BATTERBY GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATTERBY GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641684

Incorporation date

29/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

7 Batterby Green Batterby Green, Hempton, Fakenham, Norfolk NR21 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1991)
dot icon11/09/2025
Notification of Julia Mary Whiteside as a person with significant control on 2023-09-01
dot icon08/09/2025
Termination of appointment of Walentyna Shepheard as a director on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/08/2025
Termination of appointment of Timothy Raymond Thouless as a director on 2025-08-23
dot icon23/08/2025
Appointment of Mr Andrew James Emery as a director on 2025-08-12
dot icon23/08/2025
Termination of appointment of Nigel Howe as a director on 2025-08-23
dot icon23/08/2025
Cessation of Nigel Frederick Starman as a person with significant control on 2025-08-12
dot icon26/06/2025
Registered office address changed from , C/O Mr. N. F. Starman, 20 Batterby Green, Hempton, Fakenham, Norfolk, NR21 7LY to 7 Batterby Green Batterby Green Hempton Fakenham Norfolk NR21 7LY on 2025-06-26
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2023
Appointment of Ms Julia Mary Whiteside as a director on 2023-09-01
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon09/08/2017
Termination of appointment of Linda Jane Palmer as a director on 2017-08-09
dot icon09/08/2017
Appointment of Mr Timothy Raymond Thouless as a secretary on 2017-08-09
dot icon23/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon23/08/2016
Appointment of Mrs Walentyna Shepheard as a director on 2016-05-17
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-12 no member list
dot icon07/09/2014
Annual return made up to 2014-08-12 no member list
dot icon07/09/2014
Appointment of Mrs Linda Jane Palmer as a director on 2014-05-29
dot icon07/09/2014
Termination of appointment of Melissa Wilkes as a director on 2014-05-21
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-12 no member list
dot icon24/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-12 no member list
dot icon07/09/2012
Appointment of Mr Nigel Howe as a director
dot icon06/09/2012
Termination of appointment of Richard Lynn as a director
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-08-12 no member list
dot icon06/09/2011
Appointment of Mrs Melissa Wilkes as a director
dot icon06/09/2011
Appointment of Mr Timothy Raymond Thouless as a director
dot icon04/09/2011
Termination of appointment of Janet Meakin as a director
dot icon04/09/2011
Termination of appointment of Leslie Gear as a director
dot icon04/09/2011
Termination of appointment of Suzanne Cox as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-12 no member list
dot icon07/09/2010
Director's details changed for Nigel Frederick Starman on 2010-08-12
dot icon07/09/2010
Director's details changed for Janet Maureen Meakin on 2010-08-12
dot icon07/09/2010
Director's details changed for Richard Sean Lynn on 2010-08-12
dot icon07/09/2010
Director's details changed for Suzanne Cox on 2010-08-12
dot icon07/09/2010
Director's details changed for Leslie Arthur Gear on 2010-08-12
dot icon07/09/2010
Registered office address changed from , 23 Batterby Green, Hempton, Norfolk, NR21 7LY on 2010-09-07
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2009
Annual return made up to 12/08/09
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Annual return made up to 12/08/08
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/09/2007
Annual return made up to 12/08/07
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Secretary resigned
dot icon28/07/2007
New director appointed
dot icon28/07/2007
New director appointed
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/09/2006
Annual return made up to 12/08/06
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/08/2005
Annual return made up to 12/08/05
dot icon30/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/09/2004
Annual return made up to 12/08/04
dot icon10/11/2003
Annual return made up to 29/08/03
dot icon09/10/2003
New secretary appointed
dot icon07/08/2003
Registered office changed on 07/08/03 from:\10 oak street, fakenham, norfolk, NR21 9EH
dot icon04/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/09/2002
Annual return made up to 29/08/02
dot icon26/09/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned;director resigned
dot icon08/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Secretary resigned;director resigned
dot icon06/09/2001
Annual return made up to 29/08/01
dot icon18/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/09/2000
Annual return made up to 29/08/00
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon01/10/1999
Annual return made up to 29/08/99
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon25/08/1998
Annual return made up to 29/08/98
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
Annual return made up to 29/08/97
dot icon06/09/1996
Annual return made up to 29/08/96
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon22/09/1995
Annual return made up to 29/08/95
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon15/02/1995
Accounts for a small company made up to 1994-12-31
dot icon14/09/1994
Annual return made up to 29/08/94
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon02/09/1993
Annual return made up to 29/08/93
dot icon05/03/1993
Full accounts made up to 1992-12-31
dot icon09/09/1992
Annual return made up to 29/08/92
dot icon04/02/1992
Accounting reference date notified as 31/12
dot icon07/09/1991
Secretary resigned
dot icon29/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.37K
-
0.00
-
-
2022
0
3.47K
-
0.00
-
-
2022
0
3.47K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.47K £Ascended3.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/08/1971 - 28/08/1991
99600
Mr Nigel Frederick Starman
Director
29/11/1999 - Present
-
Ms Julia Mary Whiteside
Director
01/09/2023 - Present
3
Lynn, Richard Sean
Director
17/04/2007 - 15/04/2012
2
Preece, Jane Louise
Director
28/08/1971 - 24/09/2001
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTERBY GREEN MANAGEMENT COMPANY LIMITED

BATTERBY GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/08/1991 with the registered office located at 7 Batterby Green Batterby Green, Hempton, Fakenham, Norfolk NR21 7LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTERBY GREEN MANAGEMENT COMPANY LIMITED?

toggle

BATTERBY GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/08/1991 .

Where is BATTERBY GREEN MANAGEMENT COMPANY LIMITED located?

toggle

BATTERBY GREEN MANAGEMENT COMPANY LIMITED is registered at 7 Batterby Green Batterby Green, Hempton, Fakenham, Norfolk NR21 7LY.

What does BATTERBY GREEN MANAGEMENT COMPANY LIMITED do?

toggle

BATTERBY GREEN MANAGEMENT COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BATTERBY GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Notification of Julia Mary Whiteside as a person with significant control on 2023-09-01.