20 Batoum Gardens Ltd NEWBURY


Founded in 2005, 20 Batoum Gardens, classified under reg no. 05572250 is an active company. Currently registered at Banks & Co RG14 5DJ, Newbury the company has been in the business for nineteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Shalina B., Jacqueline F. and Nicholas G. and others. Of them, Sinsook P. has been with the company the longest, being appointed on 23 September 2005 and Shalina B. has been with the company for the least time - from 1 July 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

20 Batoum Gardens Ltd Address / Contact

Office Address Banks & Co
Office Address2 1 Carnegie Road
Town Newbury
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05572250
Date of Incorporation Fri, 23rd Sep 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Shalina B.

Position: Director

Appointed: 01 July 2014

Jacqueline F.

Position: Director

Appointed: 07 March 2011

Nicholas G.

Position: Director

Appointed: 11 May 2009

Sinsook P.

Position: Director

Appointed: 23 September 2005

Martin H.

Position: Secretary

Appointed: 16 December 2015

Resigned: 30 April 2023

James Y.

Position: Director

Appointed: 11 January 2007

Resigned: 07 March 2011

Julian G.

Position: Secretary

Appointed: 20 October 2006

Resigned: 16 December 2015

The Residents Management Co Ltd

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 20 October 2006

Simon E.

Position: Director

Appointed: 17 February 2006

Resigned: 11 May 2009

Simon M.

Position: Director

Appointed: 23 September 2005

Resigned: 11 January 2007

Stl Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 September 2005

Resigned: 23 September 2005

Stl Directors Ltd

Position: Corporate Director

Appointed: 23 September 2005

Resigned: 23 September 2005

Charles E.

Position: Secretary

Appointed: 23 September 2005

Resigned: 12 May 2006

Charles E.

Position: Director

Appointed: 23 September 2005

Resigned: 16 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets7412 5498824535
Other
Creditors5641 630604540870
Net Current Assets Liabilities177919-516-516-335
Total Assets Less Current Liabilities177919-516-516-335

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On September 23, 2023 director's details were changed
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements