BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED

Register to unlock more data on OkredoRegister

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01502190

Incorporation date

17/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 6, Badgers Rake, Fisherbeck Park, Ambleside, Cumbria LA22 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1980)
dot icon15/04/2026
Registered office address changed from The Old Police Station Church Street Ambleside Cumbria LA22 0BT to Flat 6, Badgers Rake Fisherbeck Park Ambleside Cumbria LA22 0AL on 2026-04-15
dot icon24/02/2026
Termination of appointment of Sheila Margaret Womersley as a director on 2025-12-03
dot icon24/02/2026
Appointment of Ms Easha Anjali Bandesha Kapur as a director on 2025-12-03
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon15/07/2021
Appointment of Mr Gareth Mole as a director on 2021-07-07
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Termination of appointment of John Albert Ion as a director on 2021-04-08
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Ms Gillian Smith as a director on 2019-04-13
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon21/03/2019
Termination of appointment of Ann Shephard as a director on 2019-03-08
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon12/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Termination of appointment of Ann Shephard as a secretary on 2016-04-11
dot icon18/04/2016
Appointment of Gillian Frances Kenny as a secretary on 2016-04-11
dot icon23/03/2016
Annual return made up to 2016-03-22 no member list
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-22 no member list
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-22 no member list
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-22 no member list
dot icon11/05/2012
Appointment of Gillian Frances Kenny as a director
dot icon24/04/2012
Appointment of Karen Louise Baranciukas as a director
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Appointment of Nicholas Edward Mowbray as a director
dot icon12/04/2012
Appointment of Sheila Margaret Womersley as a director
dot icon10/04/2012
Annual return made up to 2012-03-22 no member list
dot icon10/04/2012
Termination of appointment of Caroline Draper as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-22 no member list
dot icon13/09/2010
Termination of appointment of Anina Price as a director
dot icon28/04/2010
Appointment of Caroline Draper as a director
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Director's details changed for Mr John Albert Ion on 2009-10-01
dot icon26/03/2010
Director's details changed for Ann Shephard on 2009-10-01
dot icon26/03/2010
Annual return made up to 2010-03-22 no member list
dot icon26/03/2010
Director's details changed for Anina Maria Price on 2009-10-01
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/03/2009
Annual return made up to 22/03/09
dot icon05/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Annual return made up to 22/03/08
dot icon13/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/03/2007
Annual return made up to 22/03/07
dot icon05/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/04/2006
Annual return made up to 22/03/06
dot icon13/04/2005
Annual return made up to 22/03/05
dot icon09/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/04/2004
Annual return made up to 22/03/04
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon08/04/2003
Annual return made up to 25/03/03
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon30/04/2002
Annual return made up to 17/04/02
dot icon24/04/2002
Accounts for a small company made up to 2001-12-31
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/05/2001
Annual return made up to 30/04/01
dot icon23/05/2000
Annual return made up to 30/04/00
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon14/05/1999
Annual return made up to 30/04/99
dot icon12/04/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1998
Annual return made up to 30/04/98
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Secretary resigned;director resigned
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon16/05/1997
Annual return made up to 30/04/97
dot icon25/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/05/1996
Annual return made up to 30/04/96
dot icon19/05/1996
Accounts for a small company made up to 1995-12-31
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Annual return made up to 30/04/95
dot icon11/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Director resigned
dot icon17/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1994
Annual return made up to 30/04/94
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon14/05/1993
Annual return made up to 30/04/93
dot icon14/05/1993
Full accounts made up to 1992-12-31
dot icon05/05/1992
Director resigned
dot icon05/05/1992
Annual return made up to 30/04/92
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon20/06/1991
Director resigned;new director appointed
dot icon20/06/1991
Annual return made up to 30/04/91
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon19/06/1990
Annual return made up to 30/04/90
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon25/04/1989
Annual return made up to 03/04/89
dot icon25/04/1989
Full accounts made up to 1988-12-31
dot icon10/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1988
Return made up to 18/04/88; amending return
dot icon03/08/1988
Full accounts made up to 1985-12-31
dot icon03/08/1988
Full accounts made up to 1984-12-31
dot icon03/08/1988
Full accounts made up to 1986-12-31
dot icon03/08/1988
Full accounts made up to 1983-12-31
dot icon03/08/1988
Full accounts made up to 1982-12-31
dot icon02/08/1988
New director appointed
dot icon02/08/1988
New director appointed
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: c/o maxwell biden & co plumgarth cottage crook road kendal cumbria LA8 8LX
dot icon28/04/1988
Annual return made up to 18/04/88
dot icon20/07/1987
Annual return made up to 27/04/87
dot icon01/06/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/04/1986
Full accounts made up to 1985-12-31
dot icon17/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baranciukas, Karen Louise
Director
19/04/2012 - Present
3
Hoyle, Barbara
Director
10/04/1994 - 07/02/1998
-
Shephard, Ann
Director
01/04/1995 - 08/03/2019
-
Draper, Caroline
Director
19/03/2010 - 12/03/2012
-
Kenny, Gillian Frances
Director
19/04/2012 - Present
-

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 RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED is an(a) Active company incorporated on 17/06/1980 with the registered office located at Flat 6, Badgers Rake, Fisherbeck Park, Ambleside, Cumbria LA22 0AL. There are currently 7 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 RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

toggle

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED is currently Active. It was registered on 17/06/1980 .

Where is BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED located?

toggle

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED is registered at Flat 6, Badgers Rake, Fisherbeck Park, Ambleside, Cumbria LA22 0AL.

What does BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED do?

toggle

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

What is the latest filing for BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from The Old Police Station Church Street Ambleside Cumbria LA22 0BT to Flat 6, Badgers Rake Fisherbeck Park Ambleside Cumbria LA22 0AL on 2026-04-15.