BADGER DEVELOPMENTS (LONDON) LTD

Register to unlock more data on OkredoRegister

BADGER DEVELOPMENTS (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219847

Incorporation date

18/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Golden Cap View, Marshwood, Bridport DT6 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon09/04/2026
Director's details changed for Mr Charles Howard White on 2026-03-30
dot icon09/04/2026
Change of details for Mr Charles Howard White as a person with significant control on 2026-03-30
dot icon30/03/2026
Registered office address changed from 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD England to Golden Cap View Marshwood Bridport DT6 5QJ on 2026-03-30
dot icon02/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon22/08/2025
Director's details changed for Mr Charles Howard White on 2025-07-26
dot icon22/08/2025
Registered office address changed from , 3 Greenhill Avenue, Exmouth, EX8 2LQ, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2025-08-22
dot icon22/08/2025
Change of details for Mr Charles Howard White as a person with significant control on 2025-07-26
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon14/05/2025
Change of details for Mr Charles Howard White as a person with significant control on 2025-05-13
dot icon14/05/2025
Director's details changed for Mr Charles Howard White on 2025-05-13
dot icon13/05/2025
Registered office address changed from , 62a Countess Wear Road, Exeter, EX2 6LR, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2025-05-13
dot icon17/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon03/03/2024
Micro company accounts made up to 2023-05-31
dot icon10/08/2023
Director's details changed for Mr Charles Howard White on 2023-08-08
dot icon10/08/2023
Change of details for Mr Charles Howard White as a person with significant control on 2023-08-08
dot icon10/08/2023
Registered office address changed from , Stone Farm Wheddon Cross, Minehead, Somerset, TA24 7BU, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2023-08-10
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon01/03/2023
Micro company accounts made up to 2022-05-31
dot icon10/01/2023
Registered office address changed from , 2 Harragrove Cottages Milton Abbot, Tavistock, PL19 0PG, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2023-01-10
dot icon10/01/2023
Change of details for Mr Charles Howard White as a person with significant control on 2023-01-03
dot icon10/01/2023
Director's details changed for Mr Charles Howard White on 2023-01-03
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Change of details for Mr Charles Howard White as a person with significant control on 2022-07-07
dot icon08/08/2022
Registered office address changed from , 2 Harragrove Cottages Milton Abbot, Tavistock, PL19 0PG, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2022-08-08
dot icon08/08/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon08/08/2022
Registered office address changed from , Emmetts Grange Bungalow Simonsbath, Minehead, TA24 7LD, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2022-08-08
dot icon02/03/2022
Micro company accounts made up to 2021-05-31
dot icon18/02/2022
Micro company accounts made up to 2020-05-31
dot icon18/02/2022
Micro company accounts made up to 2019-05-31
dot icon18/02/2022
Micro company accounts made up to 2018-05-31
dot icon04/01/2022
Registered office address changed from , Emmetts Grange Bungalow Simonsbath, Minehead, TA24 7LD, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2022-01-04
dot icon04/01/2022
Registered office address changed from , Emmetts Grange Bungalow Simonsbath, Minehead, TA24 7LD, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2022-01-04
dot icon04/01/2022
Registered office address changed from , Lower Boasley Farmhouse Bratton Clovelly, Okehampton, EX20 4JJ, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2022-01-04
dot icon04/01/2022
Change of details for Mr Charles Howard White as a person with significant control on 2022-01-01
dot icon04/01/2022
Director's details changed for Mr Charles Howard White on 2022-01-01
dot icon03/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon24/07/2020
Registered office address changed from , Dennathorne Down Road, Tavistock, PL19 9AG, England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2020-07-24
dot icon15/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon28/01/2020
Director's details changed for Mr Charles Howard White on 2020-01-20
dot icon28/01/2020
Registered office address changed from , Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2020-01-28
dot icon28/01/2020
Confirmation statement made on 2019-05-18 with no updates
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon19/07/2018
Change of details for Mr Charles Howard White as a person with significant control on 2018-07-19
dot icon19/07/2018
Registered office address changed from , 31 Richborne Terrace, London, SW8 1AS to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2018-07-19
dot icon19/07/2018
Director's details changed for Mr Charles Howard White on 2018-07-19
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon24/05/2017
Director's details changed for Mr Charles Howard White on 2017-05-17
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon15/06/2015
Director's details changed for Mr Charles Howard White on 2015-06-15
dot icon07/04/2015
Director's details changed for Mr Charles Howard White on 2015-04-07
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/11/2013
Registered office address changed from , C/O Ck Partnership, 1 Old Court Mews, 311 Old Court Mews, London, N14 6JS on 2013-11-10
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/06/2010
Registered office address changed from , 22 Richborne Terrace, Oval, London, SW8 1AU on 2010-06-01
dot icon28/05/2010
Director's details changed for Charles Howard White on 2010-05-18
dot icon06/05/2010
Termination of appointment of Brian White as a secretary
dot icon27/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 18/05/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/06/2007
Return made up to 18/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/12/2006
Director resigned
dot icon13/06/2006
Return made up to 18/05/06; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2005-05-31
dot icon12/05/2006
Resolutions
dot icon25/10/2005
New director appointed
dot icon21/09/2005
Certificate of change of name
dot icon24/06/2005
Return made up to 18/05/05; full list of members
dot icon21/01/2005
Return made up to 18/05/04; full list of members; amend
dot icon12/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon01/06/2004
Return made up to 18/05/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon28/05/2003
Return made up to 18/05/03; full list of members
dot icon12/02/2003
Registered office changed on 12/02/03 from:\stoneham house 17 scarbrook road, croydon, surrey CR0 1SQ
dot icon29/05/2002
Return made up to 18/05/02; full list of members
dot icon27/07/2001
New director appointed
dot icon17/07/2001
Ad 18/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/2001
New secretary appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from:\regent house, 316 beulah hill, london, SE19 3HF
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon18/05/2001
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
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.88K
-
0.00
-
-
2022
0
68.89K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Howard White
Director
18/05/2001 - Present
4
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
18/05/2001 - 18/05/2001
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
18/05/2001 - 18/05/2001
5153
Pollak, Anthony Verre
Director
03/10/2005 - 18/12/2006
-
White, Brian Philip
Secretary
18/05/2001 - 06/05/2010
-

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 DEVELOPMENTS (LONDON) LTD

BADGER DEVELOPMENTS (LONDON) LTD is an(a) Active company incorporated on 18/05/2001 with the registered office located at Golden Cap View, Marshwood, Bridport DT6 5QJ. There is currently 1 active director 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 DEVELOPMENTS (LONDON) LTD?

toggle

BADGER DEVELOPMENTS (LONDON) LTD is currently Active. It was registered on 18/05/2001 .

Where is BADGER DEVELOPMENTS (LONDON) LTD located?

toggle

BADGER DEVELOPMENTS (LONDON) LTD is registered at Golden Cap View, Marshwood, Bridport DT6 5QJ.

What does BADGER DEVELOPMENTS (LONDON) LTD do?

toggle

BADGER DEVELOPMENTS (LONDON) LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BADGER DEVELOPMENTS (LONDON) LTD?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr Charles Howard White on 2026-03-30.