Background WavePink WaveYellow Wave

BATTENHOLD LIMITED (08230057)

BATTENHOLD LIMITED (08230057) is an active UK company. incorporated on 26 September 2012. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BATTENHOLD LIMITED has been registered for 13 years. Current directors include LAWRENCE, Gary Anthony.

Company Number
08230057
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
Briggs Meadow Ashley Road, Cheltenham, GL52 6PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAWRENCE, Gary Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTENHOLD LIMITED

BATTENHOLD LIMITED is an active company incorporated on 26 September 2012 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BATTENHOLD LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08230057

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

WILLIAM MORRISON (LANSDOWN WALK) LIMITED
From: 21 November 2012To: 17 October 2018
ROWAN (276) LIMITED
From: 26 September 2012To: 21 November 2012
Contact
Address

Briggs Meadow Ashley Road Charlton Kings Cheltenham, GL52 6PJ,

Previous Addresses

Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom
From: 20 April 2022To: 23 January 2024
Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
From: 27 October 2014To: 20 April 2022
Rowan House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT
From: 29 November 2012To: 27 October 2014
135 Aztec West Bristol BS32 4UB
From: 26 September 2012To: 29 November 2012
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LAWRENCE, Gary Anthony

Active
The Square, GloucesterGL3 4AD
Born November 1964
Director
Appointed 20 Nov 2012

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 26 Sept 2012
Resigned 20 Nov 2012

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 26 Sept 2012
Resigned 20 Nov 2012

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 26 Sept 2012
Resigned 20 Nov 2012

Persons with significant control

1

Mr Gary Anthony Lawrence

Active
The Square, GloucesterGL3 4AD
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Resolution
27 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2012
NEWINCIncorporation