Background WavePink WaveYellow Wave

BAT GARDENS MAINTENANCE LIMITED (09720952)

BAT GARDENS MAINTENANCE LIMITED (09720952) is an active UK company. incorporated on 6 August 2015. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. BAT GARDENS MAINTENANCE LIMITED has been registered for 10 years. Current directors include GIBBONS, Elizabeth Ann, GOLLUB, Frank Kurt, Dr, NAKAMIGAWA, Carolyn Elizabeth and 3 others.

Company Number
09720952
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2015
Age
10 years
Address
1 Bat Gardens, Kingston Upon Thames, KT2 5FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBBONS, Elizabeth Ann, GOLLUB, Frank Kurt, Dr, NAKAMIGAWA, Carolyn Elizabeth, SMITH, Martin David, WILCOCKSON, Ben David, WONG, Wai Man
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAT GARDENS MAINTENANCE LIMITED

BAT GARDENS MAINTENANCE LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAT GARDENS MAINTENANCE LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09720952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

1 Bat Gardens Kingston Upon Thames, KT2 5FS,

Previous Addresses

2 Bat Gardens Kingston upon Thames Surrey KT2 5LE United Kingdom
From: 19 October 2016To: 1 December 2016
67 Weston Street London SE19 3RW England
From: 6 August 2015To: 19 October 2016
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

GIBBONS, Elizabeth Ann

Active
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born September 1958
Director
Appointed 20 Mar 2022

GOLLUB, Frank Kurt, Dr

Active
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born August 1965
Director
Appointed 06 Oct 2016

NAKAMIGAWA, Carolyn Elizabeth

Active
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born April 1974
Director
Appointed 20 Dec 2016

SMITH, Martin David

Active
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born February 1975
Director
Appointed 06 Oct 2016

WILCOCKSON, Ben David

Active
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born August 1980
Director
Appointed 20 Mar 2022

WONG, Wai Man

Active
Dinton Road, Kingston Upon ThamesKT2 5JT
Born December 1985
Director
Appointed 20 Mar 2022

HUFTON, Tina Elizabeth

Resigned
Bat Gardens, Kingston Upon ThamesKT2 5FS
Secretary
Appointed 06 Oct 2016
Resigned 15 Dec 2016

MUNIF, Mohammed Seim

Resigned
Bat Gardens, Kingston Upon ThamesKT2 5FS
Secretary
Appointed 15 Dec 2016
Resigned 10 Dec 2021

SMITH, Martin David

Resigned
Bat Gardens, Kingston Upon ThamesKT2 5LE
Secretary
Appointed 06 Oct 2016
Resigned 01 Dec 2016

AL MAAJOUN, Ahmed

Resigned
Bat Gardens, Kingston Upon ThamesKT2 5LE
Born July 1988
Director
Appointed 06 Aug 2015
Resigned 05 Oct 2016

LAZARO-SILVER, Richard Anthony

Resigned
Bat Gardens, Kingston Upon ThamesKT2 5LE
Born February 1961
Director
Appointed 06 Aug 2015
Resigned 05 Oct 2016

MUNIF, Mohammed Seim

Resigned
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born February 1975
Director
Appointed 20 Dec 2016
Resigned 11 Dec 2021

MUNIF, Mohammed Seim

Resigned
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born February 1975
Director
Appointed 06 Oct 2016
Resigned 20 Dec 2016

WISE, Simon

Resigned
Dinton Road, Kingston Upon ThamesKT2 5JT
Born February 1975
Director
Appointed 20 Dec 2016
Resigned 20 Mar 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Anthony Lazaro-Silver

Ceased
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016

Ahmed Al Maajoun

Ceased
Bat Gardens, Kingston Upon ThamesKT2 5FS
Born July 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
20 December 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Incorporation Company
6 August 2015
NEWINCIncorporation