BATLEYS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BATLEYS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00170410

Incorporation date

24/09/1920

Size

Full

Contacts

Registered address

Registered address

2 Abbey Road, London NW10 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1920)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Termination of appointment of Mohammed Younus Sheikh as a director on 2026-01-26
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon12/03/2024
Director's details changed for Mr Rizwan Pervez on 2024-01-08
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon20/03/2023
Full accounts made up to 2022-06-30
dot icon08/12/2022
Statement by Directors
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Solvency Statement dated 06/12/22
dot icon08/12/2022
Statement of capital on 2022-12-08
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/06/2022
Satisfaction of charge 001704100042 in full
dot icon08/06/2022
Satisfaction of charge 001704100025 in full
dot icon08/06/2022
Satisfaction of charge 001704100020 in full
dot icon08/06/2022
Satisfaction of charge 001704100040 in full
dot icon08/06/2022
Satisfaction of charge 001704100041 in full
dot icon08/06/2022
Satisfaction of charge 001704100018 in full
dot icon08/06/2022
Satisfaction of charge 001704100019 in full
dot icon08/06/2022
Satisfaction of charge 001704100033 in full
dot icon08/06/2022
Satisfaction of charge 001704100026 in full
dot icon08/06/2022
Satisfaction of charge 001704100022 in full
dot icon08/06/2022
Satisfaction of charge 001704100028 in full
dot icon08/06/2022
Satisfaction of charge 001704100032 in full
dot icon08/06/2022
Satisfaction of charge 001704100024 in full
dot icon08/06/2022
Satisfaction of charge 001704100030 in full
dot icon08/06/2022
Satisfaction of charge 001704100021 in full
dot icon08/06/2022
Satisfaction of charge 001704100035 in full
dot icon08/06/2022
Satisfaction of charge 001704100027 in full
dot icon08/06/2022
Satisfaction of charge 001704100023 in full
dot icon08/06/2022
Satisfaction of charge 001704100031 in full
dot icon08/06/2022
Satisfaction of charge 001704100037 in full
dot icon08/06/2022
Satisfaction of charge 001704100039 in full
dot icon08/06/2022
Satisfaction of charge 001704100029 in full
dot icon08/06/2022
Satisfaction of charge 001704100036 in full
dot icon08/06/2022
Satisfaction of charge 001704100038 in full
dot icon08/06/2022
Satisfaction of charge 001704100034 in full
dot icon18/05/2022
Registration of charge 001704100044, created on 2022-05-11
dot icon18/05/2022
Registration of charge 001704100045, created on 2022-05-11
dot icon18/05/2022
Registration of charge 001704100046, created on 2022-05-11
dot icon18/05/2022
Registration of charge 001704100047, created on 2022-05-06
dot icon18/05/2022
Registration of charge 001704100048, created on 2022-05-11
dot icon18/05/2022
Registration of charge 001704100049, created on 2022-05-11
dot icon18/05/2022
Registration of charge 001704100050, created on 2022-05-11
dot icon10/05/2022
Registration of charge 001704100043, created on 2022-05-06
dot icon04/04/2022
Full accounts made up to 2021-06-30
dot icon11/03/2022
Appointment of Mr Naser Janjua Khan as a director on 2022-03-08
dot icon11/03/2022
Appointment of Mr Haider Zameer Choudrey as a director on 2022-03-08
dot icon27/01/2022
Statement of company's objects
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon30/04/2021
Notification of Bestway Wholesale Holdings Limited as a person with significant control on 2021-04-26
dot icon30/04/2021
Cessation of Bestway Uk Holdco Limited as a person with significant control on 2021-04-26
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon06/04/2020
Full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon19/03/2019
Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/03/2018
Full accounts made up to 2017-06-30
dot icon04/12/2017
Registration of charge 001704100042, created on 2017-11-29
dot icon04/12/2017
Registration of charge 001704100041, created on 2017-11-29
dot icon04/12/2017
Registration of charge 001704100040, created on 2017-11-29
dot icon04/12/2017
Registration of charge 001704100039, created on 2017-11-29
dot icon04/12/2017
Registration of charge 001704100038, created on 2017-11-29
dot icon04/12/2017
Registration of charge 001704100037, created on 2017-11-29
dot icon13/10/2017
Registration of charge 001704100031, created on 2017-10-05
dot icon13/10/2017
Registration of charge 001704100032, created on 2017-10-04
dot icon13/10/2017
Registration of charge 001704100033, created on 2017-10-05
dot icon13/10/2017
Registration of charge 001704100034, created on 2017-10-04
dot icon13/10/2017
Registration of charge 001704100035, created on 2017-10-05
dot icon13/10/2017
Registration of charge 001704100036, created on 2017-10-04
dot icon11/10/2017
Registration of charge 001704100025, created on 2017-10-06
dot icon11/10/2017
Registration of charge 001704100026, created on 2017-10-05
dot icon11/10/2017
Registration of charge 001704100028, created on 2017-10-05
dot icon11/10/2017
Registration of charge 001704100027, created on 2017-10-06
dot icon11/10/2017
