BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211823

Incorporation date

19/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

14 Queensway, New Milton BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Christine May Powell as a director on 2024-11-30
dot icon31/10/2024
Appointment of Mr Terence John Cox as a director on 2024-10-18
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon22/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon13/10/2021
Appointment of Mr Mark Daley as a director on 2021-10-12
dot icon13/10/2021
Termination of appointment of Shirine Melanie Clements as a director on 2021-10-12
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon10/05/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Notification of a person with significant control statement
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon05/08/2020
Appointment of Ms Christine May Powell as a director on 2020-08-05
dot icon05/08/2020
Termination of appointment of Virginia Bradbury as a director on 2020-08-05
dot icon05/08/2020
Termination of appointment of Anne-Marie Clare Jubber as a director on 2020-08-05
dot icon05/08/2020
Cessation of Anne-Marie Clare Jubber as a person with significant control on 2020-08-05
dot icon10/06/2020
Registered office address changed from Arquero Property Managemen 14 Queensway New Milton BH25 5NN England to 14 Queensway New Milton BH25 5NN on 2020-06-10
dot icon10/06/2020
Appointment of Arquero Management Limited as a secretary on 2020-06-01
dot icon09/06/2020
Registered office address changed from 172 Tuckton Road Southbourne Bournemouth BH6 3JX England to Arquero Property Managemen 14 Queensway New Milton BH25 5NN on 2020-06-09
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/08/2019
Appointment of Mrs Shirine Melanie Clements as a director on 2019-08-02
dot icon03/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/06/2019
Registered office address changed from C/O Toby Slade 4 Falcon Drive Christchurch Dorset BH23 4BA England to 172 Tuckton Road Southbourne Bournemouth BH6 3JX on 2019-06-11
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon07/08/2017
Notification of Anne-Marie Clare Jubber as a person with significant control on 2016-08-07
dot icon07/08/2017
Cessation of Mark David Orr as a person with significant control on 2017-08-07
dot icon07/08/2017
Termination of appointment of Joan Rosina Wright as a director on 2017-08-07
dot icon07/08/2017
Termination of appointment of Mark David Orr as a director on 2017-08-07
dot icon07/08/2017
Appointment of Ms Virginia Bradbury as a director on 2017-08-07
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/08/2016
Appointment of Mrs Joan Rosina Wright as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of David Robert Meeks as a director on 2016-08-01
dot icon29/10/2015
Registered office address changed from C/O Wren Lettings 4 Falcon Drive Mudeford Christchurch Dorset BH23 4BA to C/O Toby Slade 4 Falcon Drive Christchurch Dorset BH23 4BA on 2015-10-29
dot icon12/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Susan May as a director on 2015-08-03
dot icon11/08/2015
Registered office address changed from C/O John W Card & Co. 158a Chesterfield Road Ashford Middlesex TW15 3PT to C/O Wren Lettings 4 Falcon Drive Mudeford Christchurch Dorset BH23 4BA on 2015-08-11
dot icon11/08/2015
Termination of appointment of Susan May as a director on 2015-08-03
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Termination of appointment of John William Card as a secretary on 2015-06-26
dot icon26/06/2015
Appointment of Miss Anne-Marie Clare Jubber as a director on 2015-06-26
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon03/08/2011
Director's details changed for Mr Mark David Orr on 2011-03-31
dot icon03/08/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon31/03/2011
Appointment of Mr John William Card as a secretary
dot icon31/03/2011
Registered office address changed from Henderson Gillespie Smith 37-39 Station Road New Milton Hampshire BH25 6HR on 2011-03-31
dot icon31/03/2011
Secretary's details changed for Kenneth Edward Henderson on 2011-03-23
dot icon20/09/2010
Appointment of Mr Mark David Orr as a director
dot icon20/09/2010
Termination of appointment of Elaine Masefield as a director
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/08/2010
Director's details changed for Elaine Masefield on 2009-10-31
dot icon17/08/2010
Director's details changed for David Robert Meeks on 2009-10-31
dot icon17/08/2010
Director's details changed for Susan May on 2009-10-31
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2009
Return made up to 01/08/09; full list of members
dot icon19/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/08/2008
Return made up to 01/08/08; change of members
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2007
Return made up to 01/08/07; no change of members
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon21/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/11/2006
New director appointed
dot icon11/09/2006
Return made up to 01/08/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Secretary resigned
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Director resigned
dot icon21/09/2005
Registered office changed on 21/09/05 from: c/o messrs.owen & porter sandbourne chambers 328A wimborne road,winton bournemouth,dorset BH9 2HH
dot icon30/08/2005
Return made up to 01/08/05; full list of members
dot icon20/09/2004
Return made up to 01/08/04; full list of members
dot icon20/09/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/08/2003
Return made up to 01/08/03; full list of members
dot icon20/08/2003
Director resigned
dot icon16/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2002
Return made up to 01/08/02; full list of members
dot icon12/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 01/08/01; full list of members
dot icon01/09/2000
Return made up to 01/08/00; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon02/09/1999
Return made up to 01/08/99; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 01/08/98; change of members
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Return made up to 01/08/97; change of members
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon04/09/1996
Return made up to 01/08/96; full list of members
dot icon21/08/1996
Director resigned
dot icon21/08/1996
New director appointed
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Return made up to 01/08/95; change of members
dot icon12/08/1994
Return made up to 01/08/94; no change of members
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon05/09/1993
Return made up to 01/08/93; full list of members
dot icon02/10/1992
Registered office changed on 02/10/92 from: c/o sandbourne chambers 328A wimborne road winton,bournemouth dorset BH9 2HH
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Return made up to 01/08/92; change of members
dot icon06/08/1992
Registered office changed on 06/08/92 from: messrs owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon20/07/1992
Auditor's resignation
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon02/09/1991
Return made up to 01/08/91; change of members
dot icon14/11/1990
Accounts for a small company made up to 1990-03-31
dot icon14/11/1990
New director appointed
dot icon14/11/1990
Registered office changed on 14/11/90 from: 275A lymington road highcliffe christchurch dorset BH23 5EB
dot icon14/11/1990
Return made up to 06/09/90; full list of members
dot icon30/08/1990
New director appointed
dot icon19/09/1989
Accounts for a small company made up to 1989-03-31
dot icon19/09/1989
Return made up to 01/08/89; full list of members
dot icon19/09/1989
New director appointed
dot icon19/09/1989
Registered office changed on 19/09/89 from: bridge house castle street christchurch dorset BH23 1DX
dot icon23/05/1989
Wd 12/05/89 ad 01/03/88--------- £ si 1925@1=1925 £ ic 275/2200
dot icon16/05/1989
Resolutions
dot icon16/05/1989
£ nc 2000/2200
dot icon16/05/1989
Wd 08/05/89 ad 19/05/88--------- £ si 275@1=275 £ ic 2/277
dot icon19/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daley, Mark
Director
12/10/2021 - Present
2
ARQUERO MANAGEMENT LIMITED
Corporate Secretary
31/05/2020 - Present
80
Card, John William
Secretary
23/03/2011 - 25/06/2015
-
Masefield, Elaine
Director
06/08/2006 - 08/08/2010
-
Clements, Shirine Melanie
Director
01/08/2019 - 11/10/2021
-

Persons with Significant Control

2
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 BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED

BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/01/1988 with the registered office located at 14 Queensway, New Milton BH25 5NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED?

toggle

BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/01/1988 .

Where is BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED is registered at 14 Queensway, New Milton BH25 5NN.

What does BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED do?

toggle

BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BADBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-08-01 with no updates.