BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06957885

Incorporation date

09/07/2009

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2009)
dot icon04/09/2025
Director's details changed for Mr Philip Roy Caspell on 2025-09-04
dot icon04/09/2025
Secretary's details changed for Liv (Secretarial Services) Limited on 2025-09-04
dot icon04/09/2025
Registered office address changed from Liv Group Ltd 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04
dot icon04/09/2025
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2025-09-04
dot icon04/09/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-09-04
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-14 with updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/05/2021
Termination of appointment of Michael John Beaumont as a director on 2021-05-13
dot icon04/01/2021
Director's details changed for Mr Phillip Roy Caspell on 2021-01-04
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-11-18
dot icon08/10/2020
Appointment of Mr Phillip Roy Caspell as a director on 2020-10-08
dot icon28/09/2020
Termination of appointment of Adam Craig Driver as a director on 2020-09-14
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon24/06/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Group Ltd 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH on 2020-06-24
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon05/12/2018
Appointment of Mr Michael John Beaumont as a director on 2018-12-05
dot icon12/10/2018
Appointment of Mr Adam Craig Driver as a director on 2018-09-14
dot icon24/09/2018
Termination of appointment of Ricky Madden as a director on 2018-09-14
dot icon16/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon11/07/2018
Termination of appointment of Max Andrew Lawton as a director on 2018-07-11
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/07/2016
Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-15
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Max Andrew Lawton as a director on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Jane Murphy as a director on 2014-09-01
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon09/07/2013
Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN England on 2013-07-09
dot icon14/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a director
dot icon13/01/2012
Appointment of Helena Jane Murphy as a director
dot icon24/08/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon25/10/2010
Appointment of Mrs Alexandra Fay Heald as a director
dot icon25/10/2010
Appointment of Mr Ricky Madden as a director
dot icon25/10/2010
Termination of appointment of Michael Willans as a director
dot icon25/10/2010
Termination of appointment of Marcus Brennand as a director
dot icon10/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon09/07/2009
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
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
04/09/2025 - Present
610
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
18/11/2020 - 04/09/2025
106
Driver, Adam Craig
Director
14/09/2018 - 14/09/2020
23
Madden, Ricky
Director
25/10/2010 - 14/09/2018
47
Brennand, Marcus Anthony Harold
Director
09/07/2009 - 25/10/2010
50

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 - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED

BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/07/2009 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. 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 HALL (SCHOLES) MANAGEMENT COMPANY LIMITED?

toggle

BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/07/2009 .

Where is BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED located?

toggle

BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Director's details changed for Mr Philip Roy Caspell on 2025-09-04.