Batleys Properties Limited LONDON


Batleys Properties started in year 1920 as Private Limited Company with registration number 00170410. The Batleys Properties company has been functioning successfully for 104 years now and its status is active. The firm's office is based in London at 2 Abbey Road. Postal code: NW10 7BW. Since April 24, 1996 Batleys Properties Limited is no longer carrying the name Batleys Wines.

At present there are 6 directors in the the company, namely Haider C., Naser K. and Dawood P. and others. In addition one secretary - Dawood P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John T. who worked with the the company until 25 July 2006.

Batleys Properties Limited Address / Contact

Office Address 2 Abbey Road
Town London
Post code NW10 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00170410
Date of Incorporation Fri, 24th Sep 1920
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 104 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Haider C.

Position: Director

Appointed: 08 March 2022

Naser K.

Position: Director

Appointed: 08 March 2022

Dawood P.

Position: Director

Appointed: 26 July 2006

Dawood P.

Position: Secretary

Appointed: 26 July 2006

Zameer C.

Position: Director

Appointed: 28 January 2005

Mohammed S.

Position: Director

Appointed: 28 January 2005

Rizwan P.

Position: Director

Appointed: 28 January 2005

Arshad C.

Position: Director

Appointed: 26 July 2006

Resigned: 14 November 2016

Mohammed P.

Position: Director

Appointed: 28 January 2005

Resigned: 01 April 2014

Leonard M.

Position: Director

Appointed: 23 January 1998

Resigned: 29 September 2006

John T.

Position: Secretary

Appointed: 02 November 1992

Resigned: 25 July 2006

John T.

Position: Director

Appointed: 02 November 1992

Resigned: 25 July 2006

Lawrence B.

Position: Director

Appointed: 31 July 1991

Resigned: 23 August 2002

Bruce F.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2005

John S.

Position: Director

Appointed: 31 July 1991

Resigned: 30 October 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Bestway Wholesale Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bestway Uk Holdco Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bestway Wholesale Holdings Limited

2 Abbey Road Park Royal, London, NW10 7BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bestway Uk Holdco Limited

2 Abbey Road Abbey Road, London, NW10 7BW, England

Legal authority The Laws Of England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 09106288
Notified on 6 April 2016
Ceased on 26 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Batleys Wines April 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 20th, March 2023
Free Download (38 pages)

Company search

Advertisements