BATRACHIAN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATRACHIAN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331299

Incorporation date

29/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Galleries, Frogmoor, High Wycombe, Buckinghamshire HP13 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon10/03/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/03/2024
Termination of appointment of Anne Baggett as a director on 2024-03-02
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/07/2023
Appointment of Mr Khawar Asif as a secretary on 2023-07-23
dot icon29/11/2022
Appointment of Ms Camilla Anne Winlo as a director on 2022-11-28
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/03/2022
Termination of appointment of Ali Khan as a director on 2022-03-21
dot icon28/03/2022
Termination of appointment of Simon Watfa as a director on 2022-03-21
dot icon18/03/2022
Appointment of Mr Simon Watfa as a director on 2022-03-13
dot icon18/03/2022
Termination of appointment of Mohamed Watfa as a director on 2022-03-13
dot icon18/03/2022
Director's details changed for Ms Diana Anton Garcia on 2021-05-15
dot icon18/03/2022
Director's details changed for Mr Samuel James Baker on 2021-05-15
dot icon13/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/02/2021
Register(s) moved to registered inspection location 10 the Galleries Dovecot Road High Wycombe HP13 5HR
dot icon01/02/2021
Register inspection address has been changed to 10 the Galleries Dovecot Road High Wycombe HP13 5HR
dot icon28/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon16/12/2020
Appointment of Ms Monica Carolina Olmos Pena as a director on 2020-12-14
dot icon16/12/2020
Appointment of Mr Michael Stuart Callaway as a director on 2020-12-14
dot icon07/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/01/2019
Termination of appointment of Michael Frederick Tollitt as a director on 2019-01-01
dot icon13/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon02/08/2018
Appointment of Mr Samuel James Baker as a director on 2018-08-02
dot icon02/08/2018
Appointment of Ms Diana Anton Garcia as a director on 2018-08-02
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon12/07/2017
Appointment of Dr Mohamed Watfa as a director on 2017-06-27
dot icon19/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/06/2017
Termination of appointment of Kimberley Hallam as a director on 2017-06-17
dot icon04/06/2017
Appointment of Mrs Anne Baggett as a director on 2017-05-31
dot icon07/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/06/2016
Termination of appointment of Hugh Kenneth David as a director on 2016-01-01
dot icon27/12/2015
Annual return made up to 2015-11-29 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-29 no member list
dot icon04/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/12/2013
Annual return made up to 2013-11-29 no member list
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-11-29 no member list
dot icon03/01/2013
Director's details changed for Michael Frederick Tollitt on 2013-01-03
dot icon03/01/2013
Director's details changed for Penelope Lucy Tollitt on 2013-01-03
dot icon03/01/2013
Director's details changed for Kimberley Hallam on 2013-01-03
dot icon03/01/2013
Director's details changed for Hugh Kenneth David on 2013-01-03
dot icon03/01/2013
Director's details changed for Ali Khan on 2013-01-03
dot icon03/01/2013
Director's details changed for Ruksar Ahmed on 2013-01-03
dot icon20/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-29 no member list
dot icon05/12/2011
Director's details changed for Ruksar Ahmed on 2011-11-30
dot icon15/09/2011
Registered office address changed from the Galleries Dovecot Road High Wycombe Bucks HP13 5HR on 2011-09-15
dot icon03/09/2011
Termination of appointment of Rowan Logue as a director
dot icon22/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/12/2010
Annual return made up to 2010-11-29 no member list
dot icon15/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon06/02/2010
Termination of appointment of Elmira Watfa as a director
dot icon11/01/2010
Annual return made up to 2009-11-29 no member list
dot icon11/01/2010
Director's details changed for Elmira Kuramshina on 2010-01-09
dot icon09/01/2010
Director's details changed for Penelope Lucy Tollitt on 2010-01-09
dot icon09/01/2010
Director's details changed for Michael Frederick Tollitt on 2010-01-09
dot icon09/01/2010
Director's details changed for Rowan George Logue on 2010-01-09
dot icon09/01/2010
Director's details changed for Hugh Kenneth David on 2010-01-09
dot icon09/01/2010
Director's details changed for Ali Khan on 2010-01-09
