BADMINTON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01160877

Incorporation date

21/02/1974

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1988)
dot icon27/04/2026
Micro company accounts made up to 2025-09-30
dot icon19/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon17/02/2026
Termination of appointment of Jean Mary Lefroy as a director on 2026-02-17
dot icon10/02/2026
Appointment of Mrs Susann Eleanore Ribeck as a director on 2026-02-10
dot icon17/10/2025
Appointment of Mrs Anne Pamela Hayes as a director on 2025-10-17
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon18/10/2024
Termination of appointment of Moira Campbell Macmillan as a director on 2024-10-17
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon16/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon21/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-21
dot icon21/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-21
dot icon28/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon18/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon13/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon05/09/2017
Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham RG40 2NW on 2017-09-05
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon22/01/2016
Appointment of Mr Jacob Reid as a director on 2015-12-01
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/05/2015
Termination of appointment of Iain Todd as a director on 2015-05-29
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon13/01/2015
Appointment of Mr Geoffrey William Tunley as a director on 2014-12-10
dot icon09/01/2015
Termination of appointment of Gillian Mary Noble as a director on 2014-12-31
dot icon07/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Hilary Ruhl as a director
dot icon25/01/2013
Termination of appointment of Margaret Liberty as a director
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Mark Knollys as a director
dot icon01/02/2011
Appointment of Moira Campbell Macmillan as a director
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mark Benet Knollys on 2009-10-01
dot icon24/03/2010
Director's details changed for Gillian Mary Noble on 2009-10-01
dot icon24/03/2010
Director's details changed for Margaret Rose Liberty on 2009-10-01
dot icon24/03/2010
Director's details changed for Captain Iain Todd on 2009-10-01
dot icon24/03/2010
Director's details changed for Miss Hilary Jane Ruhl on 2009-10-01
dot icon24/03/2010
Director's details changed for Jean Mary Lefroy on 2009-10-01
dot icon20/08/2009
Appointment terminated director kenneth goss
dot icon26/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 21/01/09; full list of members
dot icon26/02/2008
Return made up to 21/01/08; full list of members
dot icon14/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon14/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/12/2007
Registered office changed on 07/12/07 from: c/o cleaver property management 2 the forge the grange centre 24 barkham ride wokingham RG40 4EU
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Return made up to 21/01/07; full list of members
dot icon15/02/2006
Return made up to 21/01/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/01/2006
New director appointed
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/03/2005
Return made up to 21/01/05; full list of members
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Secretary resigned
dot icon31/03/2004
New director appointed
dot icon01/03/2004
Registered office changed on 01/03/04 from: 77 victoria street windsor berkshire SL4 1EH
dot icon01/03/2004
Return made up to 21/01/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon12/04/2003
Return made up to 21/01/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/06/2002
Return made up to 21/01/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/01/2002
New director appointed
dot icon07/06/2001
Accounts for a small company made up to 2000-09-30
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Return made up to 21/01/01; full list of members
dot icon13/06/2000
Return made up to 21/01/00; full list of members
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned
dot icon04/01/2000
Accounts for a small company made up to 1999-09-30
dot icon02/12/1999
Registered office changed on 02/12/99 from: 109C high street chesham buckinghamshire HP5 1DE
dot icon29/07/1999
Registered office changed on 29/07/99 from: 22 hill avenue amersham bucks. HP6 5BW
dot icon15/02/1999
Accounts for a small company made up to 1998-09-30
dot icon04/02/1999
Return made up to 21/01/99; change of members
dot icon23/07/1998
New director appointed
dot icon14/04/1998
Accounts for a small company made up to 1997-09-30
dot icon22/01/1998
New director appointed
dot icon21/01/1998
Return made up to 21/01/98; change of members
dot icon09/01/1998
Director resigned
dot icon10/06/1997
Director resigned
dot icon30/05/1997
New director appointed
dot icon09/04/1997
Accounts for a small company made up to 1996-09-30
dot icon17/01/1997
Return made up to 21/01/97; full list of members
dot icon02/03/1996
Full accounts made up to 1995-09-30
dot icon01/02/1996
Return made up to 21/01/96; change of members
dot icon27/04/1995
Resolutions
dot icon27/04/1995
New director appointed
dot icon27/04/1995
Accounts for a small company made up to 1994-09-30
dot icon09/02/1995
Return made up to 21/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Director's particulars changed;director resigned
dot icon02/06/1994
New director appointed
dot icon02/06/1994
Director resigned;new director appointed
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon02/02/1994
Return made up to 21/01/94; full list of members
dot icon21/07/1993
Registered office changed on 21/07/93 from: elizabeth chalmers 57 hill avenue amersham bucks HP6 5BX
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon01/02/1993
Return made up to 21/01/93; change of members
dot icon01/02/1993
Registered office changed on 01/02/93
dot icon01/02/1993
Full accounts made up to 1992-09-30
dot icon21/12/1992
Director resigned
dot icon23/01/1992
Accounts for a small company made up to 1991-09-30
dot icon17/01/1992
Return made up to 21/01/92; change of members
dot icon16/02/1991
Director resigned
dot icon16/02/1991
Director resigned;new director appointed
dot icon31/01/1991
Return made up to 21/01/91; full list of members
dot icon09/01/1991
Accounts for a small company made up to 1990-09-30
dot icon05/09/1990
Registered office changed on 05/09/90 from: elizabeth chalmers 109 high street chesham bucks HP5 1DE
dot icon08/02/1990
New director appointed
dot icon26/01/1990
Full accounts made up to 1989-09-30
dot icon13/09/1989
New secretary appointed;new director appointed
dot icon13/09/1989
Registered office changed on 13/09/89 from: norfolk house norfolk road rickmans worth herts WD3 1RD
dot icon13/09/1989
Return made up to 26/07/89; full list of members
dot icon13/09/1989
Full accounts made up to 1988-09-30
dot icon07/04/1988
Return made up to 06/02/88; full list of members
dot icon07/04/1988
Accounts made up to 1987-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.00
-
0.00
-
-
2022
0
34.00
-
0.00
-
-
2022
0
34.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tunley, Geoffrey William
Director
10/12/2014 - Present
5
Ribeck, Susann Eleanore
Director
10/02/2026 - Present
2
Macmillan, Moira Campbell
Director
15/12/2010 - 17/10/2024
1
Hayes, Anne Pamela
Director
17/10/2025 - Present
1
Lefroy, Jean Mary
Director
24/03/1995 - 17/02/2026
1

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 BADMINTON HOUSE MANAGEMENT COMPANY LIMITED

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/1974 with the registered office located at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADMINTON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/1974 .

Where is BADMINTON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED is registered at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does BADMINTON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BADMINTON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-09-30.