BADER MALAN LIMITED

Register to unlock more data on OkredoRegister

BADER MALAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329913

Incorporation date

27/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Neville House 17 Richmond Close, Fetcham, Leatherhead KT22 9NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon12/02/2026
Certificate of change of name
dot icon11/02/2026
Notification of Louise Alison Nelligan as a person with significant control on 2016-11-27
dot icon23/01/2026
Micro company accounts made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon15/07/2025
Director's details changed for Mrs Louise Alison Nelligan on 2025-07-01
dot icon10/07/2025
Secretary's details changed for Louise Allison Nelligan on 2025-07-01
dot icon10/07/2025
Director's details changed for Mrs Louise Allison Nelligan on 2025-07-01
dot icon07/02/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon12/02/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon01/12/2021
Register inspection address has been changed from Unit 24 Finch's Yard Eastwick Road Bookham Leatherhead Surrey KT23 4BA England to Neville House 17 Richmond Close Fetcham Leatherhead Surrey KT22 9NX
dot icon02/09/2021
Registered office address changed from , Sle Twin Bridges Business Park 232 Selsdon Road, South Croydon, South Croydon, Surrey, CR2 6PL to Neville House 17 Richmond Close Fetcham Leatherhead KT22 9NX on 2021-09-02
dot icon26/01/2021
Micro company accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon08/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/12/2014
Register(s) moved to registered inspection location Unit 24 Finch's Yard Eastwick Road Bookham Leatherhead Surrey KT23 4BA
dot icon12/12/2014
Register inspection address has been changed to Unit 24 Finch's Yard Eastwick Road Bookham Leatherhead Surrey KT23 4BA
dot icon12/12/2014
Director's details changed for Mrs Louise Allison Nelligan on 2014-08-01
dot icon12/12/2014
Secretary's details changed for Louise Allison Nelligan on 2014-08-01
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/06/2014
Registered office address changed from , Unit 24 Finch's Yard Eastwick Road, Bookham, Leatherhead, Surrey, KT23 4BA, England on 2014-06-10
dot icon10/06/2014
Registered office address changed from , Sle House Twin Bridges Business, Park 232 Selsdon Road, South Croydon, Surrey, CR2 6PL on 2014-06-10
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/11/2013
Appointment of Mrs Louise Allison Nelligan as a director
dot icon12/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/12/2011
Director's details changed for Michael John Nelligan on 2010-01-01
dot icon14/12/2011
Secretary's details changed for Louise Allison Nelligan on 2010-01-01
dot icon14/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon08/03/2010
Termination of appointment of Louise Nelligan as a director
dot icon23/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon01/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 27/11/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 27/11/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 27/11/06; full list of members
dot icon20/03/2007
Registered office changed on 20/03/07 from:\10 the street, wickham bishops, witham, essex CM8 3NN
dot icon07/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 27/11/05; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/02/2005
Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/2004
Return made up to 27/11/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 27/11/03; full list of members
dot icon23/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/09/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon27/01/2003
Return made up to 27/11/02; full list of members
dot icon27/01/2003
New secretary appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from:\10 the street, wickham bishops, witham, essex CM8 3NN
dot icon10/01/2002
Ad 29/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon27/11/2001
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
31/12/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
33.16K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/11/2001 - 29/11/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/11/2001 - 29/11/2001
12878
Nelligan, Michael John
Director
27/11/2001 - Present
-
Mrs Louise Alison Nelligan
Director
28/11/2013 - Present
1
Nelligan, Louise Alison
Secretary
27/11/2001 - Present
-

Persons with Significant Control

2
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 MALAN LIMITED

BADER MALAN LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at Neville House 17 Richmond Close, Fetcham, Leatherhead KT22 9NX. 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 MALAN LIMITED?

toggle

BADER MALAN LIMITED is currently Active. It was registered on 27/11/2001 .

Where is BADER MALAN LIMITED located?

toggle

BADER MALAN LIMITED is registered at Neville House 17 Richmond Close, Fetcham, Leatherhead KT22 9NX.

What does BADER MALAN LIMITED do?

toggle

BADER MALAN LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BADER MALAN LIMITED?

toggle

The latest filing was on 12/02/2026: Certificate of change of name.