BADANLOCH ESTATES LIMITED

Register to unlock more data on OkredoRegister

BADANLOCH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02612106

Incorporation date

17/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 8, 71 Queen Victoria Street, London EC4V 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon08/01/2019
Appointment of Viscount John Clive Mackintosh of Halifax as a director on 2018-12-31
dot icon03/01/2019
Resolutions
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon01/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Secretary's details changed for W B Trustees on 2016-08-24
dot icon24/08/2016
Secretary's details changed for Lucy Ann Kenyon on 2016-08-24
dot icon24/08/2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 2016-08-24
dot icon22/08/2016
Secretary's details changed for W B Trustees on 2016-08-22
dot icon22/08/2016
Registered office address changed from 52 Bedford Row (Ecm) London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon12/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-17
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Resolutions
dot icon03/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Appointment of Lucy Ann Kenyon as a secretary
dot icon20/07/2011
Termination of appointment of Victoria Thompson as a secretary
dot icon20/07/2011
Appointment of Lucy Ann Kenyon as a secretary
dot icon20/07/2011
Appointment of W B Trustees as a secretary
dot icon20/07/2011
Director's details changed for Michael D'arcy Benson on 2011-06-30
dot icon01/07/2011
Registered office address changed from Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 2011-07-01
dot icon07/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Termination of appointment of Paul Solon as a secretary
dot icon09/11/2010
Appointment of Victoria Pamela Thompson as a secretary
dot icon11/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon11/06/2010
Director's details changed for Dermot Philip Michael Pakenham on 2009-10-01
dot icon11/06/2010
Director's details changed for The Hon Margaret Jane Heber Percy on 2009-10-01
dot icon11/06/2010
Director's details changed for Robert George Apsion on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 17/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Secretary's particulars changed
dot icon15/06/2007
Return made up to 17/05/07; no change of members
dot icon26/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 17/05/06; no change of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Return made up to 17/05/05; full list of members
dot icon01/09/2005
Secretary resigned
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 17/05/04; no change of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 17/05/03; full list of members
dot icon25/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 17/05/02; full list of members
dot icon01/11/2001
New director appointed
dot icon18/10/2001
Certificate of change of name
dot icon18/10/2001
New director appointed
dot icon09/10/2001
Ad 24/09/01-26/09/01 £ si 98@1=98 £ si 3@100=300 £ ic 2/400
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
£ nc 100/400 24/09/01
dot icon03/10/2001
Conso 24/09/01
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Registered office changed on 03/10/01 from: plumtree court london EC4A 4HT
dot icon08/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon08/08/2001
Return made up to 17/05/01; full list of members
dot icon15/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon15/08/2000
Return made up to 17/05/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/10/1999
Return made up to 17/05/99; full list of members
dot icon22/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon22/06/1998
Return made up to 17/05/98; full list of members
dot icon19/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/06/1997
Return made up to 17/05/97; no change of members
dot icon25/06/1996
Return made up to 17/05/96; full list of members
dot icon13/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon13/06/1995
Secretary resigned;new secretary appointed
dot icon13/06/1995
Return made up to 17/05/95; full list of members
dot icon19/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 17/05/94; full list of members
dot icon09/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon10/06/1993
Return made up to 17/05/93; no change of members
dot icon04/02/1993
Director's particulars changed
dot icon04/02/1993
Director's particulars changed
dot icon02/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon15/06/1992
Return made up to 17/05/92; full list of members
dot icon04/07/1991
Certificate of change of name
dot icon03/07/1991
Registered office changed on 03/07/91 from: 100 fetter lane london EC4A 1BN
dot icon03/07/1991
New director appointed
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon03/07/1991
New secretary appointed
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Accounting reference date notified as 31/03
dot icon17/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Michael D'arcy
Director
26/09/2001 - Present
36
Mackintosh Of Halifax, John Clive, Viscount
Director
31/12/2018 - Present
1
Heber Percy, Margaret Jane, The Hon
Director
29/09/2001 - Present
1
Apsion, Robert George
Director
26/09/2001 - Present
-
Pakenham, Dermot Philip Michael
Director
26/09/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADANLOCH ESTATES LIMITED

BADANLOCH ESTATES LIMITED is an(a) Active company incorporated on 17/05/1991 with the registered office located at Floor 8, 71 Queen Victoria Street, London EC4V 4AY. There are currently 5 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 BADANLOCH ESTATES LIMITED?

toggle

BADANLOCH ESTATES LIMITED is currently Active. It was registered on 17/05/1991 .

Where is BADANLOCH ESTATES LIMITED located?

toggle

BADANLOCH ESTATES LIMITED is registered at Floor 8, 71 Queen Victoria Street, London EC4V 4AY.

What does BADANLOCH ESTATES LIMITED do?

toggle

BADANLOCH ESTATES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BADANLOCH ESTATES LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.