BATEMAN'S CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BATEMAN'S CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01089089

Incorporation date

01/01/1973

Size

Dormant

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1973)
dot icon16/01/2025
Final Gazette dissolved following liquidation
dot icon16/10/2024
Return of final meeting in a members' voluntary winding up
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Appointment of a voluntary liquidator
dot icon25/03/2024
Declaration of solvency
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/11/2023
Notification of Mitie Treasury Management Limited as a person with significant control on 2023-10-30
dot icon31/10/2023
Memorandum and Articles of Association
dot icon31/10/2023
Resolutions
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon06/06/2023
Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
dot icon18/04/2023
Notification of Mitiefm (Holdings) Limited as a person with significant control on 2023-03-27
dot icon18/04/2023
Cessation of Broadreach Group Limited as a person with significant control on 2023-03-27
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon20/07/2021
Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
dot icon28/06/2021
Previous accounting period extended from 2020-12-30 to 2021-03-31
dot icon08/04/2021
Appointment of Mr Jeremy Mark Williams as a director on 2021-04-07
dot icon07/12/2020
Change of details for Broadreach Group Limited as a person with significant control on 2020-12-01
dot icon02/12/2020
Appointment of Miss Katherine Woods as a director on 2020-11-30
dot icon02/12/2020
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2020-11-30
dot icon02/12/2020
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2020-12-02
dot icon01/12/2020
Termination of appointment of Richard John Butler as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of Stephanie Alison Pound as a secretary on 2020-11-30
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon26/03/2020
Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
dot icon03/03/2020
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/11/2019
Director's details changed for Richard John Butler on 2019-09-16
dot icon30/09/2019
Director's details changed for Richard John Butler on 2018-08-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon14/09/2018
Termination of appointment of Andrew John Mcdonald as a secretary on 2018-09-14
dot icon14/09/2018
Appointment of Mrs Stephanie Alison Pound as a secretary on 2018-09-14
dot icon14/09/2018
Termination of appointment of Andrew John Mcdonald as a director on 2018-09-14
dot icon03/09/2018
Termination of appointment of James Thomas Fell as a director on 2018-08-31
dot icon31/08/2018
Appointment of Richard John Butler as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mrs Stephanie Alison Pound as a director on 2018-08-31
dot icon31/08/2018
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 2018-08-31
dot icon29/08/2018
Change of details for Broadreach Group Limited as a person with significant control on 2018-08-24
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Andrew John Mcdonald as a secretary on 2018-06-18
dot icon19/06/2018
Appointment of Mr Andrew John Mcdonald as a director on 2018-06-18
dot icon19/06/2018
Termination of appointment of Daniel Bush as a secretary on 2018-06-18
dot icon19/06/2018
Termination of appointment of Daniel Bush as a director on 2018-06-18
dot icon02/01/2018
Termination of appointment of Trevor Bradbury as a director on 2017-12-22
dot icon02/01/2018
Termination of appointment of Trevor Bradbury as a secretary on 2017-12-22
dot icon02/01/2018
Appointment of Mr Daniel Bush as a secretary on 2017-12-22
dot icon02/01/2018
Appointment of Mr Daniel Bush as a director on 2017-12-22
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon18/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Director's details changed for Mr James Thomas Fell on 2014-05-08
dot icon02/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Second filing of TM01 previously delivered to Companies House
dot icon03/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/05/2013
Termination of appointment of Benjamin Edward Badcock as a director on 2013-04-24
dot icon09/05/2013
Appointment of Mr James Thomas Fell as a director
dot icon28/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon07/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2008
Return made up to 15/10/08; full list of members
dot icon01/10/2008
Resolutions
dot icon01/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Return made up to 15/10/07; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon19/10/2006
Return made up to 15/10/06; full list of members
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
Registered office changed on 06/10/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST
dot icon06/10/2006
Location of register of members
dot icon06/10/2006
New secretary appointed;new director appointed
dot icon31/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/10/2005
Return made up to 15/10/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/11/2004
Return made up to 15/10/04; full list of members
dot icon03/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/04/2004
Director resigned
