BABCOCK MANAGEMENT 2019 LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MANAGEMENT 2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03613756

Incorporation date

11/08/1998

Size

Dormant

Contacts

Registered address

Registered address

GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon09/02/2026
Resolutions
dot icon06/02/2026
Appointment of a voluntary liquidator
dot icon06/02/2026
Registered office address changed from 33 Wigmore Street London W1U 1QX to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2026-02-06
dot icon05/02/2026
Declaration of solvency
dot icon05/02/2026
Register inspection address has been changed to 33 Wigmore Street London W1U 1QX
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon11/04/2025
Cessation of Babcock Support Services Limited as a person with significant control on 2025-03-31
dot icon11/04/2025
Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31
dot icon09/04/2025
Termination of appointment of Ilgi Kim as a director on 2025-03-31
dot icon09/04/2025
Appointment of Mr Matthew Thomas Abbott as a director on 2025-03-31
dot icon09/04/2025
Appointment of Mr Robert Neil George Clark as a director on 2025-03-31
dot icon09/04/2025
Termination of appointment of Karen Louise Stewart as a director on 2025-03-31
dot icon04/12/2024
Termination of appointment of Derek Malcolm Jones as a director on 2024-11-25
dot icon04/12/2024
Appointment of Mr Nicholas James William Borrett as a director on 2024-12-03
dot icon04/12/2024
Appointment of Ilgi Kim as a director on 2024-12-03
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/08/2021
Change of details for Babcock Support Services Limited as a person with significant control on 2021-08-13
dot icon28/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon26/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/10/2019
Resolutions
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon23/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon04/04/2018
Appointment of Mrs Karen Louise Stewart as a director on 2018-03-31
dot icon04/04/2018
Termination of appointment of Mark William Hardy as a director on 2018-03-31
dot icon07/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/09/2017
Termination of appointment of Julia Mary Wood as a secretary on 2017-09-28
dot icon25/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2016
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2016-09-19
dot icon22/09/2016
Appointment of Mr Mark William Hardy as a director on 2016-09-19
dot icon22/09/2016
Appointment of Mr Derek Malcolm Jones as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Nicholas James William Borrett as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Iain Stuart Urquhart as a director on 2016-09-19
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon08/07/2014
Termination of appointment of John Greig as a secretary
dot icon08/07/2014
Appointment of Julia Mary Wood as a secretary
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon31/07/2012
Appointment of Nicholas James William Borrett as a director
dot icon30/07/2012
Termination of appointment of Valerie Teller as a director
dot icon07/10/2011
Director's details changed for Ms Valerie Francine Anne Teller on 2011-10-07
dot icon02/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon02/08/2010
Director's details changed for Iain Stuart Urquhart on 2010-08-02
dot icon07/07/2010
Appointment of Ms Valerie Francine Anne Teller as a director
dot icon07/07/2010
Termination of appointment of Stanley Billiald as a director
dot icon06/07/2010
Secretary's details changed for Mr John David Taylor Greig on 2010-06-22
dot icon07/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon13/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/08/2009
Return made up to 11/08/09; full list of members
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon09/12/2008
Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX
dot icon19/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/10/2008
Appointment terminated director alexander marsh
dot icon18/08/2008
Return made up to 11/08/08; full list of members
dot icon01/08/2008
Director's change of particulars / iain urquhart / 25/07/2008
dot icon14/02/2008
Certificate of change of name
dot icon06/02/2008
New director appointed
dot icon21/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/08/2007
Return made up to 11/08/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 11/08/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 11/08/05; full list of members
dot icon12/05/2005
New director appointed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon30/09/2004
Director resigned
dot icon19/08/2004
Return made up to 11/08/04; full list of members
dot icon01/03/2004
New secretary appointed
dot icon20/10/2003
Director resigned
dot icon31/08/2003
Return made up to 11/08/03; full list of members
dot icon13/07/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon28/01/2003
Auditor's resignation
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 11/08/02; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon16/08/2002
Auditor's resignation
dot icon10/06/2002
Director resigned
dot icon21/01/2002
Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX
dot icon31/10/2001
Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon01/10/2001
Director's particulars changed
dot icon24/08/2001
Return made up to 11/08/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
New secretary appointed
dot icon03/01/2001
Full accounts made up to 1999-03-31
dot icon13/11/2000
Registered office changed on 13/11/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL
dot icon21/09/2000
Return made up to 11/08/00; full list of members
dot icon21/09/2000
Director's particulars changed
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon19/04/2000
Certificate of change of name
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon13/04/2000
Auditor's resignation
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed
dot icon22/09/1999
Registered office changed on 22/09/99 from: parkview house fourteen south audley street mayfair london W1Y 5DP
dot icon16/09/1999
New secretary appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon10/09/1999
Return made up to 11/08/99; full list of members
dot icon29/10/1998
New director appointed
dot icon27/10/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon12/10/1998
New director appointed
dot icon09/10/1998
Resolutions
dot icon30/09/1998
Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
New director appointed
dot icon23/09/1998
Certificate of change of name
dot icon11/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
31/03/2025 - Present
96
Jones, Derek Malcolm
Director
19/09/2016 - 25/11/2024
35
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
19/09/2016 - Present
112
Borrett, Nicholas James William
Director
27/07/2012 - 19/09/2016
179
Borrett, Nicholas James William
Director
03/12/2024 - Present
179

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCOCK MANAGEMENT 2019 LIMITED

BABCOCK MANAGEMENT 2019 LIMITED is an(a) Liquidation company incorporated on 11/08/1998 with the registered office located at GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCOCK MANAGEMENT 2019 LIMITED?

toggle

BABCOCK MANAGEMENT 2019 LIMITED is currently Liquidation. It was registered on 11/08/1998 .

Where is BABCOCK MANAGEMENT 2019 LIMITED located?

toggle

BABCOCK MANAGEMENT 2019 LIMITED is registered at GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB.

What does BABCOCK MANAGEMENT 2019 LIMITED do?

toggle

BABCOCK MANAGEMENT 2019 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BABCOCK MANAGEMENT 2019 LIMITED?

toggle

The latest filing was on 09/02/2026: Resolutions.