BATISH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BATISH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502891

Incorporation date

05/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ribblesdale Place, Preston, Lancashire PR1 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon18/02/2026
Cessation of Raj Kumar Batish as a person with significant control on 2016-04-06
dot icon18/02/2026
Notification of Batish Holdings Limited as a person with significant control on 2016-04-06
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Change of details for Raj Kumer Batish as a person with significant control on 2022-12-06
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Appointment of Birju Batish as a director on 2020-09-10
dot icon15/10/2020
Termination of appointment of Raj Kumer Batish as a director on 2020-09-12
dot icon15/09/2020
Secretary's details changed for Penny Batish on 2020-09-15
dot icon15/09/2020
Change of details for Raj Kumer Batish as a person with significant control on 2020-09-15
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Birju Batish as a director on 2015-01-15
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
New director appointed
dot icon21/08/2007
Return made up to 05/08/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 05/08/06; full list of members
dot icon01/07/2006
Particulars of mortgage/charge
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New secretary appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 05/08/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 05/08/04; full list of members
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/09/2003
Particulars of mortgage/charge
dot icon26/08/2003
Return made up to 05/08/03; full list of members
dot icon13/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon06/02/2003
Particulars of mortgage/charge
dot icon01/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon04/09/2002
Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New secretary appointed;new director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Registered office changed on 22/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batish, Birju
Director
01/01/2008 - 15/01/2015
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/08/2002 - 05/08/2002
16011
London Law Services Limited
Nominee Director
05/08/2002 - 05/08/2002
15403
Batish, Birju
Director
10/09/2020 - Present
14
Batish, Birju
Director
05/08/2002 - 16/02/2006
14

Persons with Significant Control

4
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 BATISH INVESTMENTS LIMITED

BATISH INVESTMENTS LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at 5 Ribblesdale Place, Preston, Lancashire PR1 8BZ. There are currently 2 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 BATISH INVESTMENTS LIMITED?

toggle

BATISH INVESTMENTS LIMITED is currently Active. It was registered on 05/08/2002 .

Where is BATISH INVESTMENTS LIMITED located?

toggle

BATISH INVESTMENTS LIMITED is registered at 5 Ribblesdale Place, Preston, Lancashire PR1 8BZ.

What does BATISH INVESTMENTS LIMITED do?

toggle

BATISH INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BATISH INVESTMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Cessation of Raj Kumar Batish as a person with significant control on 2016-04-06.