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.
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 | : |
|
Registered Address | : | Unit 2 Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 15 August 2017 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 15 August 2017 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
286 Grange Road, Willow Park, Guildford, GU2 9QZ | Secretary | 13 June 2005 | Active |
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Secretary | 31 December 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 June 2005 | Active |
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Director | 13 June 2005 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 31 January 2017 | Active |
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, England, KT16 9JX | Director | 13 June 2005 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 31 January 2017 | Active |
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, England, KT16 9JX | Director | 26 September 2006 | Active |
Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, England, KT16 9JX | Director | 21 June 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Resolution | Resolution. | Download |
2024-02-28 | Incorporation | Memorandum articles. | Download |
2024-02-26 | Change of constitution | Statement of companys objects. | Download |
2024-02-23 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.