BABINGTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BABINGTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06195534

Incorporation date

30/03/2007

Size

Dormant

Contacts

Registered address

Registered address

10 Orange Street, Haymarket, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon31/03/2026
Accounts for a dormant company made up to 2026-03-31
dot icon26/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon02/09/2024
Director's details changed for Mr David Lamm on 2024-08-30
dot icon19/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon01/02/2024
Director's details changed for Mr David Lamm on 2024-02-01
dot icon20/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/10/2023
Notification of a person with significant control statement
dot icon10/10/2023
Cessation of Mark Landau as a person with significant control on 2023-10-10
dot icon10/10/2023
Cessation of David Lamn as a person with significant control on 2023-10-10
dot icon10/10/2023
Cessation of Raphael Lamn as a person with significant control on 2023-10-10
dot icon22/05/2023
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to 10 Orange Street Haymarket London WC2H 7DQ on 2023-05-22
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon12/01/2022
Cessation of Han Kee Gan as a person with significant control on 2021-12-10
dot icon12/01/2022
Termination of appointment of Kee Han Gan as a director on 2021-12-10
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/04/2021
Memorandum and Articles of Association
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon24/03/2021
Resolutions
dot icon25/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon06/02/2020
Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2020-02-06
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/05/2019
Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 2019-05-16
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon02/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Termination of appointment of Guy Powdrill as a director on 2018-07-12
dot icon12/07/2018
Appointment of Mr David Lamm as a director on 2018-07-12
dot icon25/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon27/03/2018
Notification of David Lamn as a person with significant control on 2018-03-22
dot icon27/03/2018
Notification of Han Kee Gan as a person with significant control on 2018-03-22
dot icon27/03/2018
Notification of Raphael Lamn as a person with significant control on 2018-03-22
dot icon27/03/2018
Notification of Mark Landau as a person with significant control on 2018-03-22
dot icon27/03/2018
Cessation of Leonard Mcgill as a person with significant control on 2018-03-22
dot icon27/03/2018
Registered office address changed from C/O Malcolm H Preece & Co 45 Leopold Street Derby Derbyshire DE1 2HF to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Hove BN3 1TL on 2018-03-27
dot icon27/03/2018
Cessation of Hugh Joseph Mcgill as a person with significant control on 2018-03-22
dot icon27/03/2018
Cessation of Hugh Daniel Shane Mcgill as a person with significant control on 2018-03-22
dot icon27/03/2018
Cessation of Victor Carton Costello as a person with significant control on 2018-03-22
dot icon27/03/2018
Termination of appointment of Shane Anthony Mosley as a secretary on 2018-03-22
dot icon27/03/2018
Termination of appointment of Victor Carton Costello as a director on 2018-03-22
dot icon27/03/2018
Termination of appointment of Hugh Joseph Mcgill as a director on 2018-03-22
dot icon27/03/2018
Termination of appointment of Leonard Mcgill as a director on 2018-03-22
dot icon27/03/2018
Termination of appointment of Hugh Daniel Shane Mcgill as a director on 2018-03-22
dot icon27/03/2018
Appointment of Mr Kee Han Gan as a director on 2018-03-22
dot icon27/03/2018
Appointment of Mr Guy Powdrill as a director on 2018-03-22
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-03-30 with updates
dot icon10/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-30 no member list
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-30 no member list
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-30 no member list
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-30 no member list
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-30 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-30 no member list
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-30 no member list
dot icon30/04/2010
Director's details changed for Hugh Daniel Shane Mcgill on 2010-03-30
dot icon30/04/2010
Director's details changed for Hugh Joseph Mcgill on 2010-03-30
dot icon30/04/2010
Director's details changed for Leonard Mcgill on 2010-03-30
dot icon30/04/2010
Director's details changed for Victor Carton Costello on 2010-03-30
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Annual return made up to 30/03/09
dot icon12/05/2009
Secretary's change of particulars / shane msoley / 12/05/2009
dot icon23/02/2009
Appointment terminated secretary pennsec LIMITED
dot icon23/02/2009
Secretary appointed shane anthony msoley
dot icon23/02/2009
Registered office changed on 23/02/2009 from da vinci house, basing view basingstoke hampshire RG21 4EQ
dot icon20/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/04/2008
Annual return made up to 30/03/08
dot icon24/04/2008
Secretary's change of particulars / pennsec LIMITED / 10/09/2007
dot icon03/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon30/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

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
Powdrill, Guy
Director
22/03/2018 - 12/07/2018
11
Lamm, David
Director
12/07/2018 - Present
62

Persons with Significant Control

11
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 BABINGTON MANAGEMENT COMPANY LIMITED

BABINGTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at 10 Orange Street, Haymarket, London WC2H 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BABINGTON MANAGEMENT COMPANY LIMITED?

toggle

BABINGTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/2007 .

Where is BABINGTON MANAGEMENT COMPANY LIMITED located?

toggle

BABINGTON MANAGEMENT COMPANY LIMITED is registered at 10 Orange Street, Haymarket, London WC2H 7DQ.

What does BABINGTON MANAGEMENT COMPANY LIMITED do?

toggle

BABINGTON MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BABINGTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2026-03-31.