BADER HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BADER HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06160317

Incorporation date

14/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon24/02/2026
Termination of appointment of Therese Chung as a director on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon21/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-18
dot icon18/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-18
dot icon19/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/05/2024
Termination of appointment of Sura Ali Mustafa as a director on 2024-05-20
dot icon03/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon07/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon22/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/04/2023
Registered office address changed from C/O C/O Garo & Co 27 Daventry Street London NW1 6TD to Marlborough House 298 Regents Park Road London N3 2UU on 2023-04-25
dot icon25/04/2023
Termination of appointment of Denise Shear as a secretary on 2023-04-01
dot icon25/04/2023
Appointment of Crabtree Pm Limited as a secretary on 2023-04-01
dot icon24/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon02/09/2022
Director's details changed for Dr Sara Hasani Darabadi on 2022-07-23
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Appointment of Dr Sara Hasani Darabadi as a director on 2022-07-15
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon19/10/2020
Appointment of Mrs Sura Ali Mustafa as a director on 2020-10-16
dot icon09/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/12/2016
Appointment of Mr Vishram Kanji Hirani as a director on 2016-12-16
dot icon23/12/2016
Termination of appointment of Fahad Jamil as a director on 2016-11-11
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Termination of appointment of Surinder Panesar as a director on 2016-04-18
dot icon15/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon27/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/06/2015
Appointment of Mr Surinder Panesar as a director on 2015-06-08
dot icon07/05/2015
Termination of appointment of Stuart Michael Cohen as a director on 2015-04-10
dot icon27/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon27/03/2015
Registered office address changed from C/O Garo & Co 27 Daventry Street London NW1 6TD to C/O C/O Garo & Co 27 Daventry Street London NW1 6TD on 2015-03-27
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/03/2014
Appointment of Mr Fahad Jamil as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Jonathan Press as a director
dot icon27/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Resolutions
dot icon30/07/2012
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR England on 2012-07-30
dot icon28/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon28/03/2012
Registered office address changed from 25 City Road London EC1Y 1AR England on 2012-03-28
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of Miss Denise Shear as a secretary
dot icon13/05/2011
Termination of appointment of Pamela Cohen as a secretary
dot icon25/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon13/09/2010
Registered office address changed from Gf 18 Hand Court Holborn London WC1V 6JF on 2010-09-13
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon08/04/2010
Director's details changed for Jonathan Paul Press on 2010-03-14
dot icon08/04/2010
Secretary's details changed for Pamela Rosa Cohen on 2010-03-14
dot icon08/04/2010
Director's details changed for Therese Chung on 2010-03-14
dot icon08/04/2010
Director's details changed for Mr Stuart Michael Cohen on 2010-03-14
dot icon03/06/2009
Return made up to 11/04/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Registered office changed on 05/04/2009 from 1 woodgate mews langley road watford herts WD17 4PB
dot icon04/09/2008
Director appointed therese chung
dot icon04/09/2008
Director appointed jonathan paul press
dot icon04/09/2008
Director appointed stuart michael cohen
dot icon04/09/2008
Secretary appointed pamela rosa cohen
dot icon04/09/2008
Appointment terminated secretary john malovany
dot icon04/09/2008
Appointment terminated director laurence grant
dot icon04/09/2008
Appointment terminated director james grant
dot icon04/09/2008
Registered office changed on 04/09/2008 from grant house felday road abinger hammer dorking surrey RH5 6QP
dot icon28/07/2008
Director appointed laurence noel grant
dot icon23/07/2008
Ad 06/06/08\gbp si 1@1=1\gbp ic 21/22\
dot icon06/06/2008
Appointment terminated director donal o'herlihy
dot icon22/05/2008
Ad 20/05/08\gbp si 1@1=1\gbp ic 20/21\
dot icon12/05/2008
Director's change of particulars / james grant / 07/04/2008
dot icon30/04/2008
Return made up to 14/03/08; full list of members
dot icon18/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/11/2007
Ad 19/11/07--------- £ si 1@1=1 £ ic 19/20
dot icon19/11/2007
Ad 15/11/07--------- £ si 6@1=6 £ ic 13/19
dot icon15/11/2007
Ad 13/11/07--------- £ si 5@1=5 £ ic 8/13
dot icon12/11/2007
Ad 06/11/07--------- £ si 5@1=5 £ ic 3/8
dot icon24/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon14/03/2007
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
24/02/2027
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)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
01/04/2023 - 18/01/2026
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
18/01/2026 - Present
1205
Chung, Therese
Director
03/09/2008 - 24/02/2026
1
Hirani, Vishram Kanji
Director
16/12/2016 - Present
-
Shear, Denise
Secretary
20/03/2011 - 01/04/2023
-

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 BADER HOUSE RESIDENTS LIMITED

BADER HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 BADER HOUSE RESIDENTS LIMITED?

toggle

BADER HOUSE RESIDENTS LIMITED is currently Active. It was registered on 14/03/2007 .

Where is BADER HOUSE RESIDENTS LIMITED located?

toggle

BADER HOUSE RESIDENTS LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BADER HOUSE RESIDENTS LIMITED do?

toggle

BADER HOUSE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BADER HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Therese Chung as a director on 2026-02-24.