Registration of charge 001704100030, created on 2017-10-05
dot icon11/10/2017
Registration of charge 001704100029, created on 2017-10-06
dot icon08/10/2017
Satisfaction of charge 001704100016 in full
dot icon08/10/2017
Satisfaction of charge 001704100014 in full
dot icon08/10/2017
Satisfaction of charge 001704100017 in full
dot icon08/10/2017
Satisfaction of charge 001704100015 in full
dot icon06/10/2017
Satisfaction of charge 001704100012 in full
dot icon06/10/2017
Satisfaction of charge 001704100008 in full
dot icon06/10/2017
Satisfaction of charge 001704100013 in full
dot icon06/10/2017
Satisfaction of charge 001704100007 in full
dot icon06/10/2017
Satisfaction of charge 001704100010 in full
dot icon06/10/2017
Satisfaction of charge 001704100011 in full
dot icon06/10/2017
Satisfaction of charge 001704100009 in full
dot icon03/10/2017
Registration of charge 001704100020, created on 2017-09-25
dot icon03/10/2017
Registration of charge 001704100021, created on 2017-09-25
dot icon03/10/2017
Registration of charge 001704100022, created on 2017-09-25
dot icon03/10/2017
Registration of charge 001704100023, created on 2017-09-25
dot icon03/10/2017
Registration of charge 001704100024, created on 2017-09-25
dot icon03/10/2017
Registration of charge 001704100019, created on 2017-09-25
dot icon29/09/2017
Registration of charge 001704100018, created on 2017-09-25
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/02/2017
Full accounts made up to 2016-06-30
dot icon14/11/2016
Termination of appointment of Arshad Mehmood Chaudhary as a director on 2016-11-14
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/07/2016
Registration of acquisition 001704100016, acquired on 2015-12-22
dot icon28/07/2016
Registration of acquisition 001704100017, acquired on 2015-12-22
dot icon04/07/2016
Registration of acquisition 001704100012, acquired on 2016-06-28
dot icon04/07/2016
Registration of acquisition 001704100010, acquired on 2016-03-24
dot icon04/07/2016
Registration of acquisition 001704100011, acquired on 2016-03-24
dot icon04/07/2016
Registration of acquisition 001704100014, acquired on 2016-04-27
dot icon04/07/2016
Registration of acquisition 001704100013, acquired on 2016-06-13
dot icon04/07/2016
Registration of acquisition 001704100015, acquired on 2016-03-25
dot icon15/03/2016
Full accounts made up to 2015-06-30
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-06-30
dot icon21/10/2014
Satisfaction of charge 2 in full
dot icon20/10/2014
Registration of charge 001704100009, created on 2014-10-06
dot icon17/10/2014
Memorandum and Articles of Association
dot icon17/10/2014
Resolutions
dot icon17/10/2014
Resolutions
dot icon15/10/2014
Registration of charge 001704100008, created on 2014-10-07
dot icon08/10/2014
Satisfaction of charge 4 in full
dot icon08/10/2014
Satisfaction of charge 6 in full
dot icon08/10/2014
Satisfaction of charge 3 in full
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon03/10/2014
Registration of charge 001704100007, created on 2014-10-01
dot icon15/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Mohammed Pervez as a director
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/04/2011
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon20/04/2011
Particulars of a mortgage or charge/MG09 / charge no: 6
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2011
Full accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Dawood Pervez on 2010-07-31
dot icon02/08/2010
Director's details changed for Mr Mohammed Younus Sheikh on 2010-07-31
dot icon02/08/2010
Director's details changed for Mr Arshad Mehmood Chaudhary on 2010-07-31
dot icon02/08/2010
Director's details changed for Mr Rizwan Pervez on 2010-07-31
dot icon02/08/2010
Director's details changed for Sir Mohammed Anwar Pervez on 2010-07-31
dot icon02/08/2010
Secretary's details changed for Mr Dawood Pervez on 2010-07-31
dot icon02/08/2010
Director's details changed for Mr Zameer Mohammed Choudrey on 2010-07-31
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon01/08/2008
Registered office changed on 01/08/2008 from 2 abbey road london NW10 7BW
dot icon01/08/2008
Location of debenture register
dot icon01/08/2008
Location of register of members
dot icon31/07/2008
Director and secretary's change of particulars / dawood pervez / 31/07/2008
dot icon26/06/2008
Director's change of particulars / arshad chaudhary / 26/06/2008
dot icon26/06/2008
Director and secretary's change of particulars / dawood pervez / 30/04/2008
dot icon13/05/2008
Director and secretary's change of particulars / dawood pervez / 30/04/2008
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon30/09/2007
Resolutions
dot icon03/09/2007
Return made up to 31/07/07; no change of members
dot icon11/05/2007
Full accounts made up to 2006-06-30
dot icon10/10/2006
Director resigned
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon21/08/2006
New secretary appointed;new director appointed
dot icon10/08/2006
New director appointed
dot icon09/08/2006
Secretary resigned;director resigned
dot icon13/04/2006
Full accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon08/06/2005
