BADEN POWELL COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADEN POWELL COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05150409

Incorporation date

10/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Baden Powell Court, Charterhouse Road, Godalming, Surrey GU7 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2004)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon18/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-24
dot icon17/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon13/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-24
dot icon30/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-24
dot icon23/12/2021
Termination of appointment of Toby Francis Nicholls as a director on 2021-12-20
dot icon23/12/2021
Cessation of Toby Francis Nicholls as a person with significant control on 2021-12-23
dot icon01/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-24
dot icon24/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-24
dot icon25/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-06-24
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-06-24
dot icon09/11/2016
Registered office address changed from C/O a a G Morris 12 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW England to 1 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW on 2016-11-09
dot icon27/10/2016
Appointment of Mr Toby Francis Nicholls as a director on 2016-10-26
dot icon27/10/2016
Termination of appointment of Alexander Andre Guillaume Morris as a director on 2016-10-27
dot icon07/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon19/03/2016
Appointment of Mr Dominic Brendan Samuel Coakley as a director on 2016-03-18
dot icon14/03/2016
Total exemption full accounts made up to 2015-06-24
dot icon11/02/2016
Appointment of Mr Thomas George Soudan as a director on 2016-02-11
dot icon08/02/2016
Registered office address changed from 4 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW to C/O a a G Morris 12 Baden Powell Court Charterhouse Road Godalming Surrey GU7 2AW on 2016-02-08
dot icon08/02/2016
Termination of appointment of Lucy Wright as a director on 2016-02-05
dot icon08/02/2016
Termination of appointment of Andrew Wright as a director on 2016-02-05
dot icon03/11/2015
Appointment of Mr Alexander Andre Guillaume Morris as a director on 2015-10-23
dot icon26/10/2015
Termination of appointment of Rebecca Jane Cavaliero as a director on 2015-09-23
dot icon10/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-24
dot icon01/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-06-24
dot icon11/01/2014
Appointment of Miss Rebecca Jane Cavaliero as a director
dot icon28/12/2013
Termination of appointment of Andrew Houston as a director
dot icon13/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon17/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon02/03/2011
Termination of appointment of Nathan Green as a director
dot icon11/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon10/06/2010
Director's details changed for Andrew Thomas Houston on 2009-12-01
dot icon10/06/2010
Director's details changed for Mr Andrew Wright on 2009-12-01
dot icon10/06/2010
Director's details changed for Nathan Robert Green on 2009-12-01
dot icon24/03/2010
Total exemption full accounts made up to 2009-06-24
dot icon10/03/2010
Director's details changed for Ms Lucy Blake on 2010-03-01
dot icon24/07/2009
Director appointed nathan robert green
dot icon24/07/2009
Director appointed andrew thomas houston
dot icon13/07/2009
Return made up to 09/06/09; full list of members
dot icon09/05/2009
Appointment terminated secretary nigel knight-evans
dot icon28/04/2009
Registered office changed on 28/04/2009 from 11 church street godalming surrey GU7 1EQ
dot icon03/04/2009
Appointment terminated director daphne poore
dot icon16/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon13/11/2008
Director appointed ms lucy blake
dot icon13/11/2008
Director appointed mr andrew wright
dot icon13/11/2008
Appointment terminated director judith ladd
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-06-24
dot icon14/06/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 09/06/07; full list of members
dot icon11/06/2007
Director resigned
dot icon15/12/2006
Registered office changed on 15/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director's particulars changed
dot icon13/12/2006
Total exemption full accounts made up to 2006-06-24
dot icon06/07/2006
Return made up to 10/06/06; full list of members
dot icon14/06/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon06/12/2005
Total exemption full accounts made up to 2005-06-24
dot icon04/07/2005
Ad 10/06/04-16/02/05 £ si 14@100=1400
dot icon04/07/2005
Return made up to 10/06/05; full list of members
dot icon22/12/2004
Accounting reference date shortened from 30/06/05 to 24/06/05
dot icon18/06/2004
Secretary resigned
dot icon10/06/2004
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 icon+48.72 % *

* during past year

Cash in Bank

£5,757.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.51K
-
0.00
7.96K
-
2022
-
24.40K
-
17.50K
3.87K
-
2023
-
26.31K
-
17.55K
5.76K
-
2023
-
26.31K
-
17.55K
5.76K
-

Employees

2023

Employees

-

Net Assets(GBP)

26.31K £Ascended7.81 % *

Total Assets(GBP)

-

Turnover(GBP)

17.55K £Ascended0.29 % *

Cash in Bank(GBP)

5.76K £Ascended48.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Andrew
Director
02/10/2008 - 04/02/2016
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/06/2004 - 09/06/2004
99600
Manning, Raymond Charles
Director
09/06/2004 - 26/02/2006
197
Mr Thomas George Soudan
Director
11/02/2016 - Present
-
Houston, Andrew Thomas
Director
16/05/2009 - 16/12/2013
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADEN POWELL COURT MANAGEMENT COMPANY LIMITED

BADEN POWELL COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/2004 with the registered office located at 1 Baden Powell Court, Charterhouse Road, Godalming, Surrey GU7 2AW. 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 BADEN POWELL COURT MANAGEMENT COMPANY LIMITED?

toggle

BADEN POWELL COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/2004 .

Where is BADEN POWELL COURT MANAGEMENT COMPANY LIMITED located?

toggle

BADEN POWELL COURT MANAGEMENT COMPANY LIMITED is registered at 1 Baden Powell Court, Charterhouse Road, Godalming, Surrey GU7 2AW.

What does BADEN POWELL COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-24.