BADEN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADEN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05801386

Incorporation date

29/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2006)
dot icon16/03/2026
Termination of appointment of David Christopher Holmes as a director on 2026-03-06
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/07/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/04/2025
Current accounting period shortened from 2024-04-26 to 2024-04-25
dot icon04/04/2025
Termination of appointment of John Joseph Riley as a director on 2025-03-27
dot icon27/01/2025
Previous accounting period shortened from 2024-04-27 to 2024-04-26
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/11/2023
Director's details changed for Mr Nicholas Pike on 2023-11-17
dot icon10/11/2023
Second filing for the appointment of Andrew James Walsh as a director
dot icon07/10/2023
Director's details changed for Mr Nicholas Pike on 2023-10-06
dot icon06/10/2023
Appointment of Mr Nicholas Pike as a director on 2023-10-03
dot icon29/09/2023
Appointment of Mr Andrew Walsh as a director on 2023-09-15
dot icon26/09/2023
Registered office address changed from Charter House Stansfield Street Nelson BB9 9XY England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2023-09-26
dot icon26/09/2023
Termination of appointment of John Joseph Riley as a secretary on 2023-08-07
dot icon26/09/2023
Appointment of Homestead Consultancy Services Ltd. as a secretary on 2023-08-07
dot icon16/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/08/2021
Director's details changed for Mr David Christopher Holmes on 2021-08-05
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon14/02/2019
Secretary's details changed for Mr John Joseph Riley on 2019-02-14
dot icon14/02/2019
Registered office address changed from 1a Strawberry Bank Preston New Road Blackburn Lancs BB2 6AS to Charter House Stansfield Street Nelson BB9 9XY on 2019-02-14
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/01/2017
Previous accounting period shortened from 2016-04-28 to 2016-04-27
dot icon11/05/2016
Annual return made up to 2016-04-29 no member list
dot icon11/05/2016
Director's details changed for Mr David Christopher Holmes on 2015-08-04
dot icon08/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/01/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon08/05/2015
Annual return made up to 2015-04-29 no member list
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon01/05/2014
Annual return made up to 2014-04-29 no member list
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-29 no member list
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-29 no member list
dot icon30/04/2012
Director's details changed for Mr John Joseph Riley on 2012-01-01
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-29 no member list
dot icon05/05/2011
Director's details changed for Mr John Joseph Riley on 2011-01-01
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/08/2010
Annual return made up to 2010-04-29 no member list
dot icon24/08/2010
Director's details changed for John Joseph Riley on 2010-04-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/03/2010
Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-03-25
dot icon25/03/2010
Termination of appointment of Stevens Scanlan as a secretary
dot icon14/05/2009
Annual return made up to 29/04/09
dot icon13/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/07/2008
Accounts for a dormant company made up to 2007-04-30
dot icon27/06/2008
Registered office changed on 27/06/2008 from 1A strawberry bank preston new road blackburn blackburn with darwen BB2 6AS
dot icon27/06/2008
Annual return made up to 29/04/08
dot icon27/06/2008
Secretary appointed stevens scanlan
dot icon01/08/2007
Annual return made up to 29/04/07
dot icon10/05/2006
Secretary resigned
dot icon29/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
25/04/2026
dot iconNext due on
25/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.83K
-
0.00
10.47K
-
2022
2
17.07K
-
0.00
9.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
07/08/2023 - Present
101
Pike, Nicholas
Director
03/10/2023 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/2006 - 29/04/2006
99600
Holmes, David Christopher
Director
29/04/2006 - 06/03/2026
12
Riley, John Joseph
Director
29/04/2006 - 27/03/2025
6

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 BADEN COURT MANAGEMENT COMPANY LIMITED

BADEN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/2006 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 3 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 BADEN COURT MANAGEMENT COMPANY LIMITED?

toggle

BADEN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/2006 .

Where is BADEN COURT MANAGEMENT COMPANY LIMITED located?

toggle

BADEN COURT MANAGEMENT COMPANY LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does BADEN COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BADEN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of David Christopher Holmes as a director on 2026-03-06.