This company is commonly known as Badgers Walk Management (no.1) Limited. The company was founded 33 years ago and was given the registration number 02579179. The firm's registered office is in EATLEIGH. You can find them at Rambler Cottage Chapel Drove, Horton Heath, Eatleigh, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | BADGERS WALK MANAGEMENT (NO.1) LIMITED |
---|---|---|
Company Number | : | 02579179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rambler Cottage Chapel Drove, Horton Heath, Eatleigh, Hampshire, SO50 7DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rambler Cottage, Chapel Drove, Horton Heath, Eatleigh, United Kingdom, SO50 7DL | Secretary | 30 June 2010 | Active |
2 Regent House, Cheltenham Gardens, Hedge End, Southampton, England, SO30 2UD | Director | 11 June 2018 | Active |
5 Regent House, Cheltenham Gardens, Hedge End, Southampton, SO30 2UD | Secretary | 26 July 2000 | Active |
5 Regent House, Hedge End, Southampton, SO30 2UD | Secretary | 19 September 1991 | Active |
1 Regent House, Cheltenham Gardens, Hedge End, SO30 2UD | Secretary | - | Active |
Rowan House Barnett Way, Brnwood, Gloucester, GL4 7RT | Secretary | 01 February 1991 | Active |
11 Regent House, Cheltenham Gardens Hedge End, Southampton, SO30 2UD | Secretary | 24 February 2005 | Active |
Flat 5 Regent House, Cheltenham Gardens Hedge End, Southampton, SO30 2UD | Director | 01 April 1996 | Active |
10 Regent House, Hedge End, Southampton, SO30 2UD | Director | - | Active |
1 Regent House, Cheltenham Gardens, Hedge End, SO30 2UD | Director | 01 April 1996 | Active |
1 Regent House, Cheltenham Gardens, Southampton, SO30 2UD | Director | 08 September 2004 | Active |
6 Regent House, Hedge End, Southampton, SO30 2UD | Director | 19 September 1991 | Active |
Rowan House Barnett Way, Brnwood, Gloucester, GL4 7RT | Director | 01 February 1991 | Active |
Flat 11 Regent House, Cheltenham Gardens, Hedge End, Southampton, SO30 2UD | Director | 26 July 2000 | Active |
66 Locks Heath Park Road,, Locks Heath Park Road, Locks Heath, Southampton, United Kingdom, SO31 6LZ | Director | 02 April 2009 | Active |
Rowan House Barnett Way, Barnwood, Gloucester, GL4 7RT | Director | 01 February 1991 | Active |
Flat 10 Regent House, Cheltenham Gardens Hedge End, Southampton, SO30 2UD | Director | 08 September 2004 | Active |
135 Aztec West, Almondsbury, Bristol, BS32 4UB | Corporate Nominee Director | 16 August 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-18 | Officers | Change person director company with change date. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Officers | Change person director company with change date. | Download |
2015-02-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-04 | Officers | Change person director company with change date. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.