Company NameNanny Battle Management Limited
DirectorDavid William Hodgson
Company StatusActive
Company Number06781239
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David William Hodgson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westella Way
Kirkella
East Yorkshire
HU10 7LN
Secretary NameMrs Annette Hodgson
NationalityBritish
StatusCurrent
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 West Ella Way
Kirk Ella
East Yorkshire
HU10 7LN

Location

Registered AddressUnit 14 Cravan Park
Preston Road
Hull
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2024Change of details for Berin Homes Limited as a person with significant control on 8 February 2024 (2 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 August 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
31 July 2020Compulsory strike-off action has been discontinued (1 page)
30 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Registered office address changed from Unit 14 Preston Road Hull HU9 5HE England to Unit 14 Cravan Park Preston Road Hull HU9 5HE on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 March 2017Registered office address changed from 50 the Boulevard Kingston upon Hull East Yorkshire HU3 2TA to Unit 14 Preston Road Hull HU9 5HE on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Unit 14 Preston Road Hull HU9 5HE England to Unit 14 Cravan Park Preston Road Hull HU9 5HE on 23 March 2017 (1 page)
23 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 March 2017Registered office address changed from 50 the Boulevard Kingston upon Hull East Yorkshire HU3 2TA to Unit 14 Preston Road Hull HU9 5HE on 23 March 2017 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(4 pages)
6 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(4 pages)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(4 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(4 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(4 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 April 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 February 2010Secretary's details changed for Annette Hodgson on 19 February 2010 (1 page)
19 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Annette Hodgson on 19 February 2010 (1 page)
19 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
30 December 2008Incorporation (18 pages)
30 December 2008Incorporation (18 pages)