BADGER COURT FLATS, LIMITED

Register to unlock more data on OkredoRegister

BADGER COURT FLATS, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00891879

Incorporation date

14/11/1966

Size

Dormant

Contacts

Registered address

Registered address

Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1966)
dot icon02/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon12/12/2025
Director's details changed for Mr Mark Richard Cundall on 2025-12-01
dot icon30/10/2025
Termination of appointment of Colin White as a director on 2025-10-30
dot icon30/10/2025
Appointment of Ms Lorraine Andrea White as a director on 2025-10-30
dot icon16/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon03/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon22/09/2023
Termination of appointment of Timothy John Mudd as a secretary on 2023-09-22
dot icon22/09/2023
Registered office address changed from 5 Peckitt Street York YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2023-09-22
dot icon22/09/2023
Appointment of Mudd & Co Block Management Limited as a secretary on 2023-09-22
dot icon20/09/2023
Secretary's details changed for Mr Timothy John Mudd on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Colin White on 2023-09-20
dot icon22/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/07/2021
Appointment of Mr Mark Richard Cundall as a director on 2021-07-06
dot icon06/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon06/01/2021
Termination of appointment of Donald Croft as a director on 2020-12-30
dot icon08/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/08/2018
Termination of appointment of Donald Hollas as a director on 2018-05-10
dot icon02/08/2018
Termination of appointment of Donald Hollas as a director on 2018-05-10
dot icon11/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon01/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon09/01/2015
Director's details changed for Mr Colin White on 2015-01-09
dot icon07/01/2014
Appointment of Mr Timothy John Mudd as a secretary
dot icon07/01/2014
Registered office address changed from Hunter Gee Holroyd Club Chambers Museum Street York North Yorkshire YO1 7DN on 2014-01-07
dot icon30/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon07/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/01/2012
Appointment of Mr Donald Hollas as a director
dot icon25/01/2012
Appointment of Mr Donald Croft as a director
dot icon24/01/2012
Termination of appointment of John Beilby as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon22/02/2011
Appointment of Mr Colin White as a director
dot icon21/02/2011
Appointment of Dr John Fredrick Beilby as a director
dot icon21/02/2011
Termination of appointment of Antony Henry as a director
dot icon15/02/2011
Termination of appointment of Anne Croft as a director
dot icon31/01/2011
Statement of company's objects
dot icon31/01/2011
Resolutions
dot icon05/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Antony Walter Henry on 2010-01-08
dot icon03/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Appointment of Anne Croft as a director
dot icon20/11/2009
Termination of appointment of John Beilby as a director
dot icon20/11/2009
Registered office address changed from Flat 4 Badger Court Yarburgh Way York YO10 5HQ on 2009-11-20
dot icon20/11/2009
Termination of appointment of John Beilby as a secretary
dot icon10/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 28/12/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/12/2007
Return made up to 28/12/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/06/2004
Director resigned
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon10/06/2004
Secretary resigned
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-11-30
dot icon24/12/2001
Return made up to 31/12/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-11-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-11-30
dot icon23/12/1999
Return made up to 31/12/99; full list of members
dot icon20/01/1999
Accounts for a small company made up to 1998-11-30
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon20/02/1998
Accounts for a small company made up to 1997-11-30
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon17/01/1997
Accounts for a small company made up to 1996-11-30
dot icon23/12/1996
Return made up to 31/12/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-11-30
dot icon22/12/1995
Return made up to 31/12/95; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-11-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-11-30
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon21/01/1993
New secretary appointed;director resigned;new director appointed
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon06/01/1993
Accounts for a small company made up to 1992-11-30
dot icon22/01/1992
Return made up to 31/12/91; change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-11-30
dot icon02/01/1991
Return made up to 31/12/90; full list of members
dot icon24/12/1990
Accounts for a small company made up to 1990-11-30
dot icon16/01/1990
Accounts for a small company made up to 1989-11-30
dot icon16/01/1990
Registered office changed on 16/01/90 from: flat 2 badger court badger hill hull road york YO1 5HQ
dot icon16/01/1990
New secretary appointed;director resigned;new director appointed
dot icon16/01/1990
Return made up to 01/01/90; full list of members
dot icon09/01/1989
Return made up to 19/12/88; full list of members
dot icon09/01/1989
Accounts for a small company made up to 1988-11-30
dot icon15/01/1988
Return made up to 21/12/87; full list of members
dot icon15/01/1988
Accounts for a small company made up to 1987-11-30
dot icon30/01/1987
Return made up to 22/12/86; full list of members
dot icon02/01/1987
Accounts for a small company made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1966
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00
-
0.00
80.00
-
2022
-
80.00
-
0.00
80.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mudd, Timothy John
Secretary
03/12/2013 - 22/09/2023
-
Cundall, Mark Richard
Director
06/07/2021 - Present
1
Croft, Donald
Director
24/01/2012 - 30/12/2020
-
Croft, Anne
Director
06/11/2009 - 08/02/2011
-
Beilby, John Fredrick, Dr
Director
30/01/2004 - 06/11/2009
-

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 BADGER COURT FLATS, LIMITED

BADGER COURT FLATS, LIMITED is an(a) Active company incorporated on 14/11/1966 with the registered office located at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF. 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 BADGER COURT FLATS, LIMITED?

toggle

BADGER COURT FLATS, LIMITED is currently Active. It was registered on 14/11/1966 .

Where is BADGER COURT FLATS, LIMITED located?

toggle

BADGER COURT FLATS, LIMITED is registered at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF.

What does BADGER COURT FLATS, LIMITED do?

toggle

BADGER COURT FLATS, LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BADGER COURT FLATS, LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-28 with no updates.