BADGER WOOD PLACE MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

BADGER WOOD PLACE MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02441576

Incorporation date

09/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Fordingbridge Business, Ashford Road, Fordingbridge SP6 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1989)
dot icon24/11/2025
Termination of appointment of Steven Boyt as a director on 2025-11-19
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-09-28
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-28
dot icon07/05/2024
Termination of appointment of Reginald Paul Suter as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mr David James as a director on 2024-04-17
dot icon17/04/2024
Appointment of Mrs Maria Kay Bowler as a director on 2024-03-25
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon10/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-09-28
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon03/08/2022
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Unit 13 Fordingbridge Business Ashford Road Fordingbridge SP6 1BZ on 2022-08-03
dot icon03/08/2022
Appointment of Napier Management Services Ltd as a secretary on 2022-05-06
dot icon04/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon14/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon25/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon03/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon27/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2015
Registered office address changed from F & S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-12-21
dot icon23/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon23/11/2015
Director's details changed for Steven Boyt on 2015-11-23
dot icon24/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-11-09
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-11-09
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon17/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-11-09
dot icon29/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/10/2009
Termination of appointment of a secretary
dot icon08/10/2009
Termination of appointment of Roy Hayward as a director
dot icon07/01/2009
Return made up to 09/11/08; no change of members
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 09/11/07; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 09/11/06; no change of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/05/2006
New director appointed
dot icon25/11/2005
Return made up to 09/11/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon02/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 09/11/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Return made up to 09/11/03; full list of members
dot icon27/01/2003
Return made up to 09/11/02; full list of members; amend
dot icon11/11/2002
Return made up to 09/11/02; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon11/12/2001
Return made up to 09/11/01; full list of members
dot icon24/08/2001
Full accounts made up to 2001-03-31
dot icon02/01/2001
Return made up to 09/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon20/12/1999
Return made up to 09/11/99; change of members
dot icon03/12/1998
Return made up to 09/11/98; full list of members
dot icon06/11/1998
Director resigned
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon12/05/1998
New director appointed
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Return made up to 09/11/97; full list of members
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
New secretary appointed
dot icon24/04/1997
Return made up to 09/11/96; no change of members
dot icon18/03/1997
Registered office changed on 18/03/97 from: flat 8 badgerwood place 23 woodmill lane southampton SO18 2PA
dot icon14/01/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
New director appointed
dot icon01/03/1996
Full accounts made up to 1995-03-31
dot icon11/12/1995
Return made up to 09/11/95; change of members
dot icon09/12/1994
Return made up to 09/11/94; full list of members
dot icon27/09/1994
Ad 03/09/94--------- £ si 13@1=13 £ ic 2/15
dot icon09/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon09/09/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/09/1994
Resolutions
dot icon04/09/1994
Return made up to 09/11/92; no change of members
dot icon03/09/1994
Return made up to 09/11/93; no change of members
dot icon24/08/1994
New director appointed
dot icon24/08/1994
New secretary appointed
dot icon24/08/1994
Director resigned
dot icon24/08/1994
Secretary resigned
dot icon16/08/1994
Registered office changed on 16/08/94 from: 15 palmerston road southampton SO1 1LL
dot icon11/10/1993
Compulsory strike-off action has been discontinued
dot icon29/06/1993
First Gazette notice for compulsory strike-off
dot icon27/08/1992
Registered office changed on 27/08/92 from: 12A arundel lodge salsbury avenue london N3 3AU
dot icon14/07/1992
Compulsory strike-off action has been discontinued
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Return made up to 09/11/91; full list of members
dot icon09/06/1992
First Gazette notice for compulsory strike-off
dot icon13/12/1989
New director appointed
dot icon13/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suter, Reginald Paul
Director
02/05/2005 - 19/04/2024
3
Bowler, Maria Kay
Director
25/03/2024 - Present
-
James, David
Director
17/04/2024 - Present
-
Boyt, Steven
Director
10/04/2006 - 19/11/2025
-

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 WOOD PLACE MANAGEMENT LTD.

BADGER WOOD PLACE MANAGEMENT LTD. is an(a) Active company incorporated on 09/11/1989 with the registered office located at Unit 13 Fordingbridge Business, Ashford Road, Fordingbridge SP6 1BZ. 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 WOOD PLACE MANAGEMENT LTD.?

toggle

BADGER WOOD PLACE MANAGEMENT LTD. is currently Active. It was registered on 09/11/1989 .

Where is BADGER WOOD PLACE MANAGEMENT LTD. located?

toggle

BADGER WOOD PLACE MANAGEMENT LTD. is registered at Unit 13 Fordingbridge Business, Ashford Road, Fordingbridge SP6 1BZ.

What does BADGER WOOD PLACE MANAGEMENT LTD. do?

toggle

BADGER WOOD PLACE MANAGEMENT LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BADGER WOOD PLACE MANAGEMENT LTD.?

toggle

The latest filing was on 24/11/2025: Termination of appointment of Steven Boyt as a director on 2025-11-19.