About

Registered Number: 00862201
Date of Incorporation: 22/10/1965 (59 years and 6 months ago)
Company Status: Active
Registered Address: Walmer Houses, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

 

Established in 1965, Battledown Priors Ltd has its registered office in Cheltenham, it's status at Companies House is "Active". The companies directors are Kearsey, Julia, Peett, Joshua William, Wait, Elizabeth Margaret, Bassett-smith, Camilla, Bennett, Margaret Redmayne, Cusack, Constance, Foster, Katie, Gainey, Caroline Frances, Jones, James Thomas, Matthews, Natalie Faith, Mead, Adam, Schoo, Florencia, Taylor, Carole Ann, Wait, Elizabeth. We don't currently know the number of employees at Battledown Priors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARSEY, Julia 19 September 2000 - 1
PEETT, Joshua William 26 February 2019 - 1
BASSETT-SMITH, Camilla 21 March 2011 01 March 2014 1
BENNETT, Margaret Redmayne 26 March 1996 19 June 2006 1
CUSACK, Constance 26 March 1996 12 June 2006 1
FOSTER, Katie 31 March 2018 25 February 2020 1
GAINEY, Caroline Frances 07 March 1997 19 September 2000 1
JONES, James Thomas 01 April 1994 01 January 2013 1
MATTHEWS, Natalie Faith 01 June 2008 16 December 2010 1
MEAD, Adam N/A 12 May 2004 1
SCHOO, Florencia 01 May 2014 25 February 2020 1
TAYLOR, Carole Ann 01 April 1994 20 September 1996 1
WAIT, Elizabeth 01 October 2009 17 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WAIT, Elizabeth Margaret N/A 21 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 March 2011
AP04 - Appointment of corporate secretary 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 07 July 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 03 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 24 March 1999
225 - Change of Accounting Reference Date 11 August 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 07 April 1998
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 12 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 13 May 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 17 July 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
363s - Annual Return 23 March 1995
395 - Particulars of a mortgage or charge 11 October 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 28 March 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 01 September 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 07 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage by way of fixed and floating charge 10 October 1994 Fully Satisfied

N/A

Mortgage 16 September 1994 Fully Satisfied

N/A

Mortgage 16 September 1994 Outstanding

N/A

Mortgage 16 September 1994 Fully Satisfied

N/A

Mortgage . 16 September 1994 Fully Satisfied

N/A

Mortgage 16 September 1994 Fully Satisfied

N/A

Mortgage 16 September 1994 Fully Satisfied

N/A

Mortgage 16 September 1994 Fully Satisfied

N/A

Mortgage 16 September 1994 Fully Satisfied

N/A

Mortgage 16 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.