dot icon09/01/2010
Director's details changed for Kimberley Hallam on 2010-01-09
dot icon09/01/2010
Director's details changed for Ruksar Ahmed on 2010-01-09
dot icon15/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/05/2009
Appointment terminated director rufo banya
dot icon11/05/2009
Appointment terminated director paul doherty
dot icon05/01/2009
Director appointed elmira kuramshina
dot icon24/12/2008
Annual return made up to 29/11/08
dot icon24/12/2008
Appointment terminated director deene barrett
dot icon17/12/2008
Director appointed rufo michelle banya
dot icon17/12/2008
Director appointed paul patrick doherty
dot icon17/12/2008
Director appointed hugh kenneth david
dot icon17/12/2008
Director appointed kimberley hallam
dot icon17/11/2008
Appointment terminated director tina phair
dot icon23/09/2008
Appointment terminated secretary deene barrett
dot icon23/09/2008
Appointment terminated director thomas mouat
dot icon03/09/2008
Appointment terminated director steve churchill
dot icon28/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/06/2008
Secretary appointed ms deene barrett
dot icon19/06/2008
Director's change of particulars / ali kitan / 19/06/2008
dot icon19/06/2008
Appointment terminated director david wolfe
dot icon25/04/2008
Director appointed tina sydney phair
dot icon25/04/2008
Registered office changed on 25/04/2008 from 5 priory road high wycombe buckinghamshire HP13 6SE
dot icon09/04/2008
Appointment terminated secretary leasehold management services LIMITED
dot icon02/04/2008
Director appointed ruksar ahmed
dot icon28/03/2008
Appointment terminated director angela hutchison
dot icon27/03/2008
Director appointed rowan george logue
dot icon27/03/2008
Director appointed michael frederick tollitt
dot icon27/03/2008
Director appointed deene barrett
dot icon27/03/2008
Director appointed ali kitan
dot icon27/03/2008
Director appointed penelope lucy tollitt
dot icon27/03/2008
Director appointed steve churchill
dot icon27/03/2008
Appointment terminated director kiera bentley
dot icon28/12/2007
Annual return made up to 29/11/07
dot icon30/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/03/2007
Director resigned
dot icon26/02/2007
Annual return made up to 29/11/06
dot icon22/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon10/08/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon13/12/2005
Annual return made up to 29/11/05
dot icon13/12/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon16/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/02/2005
Secretary resigned
dot icon10/02/2005
Registered office changed on 10/02/05 from: 5 priory road high wycombe buckinghamshire HP13 6SE
dot icon22/12/2004
Registered office changed on 22/12/04 from: john mortimer property managemen LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon16/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon02/12/2004
Annual return made up to 29/11/04
dot icon30/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/04/2004
Annual return made up to 29/11/03
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Secretary resigned
dot icon09/01/2003
Director's particulars changed
dot icon10/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon06/12/2002
Annual return made up to 29/11/02
dot icon20/05/2002
New director appointed
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon29/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
96.23K
-
0.00
95.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEASEHOLD MANAGEMENT SERVICES LTD
Corporate Secretary
07/12/2004 - 04/04/2008
29
Hallam, Kimberley
Director
04/12/2008 - 17/06/2017
1
Callaway, Michael Stuart
Director
14/12/2020 - Present
-
Khan, Ali
Director
19/03/2008 - 21/03/2022
-
Barrett, Deene
Secretary
11/04/2008 - 14/09/2008
-

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 BATRACHIAN MANAGEMENT COMPANY LIMITED

BATRACHIAN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at The Galleries, Frogmoor, High Wycombe, Buckinghamshire HP13 5HR. There are currently 8 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 BATRACHIAN MANAGEMENT COMPANY LIMITED?

toggle

BATRACHIAN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/11/2001 .

Where is BATRACHIAN MANAGEMENT COMPANY LIMITED located?

toggle

BATRACHIAN MANAGEMENT COMPANY LIMITED is registered at The Galleries, Frogmoor, High Wycombe, Buckinghamshire HP13 5HR.

What does BATRACHIAN MANAGEMENT COMPANY LIMITED do?

toggle

BATRACHIAN MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BATRACHIAN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2025-11-29 with no updates.