BADGER GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BADGER GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06560792

Incorporation date

09/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2008)
dot icon17/03/2026
Register inspection address has been changed from 20 West Mills Newbury Berkshire RG14 5HG to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon18/11/2025
Termination of appointment of Duncan Craig as a director on 2025-11-17
dot icon12/11/2025
Director's details changed for Mr Duncan Craig on 2025-11-12
dot icon04/09/2025
Appointment of Mr Jeremy Alexander Lydon as a director on 2025-09-03
dot icon03/09/2025
Secretary's details changed for Lms Sheridans Ltd on 2025-09-03
dot icon03/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-03
dot icon21/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/01/2025
Appointment of Lms Sheridans Ltd as a secretary on 2025-01-01
dot icon11/01/2025
Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 2025-01-01
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon18/08/2022
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 2022-08-18
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon11/04/2022
Appointment of Sheridan's (Block Management) Limited as a secretary on 2022-04-11
dot icon11/04/2022
Termination of appointment of Nicholas Oliver Sheridan as a secretary on 2022-04-11
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon13/04/2021
Registered office address changed from First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 2021-04-13
dot icon13/04/2021
Registered office address changed from 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW to First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2021-04-13
dot icon23/02/2021
Termination of appointment of Brian Robert Mitchell as a director on 2020-11-05
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon12/12/2019
Notification of a person with significant control statement
dot icon02/08/2019
Appointment of Mr Duncan Craig as a director on 2019-07-25
dot icon02/08/2019
Director's details changed
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon01/04/2019
Cessation of Rivar Limited as a person with significant control on 2019-03-28
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-09 with updates
dot icon26/10/2017
Termination of appointment of Nicholas Oliver Sheridan as a director on 2017-10-25
dot icon19/10/2017
Appointment of Mr Brian Robert Mitchell as a director on 2017-10-14
dot icon28/06/2017
Micro company accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr Nicholas Oliver Sheridan on 2016-01-14
dot icon13/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/02/2015
Appointment of Nicholas Oliver Sheridan as a secretary on 2015-02-02
dot icon20/02/2015
Termination of appointment of Hlf Nominees Limited as a secretary on 2015-02-02
dot icon17/12/2014
Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW on 2014-12-17
dot icon17/12/2014
Termination of appointment of Rivar Limited as a director on 2014-11-10
dot icon17/12/2014
Termination of appointment of James Malcolm Jan Bull as a director on 2014-11-10
dot icon17/12/2014
Appointment of Mr Nicholas Oliver Sheridan as a director on 2014-11-10
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/09/2014
Resolutions
dot icon20/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon25/04/2012
Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 2012-04-25
dot icon25/04/2012
Director's details changed for Rivar Limited on 2011-09-05
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon08/07/2011
Register(s) moved to registered inspection location
dot icon08/07/2011
Director's details changed for Mr James Malcolm Jan Bull on 2009-10-02
dot icon08/07/2011
Register inspection address has been changed
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon15/07/2010
Secretary's details changed for Hlf Nominees Limited on 2010-04-09
dot icon15/07/2010
Director's details changed for Mr James Malcolm Jan Bull on 2010-04-09
dot icon15/07/2010
Director's details changed for Rivar Limited on 2010-04-09
dot icon13/04/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Return made up to 09/04/09; full list of members
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Location of register of members
dot icon30/06/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon23/06/2008
Memorandum and Articles of Association
dot icon19/06/2008
Appointment terminate, director hlf nominees LIMITED logged form
dot icon17/06/2008
Director appointed rivar LIMITED
dot icon17/06/2008
Gbp nc 1000/25\03/06/08
dot icon17/06/2008
Registered office changed on 17/06/2008 from 20 west mills newbury berkshire RG14 5HG
dot icon17/06/2008
Appointment terminated director hlf LIMITED
dot icon17/06/2008
Director appointed james malcolm jan bull
dot icon13/06/2008
Certificate of change of name
dot icon09/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
SHERIDAN'S (BLOCK MANAGEMENT) LIMITED
Corporate Secretary
11/04/2022 - 01/01/2025
61
Bull, James Malcolm Jan
Director
03/06/2008 - 10/11/2014
32
Sheridan, Nicholas Oliver
Director
10/11/2014 - 25/10/2017
16
LMS SHERIDANS LTD
Corporate Secretary
01/01/2025 - Present
331
RIVAR LIMITED
Corporate Director
03/06/2008 - 10/11/2014
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGER GARDENS MANAGEMENT LIMITED

BADGER GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 09/04/2008 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER GARDENS MANAGEMENT LIMITED?

toggle

BADGER GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 09/04/2008 .

Where is BADGER GARDENS MANAGEMENT LIMITED located?

toggle

BADGER GARDENS MANAGEMENT LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does BADGER GARDENS MANAGEMENT LIMITED do?

toggle

BADGER GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BADGER GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Register inspection address has been changed from 20 West Mills Newbury Berkshire RG14 5HG to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE.