BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05077614

Incorporation date

18/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

15 Salisbury Street, Blandford Forum DT11 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon13/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Termination of appointment of Peter Maurice Smeeth as a director on 2025-06-24
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon05/02/2024
Secretary's details changed for Forum Sales & Lettings on 2022-03-06
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Appointment of Forum Sales & Lettings as a secretary on 2020-03-31
dot icon31/03/2020
Registered office address changed from Badbury Heights Cobham Road Blandford Forum DT11 7YF England to 15 Salisbury Street Blandford Forum DT11 7AU on 2020-03-31
dot icon31/03/2020
Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Badbury Heights Cobham Road Blandford Forum DT11 7YF on 2020-03-31
dot icon31/03/2020
Termination of appointment of Bourne Estates Ltd as a secretary on 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-05 no member list
dot icon17/09/2015
Appointment of Mr Peter Maurice Smeeth as a director on 2015-09-02
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-05 no member list
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-05 no member list
dot icon04/10/2013
Termination of appointment of Jacqueline Hutchings as a director
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-05 no member list
dot icon19/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-05 no member list
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-05 no member list
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/05/2010
Appointment of Stuart Score as a director
dot icon06/05/2010
Appointment of Jacqueline Sylvia Hutchings as a director
dot icon08/03/2010
Annual return made up to 2010-03-05 no member list
dot icon08/03/2010
Appointment of Bourne Estates Ltd as a secretary
dot icon08/03/2010
Termination of appointment of Tracy Franklin as a director
dot icon08/03/2010
Termination of appointment of Amanda Roberts as a director
dot icon12/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/03/2009
Annual return made up to 05/03/09
dot icon29/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
Appointment terminated director justin edwards
dot icon19/03/2008
Annual return made up to 07/03/08
dot icon19/03/2008
Appointment terminated secretary brian collins
dot icon08/11/2007
Registered office changed on 08/11/07 from: bourne estates LTD 2 trinity, 161 old christchurch road, bournemouth, dorset BH1 1JU
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Annual return made up to 18/03/07
dot icon05/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Secretary resigned
dot icon19/04/2006
Annual return made up to 18/03/06
dot icon22/02/2006
New secretary appointed
dot icon08/02/2006
Registered office changed on 08/02/06 from: cpm house, essex road, hoddesdon, hertfordshire EN11 0DR
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon08/07/2005
New secretary appointed;new director appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Annual return made up to 18/03/05
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon18/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
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
-
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Robert Paul
Director
18/03/2004 - 06/07/2004
8
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
18/03/2004 - 12/01/2006
270
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Director
18/03/2004 - 18/03/2004
270
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
06/07/2004 - 20/07/2005
2306
CPM ASSET MANAGEMENT LIMITED
Corporate Director
06/07/2004 - 12/01/2006
338

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+
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 HEIGHTS MANAGEMENT COMPANY LIMITED

BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/2004 with the registered office located at 15 Salisbury Street, Blandford Forum DT11 7AU. There are currently 2 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 BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/2004 .

Where is BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED is registered at 15 Salisbury Street, Blandford Forum DT11 7AU.

What does BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BADBURY HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-05 with no updates.