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/10/2003
Accounting reference date shortened from 03/03/03 to 31/12/02
dot icon31/10/2003
Return made up to 15/10/03; full list of members
dot icon06/11/2002
Return made up to 15/10/02; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2002-03-03
dot icon08/07/2002
Auditor's resignation
dot icon10/06/2002
Accounting reference date shortened from 31/03/02 to 03/03/02
dot icon27/05/2002
Secretary resigned;director resigned
dot icon27/05/2002
Director resigned
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Registered office changed on 27/05/02 from: 17 the broadway old hatfield hertfordshire AL9 5HZ
dot icon21/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon24/10/2001
Return made up to 15/10/01; full list of members
dot icon15/11/2000
Return made up to 15/10/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Return made up to 01/10/99; full list of members
dot icon26/01/2000
Location of register of members address changed
dot icon26/01/2000
Location of debenture register address changed
dot icon30/12/1999
Full accounts made up to 1999-03-28
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Registered office changed on 18/10/99 from: 31 battersea bridge road london SW11 3BA
dot icon26/02/1999
Particulars of mortgage/charge
dot icon31/01/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-03-29
dot icon02/11/1998
Return made up to 15/10/98; full list of members
dot icon10/03/1998
Director resigned
dot icon22/10/1997
Return made up to 15/10/97; no change of members
dot icon21/08/1997
Full accounts made up to 1997-03-30
dot icon10/11/1996
Full group accounts made up to 1996-03-31
dot icon21/10/1996
Return made up to 15/10/96; full list of members
dot icon17/09/1996
Director's particulars changed
dot icon21/03/1996
New director appointed
dot icon01/03/1996
Location of register of members
dot icon01/03/1996
Location of register of directors' interests
dot icon01/02/1996
Director resigned
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon09/10/1995
Return made up to 15/10/95; no change of members
dot icon28/06/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Return made up to 15/10/94; no change of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon17/11/1994
Particulars of mortgage/charge
dot icon22/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Return made up to 15/10/93; full list of members
dot icon25/10/1993
Particulars of mortgage/charge
dot icon03/09/1993
Full accounts made up to 1993-03-31
dot icon20/04/1993
Resolutions
dot icon26/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Interim accounts made up to 1992-11-30
dot icon18/11/1992
Return made up to 15/10/92; change of members
dot icon02/11/1992
Secretary resigned;new secretary appointed
dot icon02/11/1992
New director appointed
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Director resigned
dot icon23/12/1991
Return made up to 15/10/91; no change of members
dot icon21/10/1991
Full accounts made up to 1991-03-31
dot icon19/04/1991
Group accounts for a medium company made up to 1990-03-31
dot icon30/01/1991
Return made up to 13/12/90; full list of members
dot icon06/12/1989
Group accounts for a medium company made up to 1989-03-31
dot icon14/11/1989
Return made up to 15/10/89; full list of members
dot icon25/05/1989
Group accounts for a medium company made up to 1988-03-31
dot icon18/04/1989
Director resigned;new director appointed
dot icon02/02/1989
Return made up to 15/07/88; full list of members
dot icon12/12/1988
Auditor's resignation
dot icon11/10/1988
Full group accounts made up to 1987-03-27
dot icon23/09/1988
Director resigned
dot icon16/11/1987
Return made up to 15/04/87; full list of members
dot icon14/10/1987
Full group accounts made up to 1986-03-28
dot icon17/07/1987
Director resigned
dot icon11/06/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Director resigned
dot icon13/05/1986
Full accounts made up to 1985-03-29
dot icon13/05/1986
Return made up to 23/04/86; full list of members
dot icon05/10/1982
Certificate of change of name
dot icon19/01/1982
Certificate of change of name
dot icon01/01/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
18/06/2018 - 14/09/2018
177
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/11/2020 - Present
80
Bradbury, Trevor
Director
20/07/2006 - 22/12/2017
110
Bush, Daniel
Director
22/12/2017 - 18/06/2018
44
Broadley, John Rodgers
Director
16/11/1998 - 31/03/2004
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATEMAN'S CLEANING SERVICES LIMITED

BATEMAN'S CLEANING SERVICES LIMITED is an(a) Dissolved company incorporated on 01/01/1973 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 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 BATEMAN'S CLEANING SERVICES LIMITED?

toggle

BATEMAN'S CLEANING SERVICES LIMITED is currently Dissolved. It was registered on 01/01/1973 and dissolved on 16/01/2025.

Where is BATEMAN'S CLEANING SERVICES LIMITED located?

toggle

BATEMAN'S CLEANING SERVICES LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does BATEMAN'S CLEANING SERVICES LIMITED do?

toggle

BATEMAN'S CLEANING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BATEMAN'S CLEANING SERVICES LIMITED?

toggle

The latest filing was on 16/01/2025: Final Gazette dissolved following liquidation.