BABBINGTON PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BABBINGTON PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05849235

Incorporation date

16/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Radley House, Richardshaw Road, Leeds LS28 6LECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/01/2026
Director's details changed for Mr Paul Graham Elliott on 2026-01-13
dot icon05/01/2026
Registered office address changed from Nexus Business Centre Darby Close Cheney Manor Swindon SN2 2PN England to Ground Floor Radley House Richardshaw Road Leeds LS28 6LE on 2026-01-05
dot icon15/07/2025
Cessation of Robert Charles Clifton as a person with significant control on 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon31/05/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Registered office address changed from C/O Paul Elliott, 43 Deneb Drive Swindon SN25 2LG England to Nexus Business Centre Darby Close Cheney Manor Swindon SN2 2PN on 2023-07-07
dot icon05/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon01/07/2023
Compulsory strike-off action has been discontinued
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon16/06/2023
Registered office address changed from 377-399 London Road Camberley GU15 3HL England to C/O Paul Elliott, 43 Deneb Drive Swindon SN25 2LG on 2023-06-16
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Termination of appointment of Robert Charles Clifton as a director on 2023-02-10
dot icon24/02/2023
Registered office address changed from Office 2, 44 Black Bourton Road Carterton OX18 3HE United Kingdom to 377-399 London Road Camberley GU15 3HL on 2023-02-24
dot icon30/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon29/06/2021
Notification of Robert Charles Clifton as a person with significant control on 2021-06-10
dot icon29/06/2021
Change of details for Mr Paul Graham Elliott as a person with significant control on 2021-06-10
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Appointment of Mr Robert Charles Clifton as a director on 2020-09-01
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon29/06/2020
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Office 2, 44 Black Bourton Road Carterton OX18 3HE on 2020-06-29
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/02/2017
Resolutions
dot icon30/01/2017
Resolutions
dot icon29/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon15/06/2010
Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/02/2010
Director's details changed for Mr Paul Elliott on 2010-01-01
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 16/06/08; full list of members
dot icon09/06/2008
Director's change of particulars / paul elliott / 09/06/2008
dot icon29/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 16/06/07; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: 7 deller street, binfield bracknell berkshire RG42 4UU
dot icon16/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.19K
-
0.00
-
-
2022
5
19.07K
-
0.00
-
-
2022
5
19.07K
-
0.00
-
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

19.07K £Descended-17.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Charles Clifton
Director
01/09/2020 - 10/02/2023
15
Elliott, Paul Graham
Director
16/06/2006 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABBINGTON PROPERTY MANAGEMENT LTD

BABBINGTON PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 16/06/2006 with the registered office located at Ground Floor Radley House, Richardshaw Road, Leeds LS28 6LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BABBINGTON PROPERTY MANAGEMENT LTD?

toggle

BABBINGTON PROPERTY MANAGEMENT LTD is currently Active. It was registered on 16/06/2006 .

Where is BABBINGTON PROPERTY MANAGEMENT LTD located?

toggle

BABBINGTON PROPERTY MANAGEMENT LTD is registered at Ground Floor Radley House, Richardshaw Road, Leeds LS28 6LE.

What does BABBINGTON PROPERTY MANAGEMENT LTD do?

toggle

BABBINGTON PROPERTY MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BABBINGTON PROPERTY MANAGEMENT LTD have?

toggle

BABBINGTON PROPERTY MANAGEMENT LTD had 5 employees in 2022.

What is the latest filing for BABBINGTON PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.