Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATTU BUILDINGS LIMITED
Company Information for

BATTU BUILDINGS LIMITED

11 THOMSON CLOSE, RUSHEY MEAD, LEICESTER, LE4 7SX,
Company Registration Number
05688956
Private Limited Company
Active

Company Overview

About Battu Buildings Ltd
BATTU BUILDINGS LIMITED was founded on 2006-01-26 and has its registered office in Leicester. The organisation's status is listed as "Active". Battu Buildings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATTU BUILDINGS LIMITED
 
Legal Registered Office
11 THOMSON CLOSE
RUSHEY MEAD
LEICESTER
LE4 7SX
Other companies in LL32
 
Previous Names
BATTU PROPERTY LIMITED13/03/2008
NORTH WALES RENEWABLE ENERGY LIMITED25/10/2007
Filing Information
Company Number 05688956
Company ID Number 05688956
Date formed 2006-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATTU BUILDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATTU BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
OHEADHRA & CO LTD
Company Secretary 2014-01-01
AMANDEEP KAUR BATTU
Director 2007-10-02
DALBAG SINGH BATTU
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
O'HARA & CO LTD
Company Secretary 2006-02-10 2014-01-01
VIVIAN GERVAISE O'HARA
Director 2006-09-01 2007-10-01
TYNAN OHARA
Director 2006-02-10 2006-09-01
EDWYN OWEN THORMAN
Director 2006-02-10 2006-07-01
ENERGIZE SECRETARY LIMITED
Company Secretary 2006-01-26 2006-01-27
ENERGIZE DIRECTOR LIMITED
Director 2006-01-26 2006-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OHEADHRA & CO LTD STAR HAUS LIMITED Company Secretary 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-01-17
OHEADHRA & CO LTD STAR STEEL LTD Company Secretary 2014-09-19 CURRENT 2014-07-11 Dissolved 2016-12-20
OHEADHRA & CO LTD COMPOSITES R US LTD Company Secretary 2014-07-11 CURRENT 2014-07-11 Dissolved 2015-04-07
OHEADHRA & CO LTD LS RETAIL LTD Company Secretary 2013-11-01 CURRENT 2011-11-11 Dissolved 2015-06-23
OHEADHRA & CO LTD ABSOLUTELY SNOW LIMITED Company Secretary 2013-09-01 CURRENT 2013-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-1431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-08Change of details for Mr Dalbag Battu as a person with significant control on 2023-02-08
2022-09-15AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-3031/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-10-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDEEP KAUR BATTU
2019-04-24PSC07CESSATION OF AMANDEEP KAUR BATTU AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24CH01Director's details changed for Dalbag Singh Battu on 2013-07-19
2019-04-23TM02Termination of appointment of Oheadhra & Co Ltd on 2018-01-31
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 21 Maes Y Llan Conwy LL32 8NB Wales
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-30CH04SECRETARY'S DETAILS CHNAGED FOR OHEADHRA & CO LTD on 2015-10-30
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 40 High Street Menai Bridge Gwynedd LL59 5EF Wales
2015-07-30CH04SECRETARY'S DETAILS CHNAGED FOR OHEADHRA & CO LTD on 2015-07-30
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB
2015-06-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0126/01/15 ANNUAL RETURN FULL LIST
2014-04-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY O'HARA & CO LTD
2014-01-27AP04Appointment of corporate company secretary Oheadhra & Co Ltd
2013-04-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0126/01/13 FULL LIST
2012-10-10AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-30AR0126/01/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 01/06/2011
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES
2011-02-03AR0126/01/11 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 16/08/2010
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT
2010-05-19AA31/01/10 TOTAL EXEMPTION FULL
2010-01-28AR0126/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DALBAG SINGH BATTU / 26/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDEEP KAUR BATTU / 26/01/2010
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 26/01/2010
2009-10-26AA31/01/09 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION FULL
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 6
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 4
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5
2008-07-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 HIGH STREET LLANGEFNI ANGLESEY LL77 7LT
2008-03-28363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-12CERTNMCOMPANY NAME CHANGED BATTU PROPERTY LIMITED CERTIFICATE ISSUED ON 13/03/08
2007-10-25CERTNMCOMPANY NAME CHANGED NORTH WALES RENEWABLE ENERGY LIM ITED CERTIFICATE ISSUED ON 25/10/07
2007-10-24128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-16363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 36 BRYN PAUN LLANGOED BEAUMARIS YNYS MON LL58 8LT
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-08-04288bDIRECTOR RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 36 BRYN PAUN, LLANGOED BEAUMARIS YNYS MON LL58 8LT
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW SECRETARY APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288bSECRETARY RESIGNED
2006-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BATTU BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATTU BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2008-10-04 Outstanding CAPITAL HOME LOANS LTD
CHARGE 2008-10-04 Outstanding CAPITAL HOME LOANS LTD
CHARGE 2008-10-04 Outstanding CAPITAL HOME LOANS LTD
DEED OF CHARGE 2008-07-10 Outstanding CAPITAL HOME LOANS LTD
DEED OF CHARGE 2008-07-10 Outstanding CAPITAL HOME LOANS LTD
DEED OF CHARGE 2008-07-10 Outstanding CAPITAL HOME LOANS LTD
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATTU BUILDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BATTU BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATTU BUILDINGS LIMITED
Trademarks
We have not found any records of BATTU BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATTU BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BATTU BUILDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BATTU BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATTU BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATTU BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.