BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED

Register to unlock more data on OkredoRegister

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01885900

Incorporation date

13/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Police Station, Church Street, Ambleside, Cumbria LA22 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon10/02/2026
Director's details changed for Mrs Diana Turton on 2026-02-01
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Registered office address changed from Bede House 3 Belmont Business Park Durham Durham DH1 1TW United Kingdom to The Old Police Station Church Street Ambleside Cumbria LA22 0BT on 2024-05-22
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon05/01/2024
Secretary's details changed for Caroline Anne Marchbank on 2024-01-05
dot icon05/01/2024
Appointment of Miss Caroline Anne Marchbank as a director on 2024-01-04
dot icon05/01/2024
Termination of appointment of Brenda Marchbank as a director on 2024-01-04
dot icon05/01/2024
Termination of appointment of Caroline Anne Marchbank as a secretary on 2024-01-04
dot icon20/10/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Registered office address changed from 1 Simonstone Lane Simonstone Burnley Lancashire BB12 7NX to Bede House 3 Belmont Business Park Durham Durham DH1 1TW on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Daniel John Massey on 2023-02-22
dot icon22/02/2023
Secretary's details changed for Daniel John Massey on 2023-02-22
dot icon22/02/2023
Termination of appointment of Daniel John Massey as a secretary on 2023-02-04
dot icon22/02/2023
Appointment of Mrs Diana Turton as a director on 2019-07-05
dot icon22/02/2023
Appointment of Caroline Anne Marchbank as a secretary on 2023-02-05
dot icon22/02/2023
Director's details changed for Mr Alan Charles Spark on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon20/02/2020
Termination of appointment of Diana Turton as a director on 2019-07-04
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Notification of a person with significant control statement
dot icon22/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/02/2018
Cessation of Alan Charles Spark as a person with significant control on 2018-01-28
dot icon20/02/2018
Cessation of Brenda Marchbank as a person with significant control on 2018-01-28
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-06 no member list
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/03/2015
Annual return made up to 2015-02-06 no member list
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-06
dot icon28/04/2014
Annual return made up to 2014-02-06 no member list
dot icon25/04/2014
Appointment of Mrs Diana Turton as a director
dot icon24/04/2014
Termination of appointment of Joan Dominicus as a director
dot icon25/04/2013
Annual return made up to 2013-02-06 no member list
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2012
Appointment of Mr Daniel John Massey as a director
dot icon04/05/2012
Appointment of Daniel John Massey as a secretary
dot icon02/05/2012
Annual return made up to 2012-02-06 no member list
dot icon19/04/2012
Termination of appointment of Derek Holden as a secretary
dot icon19/04/2012
Termination of appointment of Derek Holden as a director
dot icon19/04/2012
Registered office address changed from , 3 Ryde Close, Haslingden, Rossendale, Lancashire, BB4 6QR on 2012-04-19
dot icon22/12/2011
Termination of appointment of Derek Holden as a director
dot icon22/12/2011
Termination of appointment of Derek Holden as a secretary
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-02-06 no member list
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-02-06 no member list
dot icon16/03/2010
Director's details changed for Mr Andrew Salmond Marchbank on 2010-02-06
dot icon16/03/2010
Director's details changed for Alan Charles Spark on 2010-02-06
dot icon16/03/2010
Director's details changed for Derek Holden on 2010-02-06
dot icon16/03/2010
Director's details changed for Mrs Brenda Marchbank on 2010-02-06
dot icon16/03/2010
Director's details changed for Joan Dominicus on 2010-02-06
dot icon16/03/2010
Termination of appointment of Andrew Marchbank as a director
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Director appointed brenda marchbank
dot icon19/03/2009
Annual return made up to 06/02/09
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Annual return made up to 06/02/08
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Annual return made up to 06/02/07
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Annual return made up to 06/02/06
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2005
Annual return made up to 06/02/05
dot icon27/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/03/2004
Annual return made up to 06/02/04
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/04/2003
Annual return made up to 06/02/03
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/04/2002
Annual return made up to 06/02/02
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/02/2001
Annual return made up to 06/02/01
dot icon20/02/2001
New director appointed
dot icon01/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Annual return made up to 06/02/00
dot icon16/06/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Annual return made up to 06/02/99
dot icon23/10/1998
Registered office changed on 23/10/98 from: springfield house, 41-45 chapel brow, leyland,preston, lancashire PR5 2NH
dot icon23/10/1998
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon13/02/1998
Full accounts made up to 1997-12-31
dot icon13/02/1998
Annual return made up to 06/02/98
dot icon11/02/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Annual return made up to 06/02/97
dot icon17/02/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Annual return made up to 06/02/96
dot icon13/02/1995
Annual return made up to 06/02/95
dot icon05/02/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1994
New director appointed
dot icon14/04/1994
Annual return made up to 06/02/94
dot icon07/04/1994
Accounts for a small company made up to 1993-12-31
dot icon23/11/1993
Director resigned;new director appointed
dot icon26/02/1993
Full accounts made up to 1992-12-31
dot icon18/02/1993
Annual return made up to 06/02/93
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Registered office changed on 25/02/92 from: 10, badger's rake, fisherbeck park, ambleside, cumbria LA22 0AL
dot icon25/02/1992
Annual return made up to 06/02/92
dot icon01/06/1991
Full accounts made up to 1990-12-31
dot icon27/03/1991
Director resigned
dot icon15/03/1991
New director appointed
dot icon04/03/1991
Director's particulars changed
dot icon04/03/1991
New director appointed
dot icon19/02/1991
Director's particulars changed;director resigned
dot icon19/02/1991
Registered office changed on 19/02/91 from: 11 badgers rake, fisherbeck park, ambleside, cumbria LA22 0AL
dot icon19/02/1991
Annual return made up to 06/02/91
dot icon01/03/1990
Full accounts made up to 1989-12-31
dot icon01/03/1990
Annual return made up to 24/02/90
dot icon07/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
Annual return made up to 01/04/89
dot icon26/01/1989
Director resigned;new director appointed
dot icon11/05/1988
Accounts made up to 1987-12-31
dot icon11/05/1988
Annual return made up to 02/04/88
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Annual return made up to 10/04/87
dot icon15/06/1987
Director resigned;new director appointed
dot icon12/03/1987
Secretary resigned;new secretary appointed
dot icon14/02/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
Return made up to 20/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Director resigned;new director appointed
dot icon08/07/1986
Registered office changed on 08/07/86 from: the estates office, 14 church street, ambleside, cumbria
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
31/12/2024
dot iconNext confirmation date
08/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.68K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Brenda Marchbank
Director
21/05/2009 - 04/01/2024
2
Mr Alan Charles Spark
Director
30/06/2000 - Present
3
Marchbank, Caroline Anne
Director
04/01/2024 - Present
2
Massey, Daniel John
Director
12/12/2011 - Present
13
Brown, John Raymond
Director
23/02/1991 - 02/10/1998
6

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 BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED is an(a) Active company incorporated on 13/02/1985 with the registered office located at The Old Police Station, Church Street, Ambleside, Cumbria LA22 0BT. There are currently 4 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) NO 2 LIMITED?

toggle

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED is currently Active. It was registered on 13/02/1985 .

Where is BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED located?

toggle

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED is registered at The Old Police Station, Church Street, Ambleside, Cumbria LA22 0BT.

What does BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED do?

toggle

BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BADGERS RAKE MANAGEMENT COMPANY (AMBLESIDE) NO 2 LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-12-31.