Bateman Financial Management Limited

General information

Name:

Bateman Financial Management Ltd

Office Address:

Scawns House Menheniot PL14 3QP Liskeard

Number: 03569193

Incorporation date: 1998-05-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bateman Financial Management Limited can be contacted at Liskeard at Scawns House. Anyone can search for the firm by its zip code - PL14 3QP. Bateman Financial Management's incorporation dates back to year 1998. The firm is registered under the number 03569193 and company's current status is active. This firm has a history in business name changing. Previously it had two different company names. Before 2002 it was prospering under the name of Western Financial Planning and before that the company name was The Business Growth Club. This firm's registered with SIC code 70221 which stands for Financial management. Bateman Financial Management Ltd filed its latest accounts for the financial year up to September 30, 2022. The business most recent annual confirmation statement was submitted on May 22, 2023.

At present, this particular limited company has just one director: Richard B., who was appointed in May 1998.

  • Previous company's names
  • Bateman Financial Management Limited 2002-02-11
  • Western Financial Planning Limited 1999-08-09
  • The Business Growth Club Limited 1998-05-22

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 22 May 1998

Latest update: 5 March 2024

People with significant control

Executives who control this firm include: Elaine B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elaine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elaine B.
Notified on 6 April 2017
Ceased on 28 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 February 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Cornish Accounting Solutions Ltd

Address:

79 Higher Bore Street

Post code:

PL31 1JT

City / Town:

Bodmin

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
25
Company Age

Closest companies