UKBizDB.co.uk

BADGER GROUP (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Badger Group (holdings) Limited. The company was founded 18 years ago and was given the registration number 05478683. The firm's registered office is in WEST BYFLEET. You can find them at Unit 2 Wintersells Road, Byfleet, West Byfleet, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BADGER GROUP (HOLDINGS) LIMITED
Company Number:05478683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Unit 2 Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary15 August 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director15 August 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director29 January 2024Active
286 Grange Road, Willow Park, Guildford, GU2 9QZ

Secretary13 June 2005Active
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX

Secretary31 December 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 June 2005Active
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX

Director13 June 2005Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director31 January 2017Active
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, England, KT16 9JX

Director13 June 2005Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director31 January 2017Active
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, England, KT16 9JX

Director26 September 2006Active
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, England, KT16 9JX

Director21 June 2008Active

People with Significant Control

Alchemy Special Opportunities Llp
Notified on:31 January 2017
Status:Active
Country of residence:United Kingdom
Address:25, Bedford Street, London, United Kingdom, WC2E 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Willow Bidco Limited
Notified on:31 January 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Resolution

Resolution.

Download
2024-02-28Incorporation

Memorandum articles.

Download
2024-02-26Change of constitution

Statement of companys objects.

Download
2024-02-23Capital

Capital variation of rights attached to shares.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.