BADGERS HOLLOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADGERS HOLLOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857879

Incorporation date

06/08/2003

Size

Dormant

Contacts

Registered address

Registered address

Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon10/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-08-31
dot icon27/08/2021
Appointment of Mr Benjamin David Foster as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Kate Houghton as a director on 2021-08-26
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon25/10/2020
Micro company accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-08-31
dot icon02/09/2019
Appointment of Miss Kate Houghton as a director on 2019-08-23
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon20/02/2019
Termination of appointment of Darren Maurice Broderick as a director on 2019-02-20
dot icon31/10/2018
Micro company accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon13/08/2018
Termination of appointment of Helen Newman as a director on 2018-08-12
dot icon14/01/2018
Micro company accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon22/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-06 no member list
dot icon21/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-08-06 no member list
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-06 no member list
dot icon12/08/2013
Secretary's details changed for Itsyourplace Ltd on 2012-11-20
dot icon12/08/2013
Director's details changed for Helen Newman on 2013-08-12
dot icon19/07/2013
Termination of appointment of Kate Houghton as a director
dot icon19/07/2013
Termination of appointment of Kate Houghton as a director
dot icon19/07/2013
Appointment of Mr Darren Maurice Broderick as a director
dot icon14/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/05/2013
Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ United Kingdom on 2013-05-09
dot icon13/08/2012
Annual return made up to 2012-08-06 no member list
dot icon16/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-06 no member list
dot icon20/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/05/2011
Appointment of Miss Kate Houghton as a director
dot icon20/08/2010
Annual return made up to 2010-08-06 no member list
dot icon20/08/2010
Director's details changed for Miss Kate Houghton on 2010-08-06
dot icon20/08/2010
Director's details changed for Helen Newman on 2010-08-06
dot icon20/08/2010
Secretary's details changed for Itsyourplace Ltd on 2010-08-06
dot icon25/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/03/2010
Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ United Kingdom on 2010-03-23
dot icon23/03/2010
Registered office address changed from 45B Farnborough Road Heath End Farnham Surrey GU9 9AQ on 2010-03-23
dot icon26/08/2009
Annual return made up to 06/08/09
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Annual return made up to 06/08/08
dot icon30/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/02/2008
Director appointed helen newman
dot icon20/08/2007
Director resigned
dot icon17/08/2007
Annual return made up to 06/08/07
dot icon17/08/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon13/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/05/2007
Registered office changed on 14/05/07 from: 45B farnborough road heath end farnham surrey GU9 9AQ
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
New secretary appointed
dot icon14/04/2007
Registered office changed on 14/04/07 from: 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Secretary resigned
dot icon31/01/2007
Director's particulars changed
dot icon15/12/2006
New director appointed
dot icon15/09/2006
Annual return made up to 06/08/06
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
Registered office changed on 05/07/06 from: wimpey templars house lulworth close, chandlers ford, hampshire SO53 3TJ
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/10/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/09/2005
New director appointed
dot icon12/09/2005
Annual return made up to 06/08/05
dot icon09/09/2005
Director resigned
dot icon17/06/2005
New secretary appointed
dot icon07/06/2005
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon26/11/2004
Annual return made up to 06/08/04
dot icon30/08/2003
Director resigned
dot icon30/08/2003
New secretary appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon06/08/2003
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
31/08/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Kate
Director
22/08/2019 - 25/08/2021
7
Houghton, Kate
Director
31/07/2007 - 18/07/2013
7
ITSYOURPLACE LTD
Corporate Secretary
31/03/2007 - Present
70
WATERLOW NOMINEES LIMITED
Nominee Director
05/08/2003 - 05/08/2003
36021
Taylor, Peter Howard
Director
05/08/2003 - 18/11/2004
54

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 BADGERS HOLLOW MANAGEMENT COMPANY LIMITED

BADGERS HOLLOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA. 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 BADGERS HOLLOW MANAGEMENT COMPANY LIMITED?

toggle

BADGERS HOLLOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/08/2003 .

Where is BADGERS HOLLOW MANAGEMENT COMPANY LIMITED located?

toggle

BADGERS HOLLOW MANAGEMENT COMPANY LIMITED is registered at Victoria House, 178-180 Fleet Road, Fleet, Hampshire GU51 4DA.

What does BADGERS HOLLOW MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BADGERS HOLLOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a dormant company made up to 2025-08-31.