BADGERS WALK MANAGEMENT (NO.2) LIMITED

Register to unlock more data on OkredoRegister

BADGERS WALK MANAGEMENT (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768753

Incorporation date

27/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

11 Granada Road, Hedge End, Southampton SO30 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1992)
dot icon16/02/2026
Micro company accounts made up to 2025-11-30
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/11/2023
Registered office address changed from 11 Granada Road Granada Road Hedge End Southampton SO30 4AL England to 11 Granada Road Hedge End Southampton SO30 4AL on 2023-11-13
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon08/02/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon16/08/2021
Appointment of Mr Peter John Drake as a director on 2021-08-16
dot icon04/08/2021
Registered office address changed from Flat 2 Cranleigh House, Cheltenham Gardens Hedge End Southampton Hants SO30 4UF England to 11 Granada Road Granada Road Hedge End Southampton SO30 4AL on 2021-08-04
dot icon04/08/2021
Appointment of Mr Paul Roy Brown as a director on 2021-08-04
dot icon03/08/2021
Termination of appointment of Patricia Dowdell as a director on 2021-08-03
dot icon03/08/2021
Termination of appointment of Amy Ruth Kenyon as a director on 2021-08-03
dot icon15/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon18/11/2019
Registered office address changed from Cranleigh House Cheltenham Gardens Hedge End Southampton Hants SO30 4UF England to Flat 2 Cranleigh House, Cheltenham Gardens Hedge End Southampton Hants SO30 4UF on 2019-11-18
dot icon26/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Appointment of Mrs Patricia Dowdell as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Debbie Goddard as a director on 2017-12-11
dot icon12/12/2017
Appointment of Miss Amy Ruth Kenyon as a director on 2017-12-11
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon20/11/2017
Appointment of Debbie Goddard as a director on 2017-11-20
dot icon20/11/2017
Secretary's details changed for Miss Debbie Goddard on 2017-11-20
dot icon20/11/2017
Termination of appointment of Amy Ruth Kenyon as a director on 2017-11-20
dot icon20/11/2017
Registered office address changed from Flat 6 Cranleigh House Cheltenham Gardens Hedge End Southampton Hants SO30 4UF to Cranleigh House Cheltenham Gardens Hedge End Southampton Hants SO30 4UF on 2017-11-20
dot icon20/11/2017
Termination of appointment of Patricia Dowdell as a director on 2017-11-20
dot icon08/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/11/2015
Annual return made up to 2015-11-22 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/02/2015
Appointment of Mrs Patricia Dowdell as a director on 2014-12-08
dot icon25/11/2014
Annual return made up to 2014-11-23 no member list
dot icon20/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/11/2013
Annual return made up to 2013-11-23 no member list
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/04/2013
Termination of appointment of Derek Oram as a director
dot icon26/11/2012
Annual return made up to 2012-11-23 no member list
dot icon14/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-23 no member list
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/06/2011
Director's details changed for Mr Derek John Oram on 2011-06-16
dot icon13/05/2011
Appointment of Mr Derek John Oram as a director
dot icon20/04/2011
Secretary's details changed for Miss Debbie Louise Goddard on 2011-04-11
dot icon20/04/2011
Registered office address changed from 2 Ardingly Crescent Hedge End Southampton SO30 2TF United Kingdom on 2011-04-20
dot icon24/11/2010
Annual return made up to 2010-11-23 no member list
dot icon28/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon25/02/2010
Registered office address changed from Flat 8 Cranleigh House Cheltenham Gardens Hedge End Southampton SO30 4UF on 2010-02-25
dot icon25/02/2010
Termination of appointment of Debbie Goddard as a director
dot icon25/02/2010
Termination of appointment of Brian Mitchison as a secretary
dot icon25/02/2010
Appointment of Miss Debbie Louise Goddard as a secretary
dot icon29/11/2009
Annual return made up to 2009-11-23 no member list
dot icon29/11/2009
Director's details changed for Amy Ruth Kenyon on 2009-11-29
dot icon29/11/2009
Director's details changed for Debbie Goddard on 2009-11-29
dot icon25/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/11/2008
Annual return made up to 23/11/08
dot icon10/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon25/06/2008
Director appointed debbie goddard
dot icon25/06/2008
Appointment terminated director jerry smith
dot icon21/12/2007
Annual return made up to 23/11/07
dot icon19/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon15/12/2006
Annual return made up to 23/11/06
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon13/01/2006
Annual return made up to 23/11/05
dot icon29/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/11/2004
Annual return made up to 23/11/04
dot icon22/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/02/2004
Annual return made up to 23/11/03
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed
dot icon10/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon10/12/2002
Annual return made up to 23/11/02
dot icon10/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon10/12/2001
Annual return made up to 23/11/01
dot icon10/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon22/12/2000
Annual return made up to 23/11/00
dot icon22/12/2000
New secretary appointed
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon13/03/2000
Full accounts made up to 1999-11-30
dot icon23/12/1999
Annual return made up to 23/11/99
dot icon27/08/1999
Full accounts made up to 1998-11-30
dot icon27/11/1998
Annual return made up to 23/11/98
dot icon16/04/1998
Full accounts made up to 1997-11-30
dot icon10/12/1997
Annual return made up to 27/11/97
dot icon07/04/1997
Full accounts made up to 1996-11-30
dot icon11/12/1996
Annual return made up to 27/11/96
dot icon21/05/1996
Director resigned
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon01/03/1996
Full accounts made up to 1995-11-30
dot icon15/12/1995
Annual return made up to 27/11/95
dot icon19/05/1995
Full accounts made up to 1994-11-30
dot icon03/01/1995
Annual return made up to 27/11/94
dot icon25/04/1994
Registered office changed on 25/04/94 from: 135 aztec west bristol avon BS12 4UB
dot icon25/04/1994
New secretary appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Secretary resigned;director resigned;new director appointed
dot icon27/02/1994
Accounts for a dormant company made up to 1993-11-30
dot icon27/02/1994
Resolutions
dot icon10/12/1993
Annual return made up to 27/11/93
dot icon23/02/1993
Memorandum and Articles of Association
dot icon11/02/1993
Certificate of change of name
dot icon27/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
490.00
-
0.00
493.00
-
2022
0
491.00
-
0.00
5.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Paul Roy
Director
04/08/2021 - Present
2
Oram, Derek John
Director
10/04/2011 - 06/01/2013
9
Dowdell, Patricia
Director
07/12/2014 - 19/11/2017
-
Dowdell, Patricia
Director
10/12/2017 - 02/08/2021
-
Goddard, Debbie
Secretary
24/02/2010 - 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+
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 WALK MANAGEMENT (NO.2) LIMITED

BADGERS WALK MANAGEMENT (NO.2) LIMITED is an(a) Active company incorporated on 27/11/1992 with the registered office located at 11 Granada Road, Hedge End, Southampton SO30 4AL. There are currently 3 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 WALK MANAGEMENT (NO.2) LIMITED?

toggle

BADGERS WALK MANAGEMENT (NO.2) LIMITED is currently Active. It was registered on 27/11/1992 .

Where is BADGERS WALK MANAGEMENT (NO.2) LIMITED located?

toggle

BADGERS WALK MANAGEMENT (NO.2) LIMITED is registered at 11 Granada Road, Hedge End, Southampton SO30 4AL.

What does BADGERS WALK MANAGEMENT (NO.2) LIMITED do?

toggle

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

What is the latest filing for BADGERS WALK MANAGEMENT (NO.2) LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-11-30.