Memorandum and Articles of Association
dot icon10/05/2005
Declaration of assistance for shares acquisition
dot icon28/04/2005
Particulars of mortgage/charge
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Registered office changed on 22/02/05 from: lawrence batley house skelton grange road stourton leeds west yorkshire LS10 1RZ
dot icon22/02/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon15/02/2005
Full accounts made up to 2004-05-01
dot icon27/08/2004
Return made up to 31/07/04; full list of members
dot icon26/02/2004
Full accounts made up to 2003-05-03
dot icon20/08/2003
Return made up to 31/07/03; full list of members
dot icon13/12/2002
Full accounts made up to 2002-04-27
dot icon18/09/2002
Registered office changed on 18/09/02 from: 977 leeds road huddersfield. West yorks HD2 1UN
dot icon17/09/2002
Director resigned
dot icon12/09/2002
Return made up to 31/07/02; full list of members
dot icon11/10/2001
Full accounts made up to 2001-04-28
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-04-29
dot icon31/08/2000
Return made up to 31/07/00; full list of members
dot icon11/01/2000
Director's particulars changed
dot icon15/09/1999
Full accounts made up to 1999-05-01
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon02/07/1999
Memorandum and Articles of Association
dot icon02/07/1999
Resolutions
dot icon01/10/1998
Full accounts made up to 1998-05-02
dot icon18/08/1998
Return made up to 31/07/98; no change of members
dot icon09/03/1998
New director appointed
dot icon10/02/1998
Full accounts made up to 1997-05-03
dot icon28/08/1997
Miscellaneous
dot icon19/08/1997
Return made up to 31/07/97; no change of members
dot icon27/07/1997
Statement of affairs
dot icon27/07/1997
Ad 01/10/96--------- £ si 8450000@1=8450000 £ ic 43155000/51605000
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
£ nc 46005000/51605000 27/09/96
dot icon16/06/1997
Memorandum and Articles of Association
dot icon10/11/1996
Statement of affairs
dot icon10/11/1996
Ad 24/05/96--------- £ si 43135000@1
dot icon31/10/1996
Ad 24/05/96--------- £ si 43135000@1
dot icon27/09/1996
Auditor's resignation
dot icon12/09/1996
Accounts for a dormant company made up to 1996-04-27
dot icon06/09/1996
Return made up to 31/07/96; full list of members
dot icon10/06/1996
Ad 24/05/96--------- £ si 43135000@1=43135000 £ ic 20000/43155000
dot icon04/06/1996
Memorandum and Articles of Association
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon04/06/1996
£ nc 20000/46005000 24/05/96
dot icon23/04/1996
Certificate of change of name
dot icon26/09/1995
Accounts for a dormant company made up to 1995-04-29
dot icon14/08/1995
Return made up to 31/07/95; no change of members
dot icon01/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1994-04-30
dot icon19/08/1994
Return made up to 31/07/94; no change of members
dot icon05/09/1993
Full accounts made up to 1993-05-01
dot icon24/08/1993
Return made up to 31/07/93; full list of members
dot icon12/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1992
Full accounts made up to 1992-05-02
dot icon19/08/1992
Return made up to 31/07/92; no change of members
dot icon21/10/1991
Full accounts made up to 1991-04-27
dot icon20/08/1991
Return made up to 31/07/91; no change of members
dot icon13/09/1990
Return made up to 31/07/90; full list of members
dot icon04/09/1990
Full accounts made up to 1990-04-28
dot icon28/09/1989
Return made up to 21/07/89; full list of members
dot icon08/09/1989
Full accounts made up to 1989-04-29
dot icon03/02/1989
Return made up to 22/07/88; full list of members
dot icon07/10/1988
Full accounts made up to 1988-04-30
dot icon27/09/1988
Director resigned
dot icon12/02/1988
Full accounts made up to 1987-05-02
dot icon02/11/1987
Return made up to 17/07/87; full list of members
dot icon05/08/1987
New director appointed
dot icon17/03/1987
Secretary resigned;new secretary appointed
dot icon08/12/1986
Return made up to 21/07/86; full list of members
dot icon16/10/1986
Full accounts made up to 1986-04-26
dot icon24/09/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pervez, Rizwan
Director
28/01/2005 - Present
17
Sheikh, Mohammed Younus
Director
28/01/2005 - 26/01/2026
13
Choudrey, Zameer Mohammed, Lord
Director
28/01/2005 - Present
20
Khan, Naser Janjua
Director
08/03/2022 - Present
27
Pervez, Dawood
Director
26/07/2006 - Present
36

Persons with Significant Control

0

No PSC data available.

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 BATLEYS PROPERTIES LIMITED

BATLEYS PROPERTIES LIMITED is an(a) Active company incorporated on 24/09/1920 with the registered office located at 2 Abbey Road, London NW10 7BW. There are currently 6 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 BATLEYS PROPERTIES LIMITED?

toggle

BATLEYS PROPERTIES LIMITED is currently Active. It was registered on 24/09/1920 .

Where is BATLEYS PROPERTIES LIMITED located?

toggle

BATLEYS PROPERTIES LIMITED is registered at 2 Abbey Road, London NW10 7BW.

What does BATLEYS PROPERTIES LIMITED do?

toggle

BATLEYS PROPERTIES 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 BATLEYS PROPERTIES LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.