BADGERS CROFT LIMITED

Register to unlock more data on OkredoRegister

BADGERS CROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661659

Incorporation date

10/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

27, C/O Scholtke,, London Road, High Wycombe HP11 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon29/12/2025
Registered office address changed from 123 Wrights Lane Prestwood Great Missenden HP16 0LB England to 27, C/O Scholtke, London Road High Wycombe HP11 1BJ on 2025-12-29
dot icon24/12/2025
Director's details changed for Mr James Thomas Howard Benn on 2025-10-02
dot icon24/12/2025
Registered office address changed from The Old Lodge London Road Wendover Aylesbury HP22 6QA England to 123 Wrights Lane Prestwood Great Missenden HP16 0LB on 2025-12-24
dot icon24/12/2025
Change of details for Mr James Thomas Howard Benn as a person with significant control on 2025-10-02
dot icon17/11/2025
Registered office address changed from 27 C/O Scholtke London Road High Wycombe HP11 1BJ England to The Old Lodge London Road Wendover Aylesbury HP22 6QA on 2025-11-17
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon10/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon16/12/2023
Change of details for Mr James Thomas Howard Benn as a person with significant control on 2023-05-27
dot icon16/12/2023
Director's details changed for Mr James Thomas Howard Benn on 2023-05-27
dot icon16/12/2023
Change of details for Mr James Thomas Howard Benn as a person with significant control on 2023-05-27
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/07/2021
Registered office address changed from Scottwood House Pond Approach Holmer Green High Wycombe HP15 6RQ England to 27 C/O Scholtke London Road High Wycombe HP11 1BJ on 2021-07-26
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon22/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon03/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/04/2018
Amended accounts made up to 2017-03-31
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon22/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon21/03/2018
Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ to Scottwood House Pond Approach Holmer Green High Wycombe HP15 6RQ on 2018-03-21
dot icon28/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Director's details changed for Mr James Thomas Howard Benn on 2011-10-17
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Amended accounts made up to 2008-03-31
dot icon03/03/2009
Return made up to 10/02/09; full list of members
dot icon03/03/2009
Appointment terminated secretary daniel coupland
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Director appointed james thomas howard benn
dot icon22/12/2008
Appointment terminated director james benn
dot icon26/02/2008
Return made up to 10/02/08; full list of members
dot icon07/02/2008
Particulars of mortgage/charge
dot icon16/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/10/2007
Certificate of change of name
dot icon26/02/2007
Return made up to 10/02/07; full list of members
dot icon12/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/02/2006
Return made up to 10/02/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon16/02/2005
Return made up to 10/02/05; full list of members
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
New director appointed
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Return made up to 10/02/04; full list of members
dot icon07/10/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon01/04/2003
Registered office changed on 01/04/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon10/02/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.64K
-
0.00
-
-
2021
0
97.64K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

97.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
10/02/2003 - 10/02/2003
9963
Mr James Thomas Howard Benn
Director
22/12/2008 - Present
13
Mr James Thomas Howard Benn
Director
10/12/2004 - 15/12/2008
13
Coupland, Daniel Thomas
Secretary
10/12/2004 - 02/03/2009
5

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 BADGERS CROFT LIMITED

BADGERS CROFT LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 27, C/O Scholtke,, London Road, High Wycombe HP11 1BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGERS CROFT LIMITED?

toggle

BADGERS CROFT LIMITED is currently Active. It was registered on 10/02/2003 .

Where is BADGERS CROFT LIMITED located?

toggle

BADGERS CROFT LIMITED is registered at 27, C/O Scholtke,, London Road, High Wycombe HP11 1BJ.

What does BADGERS CROFT LIMITED do?

toggle

BADGERS CROFT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BADGERS CROFT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.