11 Batoum Gardens Management Company Limited

General information

Name:

11 Batoum Gardens Management Company Ltd

Office Address:

Edward Lodge Straight Road East Bergholt CO7 6UX Colchester

Number: 03156199

Incorporation date: 1996-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

11 Batoum Gardens Management Company Limited has been in the business for 28 years. Started with registration number 03156199 in 1996, the company is registered at Edward Lodge Straight Road, Colchester CO7 6UX. The company's SIC and NACE codes are 98000, that means Residents property management. 11 Batoum Gardens Management Company Ltd released its latest accounts for the financial period up to Monday 28th February 2022. Its most recent confirmation statement was filed on Monday 6th February 2023.

Our database describing this particular firm's executives shows us that there are four directors: Syuyi L., Marcia S., Bridget O. and Leta S. who joined the team on March 2, 2022, December 15, 2006 and February 14, 2002. In order to help the directors in their tasks, this business has been utilizing the skillset of Leta S. as a secretary for the last two years.

Financial data based on annual reports

Company staff

Syuyi L.

Role: Director

Appointed: 02 March 2022

Latest update: 9 April 2024

Leta S.

Role: Secretary

Appointed: 17 February 2022

Latest update: 9 April 2024

Marcia S.

Role: Director

Appointed: 15 December 2006

Latest update: 9 April 2024

Bridget O.

Role: Director

Appointed: 14 February 2002

Latest update: 9 April 2024

Leta S.

Role: Director

Appointed: 30 November 2001

Latest update: 9 April 2024

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 2 October 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 September 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 2 December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

C/o. Andrew Cartmell 272 Cowley Mansions Mortlake High Street

Post code:

SW14 8SL

HQ address,
2014

Address:

C/o. Andrew Cartmell 272 Cowley Mansions Mortlake High Street

Post code:

SW14 8SL

HQ address,
2015

Address:

C/o. Andrew Cartmell 272 Cowley Mansions Mortlake High Street

Post code:

SW14 8SL

HQ address,
2016

Address:

C/o. Andrew Cartmell 272 Cowley Mansions Mortlake High Street

Post code:

SW14 8SL

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Closest Companies - by postcode