About

Registered Number: 00790936
Date of Incorporation: 06/02/1964 (61 years and 2 months ago)
Company Status: Active
Registered Address: Flat 4 Battle Court, 12 Prideaux Road, Eastbourne, East Sussex, BN21 2ND

 

Battle Court Ltd was registered on 06 February 1964 with its registered office in East Sussex. Heffer, Steven, Lynch, Peter, Bray, David Robert, Lt Coh, Cawdell, Alice Irene, Cawdell, Reginald, Fell, George Thomas, Howarth, Thomas Frederick, Keess, Irene Alice, Keess, Rodney Nigel, Knight, Nigel, Murden, Paul Anthony, Robertson, Vera, Woodall, Geoffrey are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEFFER, Steven 06 June 2011 - 1
LYNCH, Peter 08 August 2002 - 1
BRAY, David Robert, Lt Coh 13 December 1999 01 June 2009 1
CAWDELL, Alice Irene 14 October 1998 25 October 2001 1
CAWDELL, Reginald N/A 30 March 1998 1
FELL, George Thomas 20 May 2002 15 June 2004 1
HOWARTH, Thomas Frederick N/A 03 July 2000 1
KEESS, Irene Alice 09 February 2000 24 October 2001 1
KEESS, Rodney Nigel N/A 27 January 2000 1
KNIGHT, Nigel 15 June 2004 27 June 2011 1
MURDEN, Paul Anthony 14 December 2000 30 April 2002 1
ROBERTSON, Vera N/A 02 October 1994 1
WOODALL, Geoffrey 17 August 1995 01 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 December 2018
RP04AP01 - N/A 15 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 04 December 2014
AAMD - Amended Accounts 14 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 15 April 2010
TM01 - Termination of appointment of director 16 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 14 January 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 20 December 2006
363s - Annual Return 20 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 29 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 16 December 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 09 December 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 06 December 1995
288 - N/A 06 December 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 01 December 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 16 December 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 08 December 1992
363b - Annual Return 02 December 1991
363(287) - N/A 02 December 1991
AA - Annual Accounts 26 November 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 21 December 1988
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
288 - N/A 12 January 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.