BA TECHNOLOGIES HOLDINGS LIMITED

  • Company statusactive
  • Company No08820071
  • Age11 years 7 months Incorporated 18 December 2013
  • Officers3

Address

Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

BA TECHNOLOGIES HOLDINGS LIMITED is an active company incorporated on 18 December 2013 and based in Fareham, Hampshire, England. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 03 Mar 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 26 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 05 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 25 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 17 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Sep 2022

Mortgage Satisfy Charge Full

3 Years Ago on 05 Jul 2022

Mortgage Satisfy Charge Full

3 Years Ago on 05 Jul 2022

Mortgage Satisfy Charge Full

3 Years Ago on 05 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 05 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 05 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 05 Jul 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 05 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 16 May 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Mar 2022

Notification Of A Person With Significant Control

3 Years Ago on 14 Mar 2022

Cessation Of A Person With Significant Control

3 Years Ago on 14 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 02 Mar 2022

Auditors Resignation Company

3 Years Ago on 21 Jan 2022

Termination Director Company With Name Termination Date

3 Years Ago on 20 Jan 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 20 Jan 2022

Accounts With Accounts Type Group

3 Years Ago on 12 Nov 2021

Confirmation Statement With Updates

4 Years Ago on 02 Mar 2021

Cessation Of A Person With Significant Control

4 Years Ago on 02 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 02 Mar 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BAKE, Christopher Pauldirector Dec 196304 Mar 2014
DUNSTONE, Charles William, Sirdirector Nov 196404 Mar 2014
HAYNES, Simondirector Apr 197101 May 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Camber Property Limited 02 Mar 2021
Sir Charles Benedict Ainslie Feb 197706 Apr 2016
Sir Charles William Dunstone Nov 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.