This company is commonly known as Badger Holdings Limited. The company was founded 28 years ago and was given the registration number 03090178. 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 HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03090178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1995 |
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 | 19 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 19 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 | 19 January 2024 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 11 August 1995 | Active |
Snowdrop Cottage, Kent Lane, Harbridge, Ringwood, BH24 3PY | Secretary | 13 December 2007 | Active |
286 Grange Road, Willow Park, Guildford, GU2 9QZ | Secretary | 08 November 1995 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Secretary | 31 December 2009 | Active |
Chimneys, 8 The Drive, Ashford Common, TW15 1SJ | Secretary | 19 March 2008 | Active |
4 Priory Quay, Quay Road, Christchurch, BH23 1DR | Director | 07 September 1995 | Active |
13 Winters Road, Thames Ditton, KT7 0XW | Director | 01 January 2002 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 31 January 2017 | Active |
104 Park Lane, Wallington, SM6 0TL | Director | 24 November 1999 | Active |
Combe House, Marley Heights, Haslemere, United Kingdom, GU27 3LU | Director | 07 September 1995 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 31 January 2017 | Active |
Arbon Grove Cottage, Hardwick Lane Lyne, Chertsey, KT16 0AD | Director | 15 September 1995 | Active |
20 Kevins Drive, Yateley, GU46 7TL | Director | 01 January 2003 | Active |
Farley House, Branksome Park Road, Camberley, United Kingdom, GU15 2AE | Director | 01 January 2005 | Active |
286 Grange Road, Willow Park, Guildford, GU2 9QZ | Director | 14 October 1996 | Active |
46 Cheylesmore Drive, Frimley, Camberley, GU16 5BW | Director | 15 September 1995 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 11 August 1995 | 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 | : |
|
Badger Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Wintersells Road, West Byfleet, England, KT14 7LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | 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 small. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | 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 | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-10 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.