BATTENHALL LODGE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATTENHALL LODGE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05557191

Incorporation date

08/09/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon06/01/2026
Director's details changed for Mrs Paula Armstrong on 2025-01-06
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon01/09/2025
Appointment of Ms Deborah Hart as a director on 2025-07-29
dot icon05/08/2025
Termination of appointment of Emma Butterworth as a director on 2025-07-29
dot icon12/05/2025
Termination of appointment of Richard Fletcher as a director on 2024-06-30
dot icon12/05/2025
Appointment of Loveitts Longelase Limited as a secretary on 2024-08-19
dot icon09/10/2024
Registered office address changed from 2 Merstow Green Evesham Worcestershire WR11 4BD England to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/08/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to 2 Merstow Green Evesham Worcestershire WR11 4BD on 2024-08-14
dot icon14/08/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2024-06-30
dot icon14/08/2024
Director's details changed for Mrs Paula Armstrong on 2024-06-30
dot icon14/08/2024
Director's details changed for Miss Emma Butterworth on 2024-06-30
dot icon11/04/2024
Director's details changed for Miss Emma Butterworth on 2024-04-11
dot icon11/04/2024
Director's details changed for Mrs Paula Armstrong on 2024-04-11
dot icon20/11/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-11-20
dot icon17/10/2023
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon28/07/2023
Appointment of Mrs Paula Armstrong as a director on 2023-07-26
dot icon28/07/2023
Appointment of Miss Emma Butterworth as a director on 2023-07-26
dot icon19/06/2023
Termination of appointment of Janis Kathryn Benjamin as a director on 2023-06-16
dot icon19/06/2023
Termination of appointment of Douglas Lawson as a director on 2023-06-19
dot icon24/04/2023
Termination of appointment of Jane Rozanne Anstey as a director on 2023-03-29
dot icon31/03/2023
Appointment of Ms Janis Kathryn Benjamin as a director on 2023-03-29
dot icon31/03/2023
Appointment of Mr Douglas Lawson as a director on 2023-03-29
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon14/03/2022
Appointment of Miss Jane Rozanne Anstey as a director on 2022-03-09
dot icon05/01/2022
Termination of appointment of Nicholas Barrington Bewley as a director on 2022-01-05
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon10/09/2020
Secretary's details changed for Matthews Block Management Limited on 2020-09-07
dot icon16/03/2020
Termination of appointment of Peter Scott Kendal as a director on 2020-02-28
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon11/09/2018
Appointment of Matthews Block Management Limited as a secretary on 2018-09-11
dot icon11/09/2018
Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 2018-09-10
dot icon16/04/2018
Notification of a person with significant control statement
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon13/02/2018
Appointment of Matthews Block Management Limited as a secretary on 2017-12-07
dot icon13/02/2018
Termination of appointment of Matthew's Block Management Ltd as a secretary on 2017-12-07
dot icon05/02/2018
Registered office address changed from C/O Nock Deighton 1831 Ltd Old Smithfield 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 2018-02-05
dot icon22/01/2018
Appointment of Mr Richard Fletcher as a director on 2018-01-18
dot icon07/12/2017
Secretary's details changed for Nock Deighton 1831 Ltd on 2017-10-04
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-08 no member list
dot icon22/09/2015
Termination of appointment of John Edward Merrick as a director on 2014-11-11
dot icon03/10/2014
Annual return made up to 2014-09-08 no member list
dot icon16/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-09-08 no member list
dot icon25/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/10/2012
Appointment of Mr Peter Kendal as a director
dot icon22/10/2012
Termination of appointment of Douglas Lawson as a director
dot icon26/09/2012
Annual return made up to 2012-09-08 no member list
dot icon14/08/2012
Termination of appointment of Nicholas Taylor as a director
dot icon02/05/2012
Appointment of Nock Deighton 1831 Ltd as a secretary
dot icon02/05/2012
Registered office address changed from 19 Sunnyside Road Worcester Worcestershire WR1 1RL on 2012-05-02
dot icon02/05/2012
Termination of appointment of Martin Rhodes as a secretary
dot icon12/09/2011
Annual return made up to 2011-09-08 no member list
dot icon26/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/07/2011
Termination of appointment of Noel Hobbs as a director
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-08 no member list
dot icon22/09/2010
Director's details changed for Nicholas Taylor on 2010-09-08
dot icon22/09/2010
Director's details changed for Noel Vincent Allday Hobbs on 2010-09-08
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/09/2009
Annual return made up to 08/09/09
dot icon15/09/2009
Appointment terminated director jane anstey
dot icon28/05/2009
Director appointed noel vincent allday hobbs
dot icon17/11/2008
Appointment terminated secretary john merrick
dot icon17/11/2008
Secretary appointed martin rhodes
dot icon17/11/2008
Registered office changed on 17/11/2008 from 5 battenhall lodge 60 battenhall road worcester worcestershire WR5 2BX
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Annual return made up to 08/09/08
dot icon02/10/2007
Annual return made up to 08/09/07
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
New director appointed
dot icon03/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/10/2006
Annual return made up to 08/09/06
dot icon30/03/2006
New director appointed
dot icon27/03/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon15/03/2006
New director appointed
dot icon26/09/2005
Secretary resigned
dot icon08/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.51K
-
0.00
16.92K
-
2022
0
18.84K
-
0.00
21.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MATTHEW'S BLOCK MANAGEMENT LTD
Corporate Secretary
01/02/2012 - 07/12/2017
13
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
11/09/2018 - 30/06/2024
53
FIRSTPORT PROPERTY SERVICES NO.13 LIMITED
Corporate Secretary
07/12/2017 - 10/09/2018
20
Fletcher, Richard
Director
18/01/2018 - 30/06/2024
-
LOVEITTS LONGLEASE LTD
Corporate Secretary
19/08/2024 - Present
27

Persons with Significant Control

2
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 BATTENHALL LODGE RTM COMPANY LIMITED

BATTENHALL LODGE RTM COMPANY LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 3 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 BATTENHALL LODGE RTM COMPANY LIMITED?

toggle

BATTENHALL LODGE RTM COMPANY LIMITED is currently Active. It was registered on 08/09/2005 .

Where is BATTENHALL LODGE RTM COMPANY LIMITED located?

toggle

BATTENHALL LODGE RTM COMPANY LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does BATTENHALL LODGE RTM COMPANY LIMITED do?

toggle

BATTENHALL LODGE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BATTENHALL LODGE RTM COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mrs Paula Armstrong on 2025-01-06.