BADGERFIELDS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BADGERFIELDS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05216570

Incorporation date

27/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

356 Meadowhead, Sheffield, South Yorkshire S8 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon08/05/2025
Termination of appointment of John Stephen Mcdonald as a secretary on 2025-05-08
dot icon08/05/2025
Appointment of Fairways Sheffield Property Management Limited as a secretary on 2025-05-08
dot icon08/05/2025
Termination of appointment of Richard Charles Mcdonald as a director on 2025-05-08
dot icon08/05/2025
Appointment of Mr James Pollard as a director on 2025-05-08
dot icon17/02/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon20/01/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon19/07/2023
Termination of appointment of Michaela Jane Gaitens as a director on 2023-07-19
dot icon19/07/2023
Appointment of Mr Richard Charles Mcdonald as a director on 2023-07-19
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon12/04/2022
Notification of a person with significant control statement
dot icon12/04/2022
Cessation of John Stephen Mcdonald as a person with significant control on 2022-04-12
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon18/02/2016
Director's details changed for Michaela Jane Gaitens on 2016-02-01
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-08-27 no member list
dot icon21/01/2015
Termination of appointment of Roger Randolph Mercer as a director on 2014-11-06
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-08-27 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-08-27 no member list
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-27 no member list
dot icon03/09/2012
Secretary's details changed for John Stephen Mcdonald on 2012-08-26
dot icon22/09/2011
Annual return made up to 2011-08-27 no member list
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-27 no member list
dot icon09/09/2010
Director's details changed for Michaela Jane Gaitens on 2010-08-26
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Annual return made up to 27/08/09
dot icon12/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2008
Annual return made up to 27/08/08
dot icon26/11/2007
Registered office changed on 26/11/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon26/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon04/09/2007
Annual return made up to 27/08/07
dot icon04/09/2007
Registered office changed on 04/09/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon26/07/2007
Registered office changed on 26/07/07 from: 2 princes way solihull west midlands B91 3ES
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon30/08/2006
Annual return made up to 27/08/06
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon03/10/2005
Annual return made up to 27/08/05
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon04/10/2004
Registered office changed on 04/10/04 from: 2 princes way solihull west midlands B91 3ES
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon27/08/2004
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
19/08/2026
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
0
18.37K
-
0.00
12.07K
-
2022
0
15.74K
-
0.00
9.49K
-
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
Pollard, James
Director
08/05/2025 - Present
18
Mcdonald, Richard Charles
Director
19/07/2023 - 08/05/2025
36
Mcdonald, John Stephen
Secretary
01/11/2007 - 08/05/2025
43
Coker, John Edwin
Director
20/09/2004 - 31/12/2005
32
FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT COMPANY
Corporate Secretary
08/05/2025 - Present
122

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 BADGERFIELDS (MANAGEMENT) LIMITED

BADGERFIELDS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/08/2004 with the registered office located at 356 Meadowhead, Sheffield, South Yorkshire S8 7UJ. There are currently 2 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 BADGERFIELDS (MANAGEMENT) LIMITED?

toggle

BADGERFIELDS (MANAGEMENT) LIMITED is currently Active. It was registered on 27/08/2004 .

Where is BADGERFIELDS (MANAGEMENT) LIMITED located?

toggle

BADGERFIELDS (MANAGEMENT) LIMITED is registered at 356 Meadowhead, Sheffield, South Yorkshire S8 7UJ.

What does BADGERFIELDS (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for BADGERFIELDS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-12-31.