/10/1992
New secretary appointed
dot icon01/04/1992
Director resigned;new director appointed
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Annual return made up to 02/03/92
dot icon19/01/1992
Full accounts made up to 1990-12-31
dot icon03/05/1991
Annual return made up to 27/02/91
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon23/03/1990
Director resigned;new director appointed
dot icon23/03/1990
Annual return made up to 02/03/90
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon13/07/1989
Director resigned
dot icon16/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon16/03/1989
Registered office changed on 16/03/89 from: batchmere nursery first avenue birdham chichester w sussex PO20 7LQ
dot icon06/03/1989
Annual return made up to 23/02/89
dot icon25/01/1988
Accounting reference date notified as 31/12
dot icon20/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartkowiak-Guy, Adam William
Secretary
23/03/2026 - Present
-
Yazdanpanah, Shaun
Director
25/04/2023 - Present
-
Morrison, Dennis
Secretary
22/09/1992 - 31/12/2012
1
Paul, Nicholas Anthony
Secretary
25/04/2018 - 06/06/2021
-
Wiles, Christine
Secretary
07/06/2021 - 19/11/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATCHMERE FIRST AVENUE MANAGEMENT LIMITED

BATCHMERE FIRST AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/07/1987 with the registered office located at 1 Gemini Court, 42a Throwley Way, Sutton SM1 4AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATCHMERE FIRST AVENUE MANAGEMENT LIMITED?

toggle

BATCHMERE FIRST AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 20/07/1987 .

Where is BATCHMERE FIRST AVENUE MANAGEMENT LIMITED located?

toggle

BATCHMERE FIRST AVENUE MANAGEMENT LIMITED is registered at 1 Gemini Court, 42a Throwley Way, Sutton SM1 4AF.

What does BATCHMERE FIRST AVENUE MANAGEMENT LIMITED do?

toggle

BATCHMERE FIRST AVENUE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BATCHMERE FIRST AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Adam William Bartkowiak-Guy as a secretary on 2026-03-23.