Background WavePink WaveYellow Wave

BATALEUR COURT LIMITED (05679442)

BATALEUR COURT LIMITED (05679442) is an active UK company. incorporated on 18 January 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BATALEUR COURT LIMITED has been registered for 20 years. Current directors include BLEIER, Benjamin.

Company Number
05679442
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2006
Age
20 years
Address
Unit 3, Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLEIER, Benjamin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATALEUR COURT LIMITED

BATALEUR COURT LIMITED is an active company incorporated on 18 January 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BATALEUR COURT LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05679442

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit 3, Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Unit 3 Humber Road London NW2 6EW England
From: 18 March 2021To: 25 March 2021
The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY England
From: 29 June 2015To: 18 March 2021
High Wood Newbiggen Street Thaxted Dunmow Essex CM6 2QT
From: 18 January 2006To: 29 June 2015
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
New Owner
Apr 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BLEIER, Benjamin

Active
Humber Road, LondonNW2 6EW
Secretary
Appointed 22 Jan 2021

BLEIER, Benjamin

Active
Edge Business Centre, LondonNW2 6EW
Born May 1981
Director
Appointed 13 Jan 2026

CREIGHTON, Liam

Resigned
Three Castle, BlessingtonIRISH
Secretary
Appointed 26 Feb 2007
Resigned 03 Mar 2021

RAWLISON & BUTLER NOMINEES LIMITED

Resigned
Griffin House, CrawleyRH10 1DQ
Corporate secretary
Appointed 18 Jan 2006
Resigned 26 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2006
Resigned 18 Jan 2006

BLEIER, Benjamin

Resigned
Humber Road, LondonNW2 6EW
Born May 1981
Director
Appointed 22 Jan 2021
Resigned 13 Jan 2026

CREIGHTON, Liam

Resigned
Three Castle, BlessingtonIRISH
Born January 1965
Director
Appointed 26 Feb 2007
Resigned 03 Mar 2021

KELLY JNR, Patrick

Resigned
5 Bessborough Hall, RathminesIRISH
Born June 1973
Director
Appointed 26 Feb 2007
Resigned 22 Jan 2021

KING, Andrew James

Resigned
High Street, West SussexRH17 6TB
Born April 1967
Director
Appointed 18 Jan 2006
Resigned 26 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Jan 2021

Mr Patrick Kelly ( Jnr)

Ceased
Unit 5, Tallaght Dublin 24
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288bResignation of Director or Secretary
Incorporation Company
18 January 2006
NEWINCIncorporation