BATTLE COURT LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 2ND

Company number 00790936
Status Active
Incorporation Date 6 February 1964
Company Type Private Limited Company
Address FLAT 4 BATTLE COURT, 12 PRIDEAUX ROAD, EASTBOURNE, EAST SUSSEX, BN21 2ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 29 September 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 100 . The most likely internet sites of BATTLE COURT LIMITED are www.battlecourt.co.uk, and www.battle-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Hampden Park (Sussex) Rail Station is 1.2 miles; to Pevensey & Westham Rail Station is 3.3 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Battle Court Limited is a Private Limited Company. The company registration number is 00790936. Battle Court Limited has been working since 06 February 1964. The present status of the company is Active. The registered address of Battle Court Limited is Flat 4 Battle Court 12 Prideaux Road Eastbourne East Sussex Bn21 2nd. The company`s financial liabilities are £1.6k. It is £-0.46k against last year. The cash in hand is £2.66k. It is £0.3k against last year. And the total assets are £2.66k, which is £0.3k against last year. LYNCH, Peter is a Secretary of the company. HEFFER, Steven is a Director of the company. LYNCH, Peter is a Director of the company. Secretary CAWDELL, Reginald has been resigned. Secretary KEESS, Rodney Nigel has been resigned. Secretary MURDEN, Paul Anthony has been resigned. Director BRAY, David Robert, Lt Coh has been resigned. Director CAWDELL, Alice Irene has been resigned. Director CAWDELL, Reginald has been resigned. Director FELL, George Thomas has been resigned. Director HOWARTH, Thomas Frederick has been resigned. Director KEESS, Irene Alice has been resigned. Director KEESS, Rodney Nigel has been resigned. Director KNIGHT, Nigel has been resigned. Director MURDEN, Paul Anthony has been resigned. Director ROBERTSON, Vera has been resigned. Director WOODALL, Geoffrey has been resigned. The company operates in "Residents property management".


battle court Key Finiance

LIABILITIES £1.6k
-23%
CASH £2.66k
+12%
TOTAL ASSETS £2.66k
+12%
All Financial Figures

Current Directors

Secretary
LYNCH, Peter
Appointed Date: 07 August 2002

Director
HEFFER, Steven
Appointed Date: 06 June 2011
66 years old

Director
LYNCH, Peter
Appointed Date: 08 August 2002
80 years old

Resigned Directors

Secretary
CAWDELL, Reginald
Resigned: 30 March 1998

Secretary
KEESS, Rodney Nigel
Resigned: 27 January 2000
Appointed Date: 27 March 1998

Secretary
MURDEN, Paul Anthony
Resigned: 30 April 2002
Appointed Date: 14 December 2000

Director
BRAY, David Robert, Lt Coh
Resigned: 01 June 2009
Appointed Date: 13 December 1999
87 years old

Director
CAWDELL, Alice Irene
Resigned: 25 October 2001
Appointed Date: 14 October 1998
114 years old

Director
CAWDELL, Reginald
Resigned: 30 March 1998
105 years old

Director
FELL, George Thomas
Resigned: 15 June 2004
Appointed Date: 20 May 2002
93 years old

Director
HOWARTH, Thomas Frederick
Resigned: 03 July 2000
114 years old

Director
KEESS, Irene Alice
Resigned: 24 October 2001
Appointed Date: 09 February 2000
102 years old

Director
KEESS, Rodney Nigel
Resigned: 27 January 2000
103 years old

Director
KNIGHT, Nigel
Resigned: 27 June 2011
Appointed Date: 15 June 2004
76 years old

Director
MURDEN, Paul Anthony
Resigned: 30 April 2002
Appointed Date: 14 December 2000
74 years old

Director
ROBERTSON, Vera
Resigned: 02 October 1994
111 years old

Director
WOODALL, Geoffrey
Resigned: 01 November 1999
Appointed Date: 17 August 1995
98 years old

Persons With Significant Control

Mr Steven Heffer
Notified on: 25 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATTLE COURT LIMITED Events

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 29 September 2015
05 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 29 September 2014
04 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 75 more events
12 Jan 1988
Director resigned

12 Jan 1988
Accounts for a small company made up to 29 September 1987

12 Jan 1988
Return made up to 18/12/87; full list of members

13 Nov 1986
Accounts for a small company made up to 29 September 1986

13 Nov 1986
Return made up to 11/11/86; full list of members