Battlehome Limited BOREHAMWOOD


Battlehome started in year 1993 as Private Limited Company with registration number 02777739. The Battlehome company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Borehamwood at First Floor Lumiere. Postal code: WD6 1JH.

The company has 3 directors, namely Simone B., Elizabeth M. and Rosamond M.. Of them, Rosamond M. has been with the company the longest, being appointed on 6 December 2005 and Simone B. has been with the company for the least time - from 30 April 2018. At the moment 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.

Battlehome Limited Address / Contact

Office Address First Floor Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777739
Date of Incorporation Thu, 7th Jan 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ringley Limited

Position: Corporate Secretary

Appointed: 16 August 2023

Simone B.

Position: Director

Appointed: 30 April 2018

Elizabeth M.

Position: Director

Appointed: 17 January 2011

Rosamond M.

Position: Director

Appointed: 06 December 2005

Helen M.

Position: Director

Appointed: 05 January 2017

Resigned: 02 March 2020

Andreas D.

Position: Secretary

Appointed: 01 July 2016

Resigned: 12 December 2023

Josephine B.

Position: Director

Appointed: 28 March 2012

Resigned: 05 January 2017

Mohammed A.

Position: Director

Appointed: 04 December 2011

Resigned: 09 January 2013

Feke M.

Position: Director

Appointed: 17 January 2011

Resigned: 30 March 2012

Ilan R.

Position: Director

Appointed: 16 December 2009

Resigned: 30 March 2012

Ani Z.

Position: Director

Appointed: 06 December 2005

Resigned: 06 December 2008

Carol M.

Position: Director

Appointed: 16 December 2003

Resigned: 16 December 2009

Louise S.

Position: Director

Appointed: 26 November 2002

Resigned: 17 November 2003

Bernadette H.

Position: Director

Appointed: 26 November 2002

Resigned: 06 December 2005

Neil J.

Position: Director

Appointed: 05 July 2001

Resigned: 26 November 2002

Andrew E.

Position: Director

Appointed: 05 July 2001

Resigned: 11 April 2003

Tobyn M.

Position: Director

Appointed: 05 July 2001

Resigned: 31 January 2003

Clare M.

Position: Director

Appointed: 05 July 2001

Resigned: 16 December 2003

Helen M.

Position: Director

Appointed: 16 November 1999

Resigned: 11 May 2006

Carol M.

Position: Director

Appointed: 09 June 1997

Resigned: 26 November 2002

Kieron N.

Position: Director

Appointed: 03 June 1997

Resigned: 17 April 2017

Bruce M.

Position: Secretary

Appointed: 26 June 1995

Resigned: 01 July 2016

Martin W.

Position: Director

Appointed: 20 January 1993

Resigned: 06 June 1997

Armelie O.

Position: Director

Appointed: 20 January 1993

Resigned: 16 August 1993

Helen M.

Position: Secretary

Appointed: 20 January 1993

Resigned: 26 June 1995

Helen M.

Position: Director

Appointed: 20 January 1993

Resigned: 05 June 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1993

Resigned: 20 January 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1993

Resigned: 20 January 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
Free Download (2 pages)

Company search

Advertisements