Background WavePink WaveYellow Wave

BATRACHIAN MANAGEMENT COMPANY LIMITED (04331299)

BATRACHIAN MANAGEMENT COMPANY LIMITED (04331299) is an active UK company. incorporated on 29 November 2001. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BATRACHIAN MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include AHMED, Ruksar, ANTON GARCIA, Diana, BAKER, Samuel James and 4 others.

Company Number
04331299
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2001
Age
24 years
Address
The Galleries, High Wycombe, HP13 5HR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AHMED, Ruksar, ANTON GARCIA, Diana, BAKER, Samuel James, CALLAWAY, Michael Stuart, OLMOS PENA, Monica Carolina, TOLLITT, Penelope Lucy, WINLO, Camilla Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATRACHIAN MANAGEMENT COMPANY LIMITED

BATRACHIAN MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 2001 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BATRACHIAN MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04331299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 29 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

The Galleries Frogmoor High Wycombe, HP13 5HR,

Previous Addresses

the Galleries Dovecot Road High Wycombe Bucks HP13 5HR
From: 29 November 2001To: 15 September 2011
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Feb 10
Director Left
Sept 11
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Mar 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ASIF, Khawar

Active
Frogmoor, High WycombeHP13 5HR
Secretary
Appointed 23 Jul 2023

AHMED, Ruksar

Active
Frogmoor, High WycombeHP13 5HR
Born September 1970
Director
Appointed 19 Mar 2008

ANTON GARCIA, Diana

Active
Frogmoor, High WycombeHP13 5HR
Born November 1987
Director
Appointed 02 Aug 2018

BAKER, Samuel James

Active
Frogmoor, High WycombeHP13 5HR
Born March 1988
Director
Appointed 02 Aug 2018

CALLAWAY, Michael Stuart

Active
Frogmoor, High WycombeHP13 5HR
Born September 1984
Director
Appointed 14 Dec 2020

OLMOS PENA, Monica Carolina

Active
Frogmoor, High WycombeHP13 5HR
Born September 1991
Director
Appointed 14 Dec 2020

TOLLITT, Penelope Lucy

Active
Frogmoor, High WycombeHP13 5HR
Born February 1969
Director
Appointed 19 Mar 2008

WINLO, Camilla Anne

Active
Frogmoor, High WycombeHP13 5HR
Born May 1979
Director
Appointed 28 Nov 2022

BARRETT, Deene

Resigned
Coates Lane, High WycombeHP13 5ET
Secretary
Appointed 11 Apr 2008
Resigned 14 Sept 2008

LAKHANI, Amit

Resigned
37 Ledran Close, ReadingRG6 4JF
Secretary
Appointed 29 Nov 2001
Resigned 31 Mar 2003

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 07 Dec 2004
Resigned 04 Apr 2008

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 29 Nov 2001
Resigned 27 Jun 2003

MORTIMER SECRETARIES LIMITED

Resigned
1 Rectory Row, EasthampsteadRG12 7BN
Corporate secretary
Appointed 10 Mar 2004
Resigned 02 Feb 2005

BAGGETT, Anne

Resigned
Frogmoor, High WycombeHP13 5HR
Born May 1942
Director
Appointed 31 May 2017
Resigned 02 Mar 2024

BANYA, Rufo Michelle

Resigned
Dovecot Road, High WycombeHP13 5HR
Born June 1933
Director
Appointed 04 Dec 2008
Resigned 03 May 2009

BARRETT, Deene

Resigned
Coates Lane, High WycombeHP13 5ET
Born November 1960
Director
Appointed 19 Mar 2008
Resigned 14 Sept 2008

BENTLEY, Kiera Alexandra

Resigned
9 The Galleries, High WycombeHP13 5HR
Born March 1967
Director
Appointed 09 Mar 2004
Resigned 19 Mar 2008

CHURCHILL, Steve

Resigned
Coates Lane, High WycombeHP13 5ET
Born January 1953
Director
Appointed 19 Mar 2008
Resigned 02 Sept 2008

DAVID, Hugh Kenneth

Resigned
Frogmoor, High WycombeHP13 5HR
Born March 1971
Director
Appointed 04 Dec 2008
Resigned 01 Jan 2016

DOHERTY, Paul Patrick

Resigned
Dovecot Road, High WycombeHP13 5HR
Born July 1982
Director
Appointed 04 Dec 2008
Resigned 03 May 2009

HALLAM, Kimberley

Resigned
Frogmoor, High WycombeHP13 5HR
Born December 1985
Director
Appointed 04 Dec 2008
Resigned 17 Jun 2017

HUTCHISON, Angela

Resigned
17 The Galleries, High WycombeHP13 5HR
Born May 1971
Director
Appointed 09 Mar 2004
Resigned 29 Feb 2008

KHAN, Ali

Resigned
Frogmoor, High WycombeHP13 5HR
Born February 1971
Director
Appointed 19 Mar 2008
Resigned 21 Mar 2022

LOGUE, Rowan George

Resigned
16 The Galleries, High WycombeHP13 5HR
Born February 1980
Director
Appointed 19 Mar 2008
Resigned 29 Mar 2011

LOGUE, Rowan George

Resigned
16 The Galleries, High WycombeHP13 5HR
Born February 1980
Director
Appointed 09 Mar 2004
Resigned 03 Aug 2006

MACDONALD, Martin John

Resigned
5 Chapman Road, MaidenbowerRH10 7LA
Born July 1956
Director
Appointed 29 Nov 2001
Resigned 31 Mar 2003

MOUAT, Thomas Newton

Resigned
9 The Galleries, High WycombeHP13 5HR
Born February 1957
Director
Appointed 09 Mar 2004
Resigned 13 Sept 2008

PHAIR, Tina Sydney

Resigned
Falcon Rise, High WycombeHP13 5JT
Born May 1955
Director
Appointed 27 Mar 2008
Resigned 05 Nov 2008

PHILLIPS, Marylyn Elizabeth Anne

Resigned
30 Daws Hill Lane, High WycombeHP11 1PW
Born November 1950
Director
Appointed 23 Nov 2004
Resigned 01 Dec 2005

PIPE, Christopher John

Resigned
91 Green Hill, High WycombeHP13 5QB
Born March 1969
Director
Appointed 01 May 2002
Resigned 31 Mar 2003

TOLLITT, Michael Frederick

Resigned
Frogmoor, High WycombeHP13 5HR
Born March 1932
Director
Appointed 19 Mar 2008
Resigned 01 Jan 2019

TOLLITT, Michael Frederick

Resigned
10 The Galleries, High WycombeHP13 5HR
Born March 1932
Director
Appointed 26 Oct 2005
Resigned 01 Mar 2007

TOLLITT, Penelope Lucy

Resigned
10 The Galleries, High WycombeHP13 5HR
Born February 1969
Director
Appointed 09 Mar 2004
Resigned 26 Oct 2005

WATFA, Elmira

Resigned
The Galleries, High WycombeHP13 5HR
Born November 1974
Director
Appointed 04 Dec 2008
Resigned 04 Feb 2010

WATFA, Mohamed, Dr

Resigned
Frogmoor, High WycombeHP13 5HR
Born November 1944
Director
Appointed 27 Jun 2017
Resigned 13 Mar 2022

Persons with significant control

1

Ms Penelope Lucy Tollitt

Active
Frogmoor, High WycombeHP13 5HR
Born February 1969

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Legacy
22 December 2004
287Change of Registered Office
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288aAppointment of Director or Secretary
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Incorporation Company
29 November 2001
NEWINCIncorporation