BADMINTON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BADMINTON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01596152

Incorporation date

06/11/1981

Size

Micro Entity

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon08/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon21/11/2023
Director's details changed for Dr Varsheet Shah on 2023-11-21
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon05/07/2023
Micro company accounts made up to 2023-03-31
dot icon16/08/2022
Appointment of Peter Richard O'riordan as a director on 2022-08-16
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon09/07/2021
Termination of appointment of Ehsan Raza as a director on 2021-07-09
dot icon29/06/2021
Micro company accounts made up to 2021-03-31
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon01/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-01
dot icon26/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon03/07/2020
Micro company accounts made up to 2020-03-31
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon14/10/2019
Termination of appointment of Malcolm Frank Turness as a director on 2019-10-11
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon12/04/2017
Termination of appointment of James Gascoigne as a director on 2017-04-12
dot icon07/04/2017
Director's details changed for Mr Malcolm Frank Turness on 2017-04-07
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-04-29
dot icon10/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Amended accounts made up to 2013-03-31
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon17/06/2013
Registered office address changed from 55 Russell Street Reading RG1 7XG United Kingdom on 2013-06-17
dot icon17/06/2013
Appointment of Mr. Robert Douglas Spencer Heald as a secretary
dot icon07/02/2013
Termination of appointment of Margaret Davison as a director
dot icon07/02/2013
Termination of appointment of Judy Davison as a secretary
dot icon05/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Appointment of Mr James Gascoigne as a director
dot icon08/09/2011
Director's details changed for Mr Malcolm Frank Horwill on 2011-09-01
dot icon11/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2011-03-31
dot icon21/12/2010
Appointment of Mr Ali Hadi as a director
dot icon20/12/2010
Appointment of Mr Ehsan Raza as a director
dot icon20/12/2010
Appointment of Mr Malcolm Frank Horwill as a director
dot icon20/12/2010
Termination of appointment of Chris Waite as a director
dot icon21/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon21/09/2010
Director's details changed for Miss Margaret Judith Davison on 2010-08-07
dot icon21/09/2010
Director's details changed for David Gordon Sparrow on 2010-08-07
dot icon07/07/2010
Termination of appointment of Salman Al-Saffar as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/10/2009
Appointment of Mr Chris Waite as a director
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon07/08/2009
Location of debenture register
dot icon07/08/2009
Location of register of members
dot icon07/08/2009
Registered office changed on 07/08/2009 from 6 badminton galsworthy road kingston upon thames surrey KT2 7BU england
dot icon05/08/2009
Secretary appointed miss judy davison
dot icon05/08/2009
Appointment terminated director frank burgess
dot icon21/07/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Registered office changed on 14/07/2009 from badminton galsworthy road kingston upon thames surrey KT2 7BU
dot icon14/07/2009
Registered office changed on 14/07/2009 from 55 russell street reading RG1 7XG united kingdom
dot icon13/07/2009
Appointment terminated secretary judith jones property management LTD
dot icon13/07/2009
Registered office changed on 13/07/2009 from 160 hook road surbiton surrey KT6 5BZ
dot icon16/10/2008
Director appointed salman al-saffar
dot icon06/10/2008
Appointment terminated director ali hadi
dot icon18/08/2008
Return made up to 07/08/08; full list of members
dot icon22/07/2008
Full accounts made up to 2008-03-31
dot icon24/09/2007
Return made up to 07/08/07; full list of members
dot icon09/08/2007
Secretary resigned
dot icon09/08/2007
New secretary appointed
dot icon25/07/2007
Registered office changed on 25/07/07 from: 69 victoria road surbiton surrey KT6 4NX
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon12/10/2006
Director resigned
dot icon05/10/2006
Return made up to 07/08/06; full list of members
dot icon15/06/2006
Full accounts made up to 2006-03-31
dot icon24/08/2005
Return made up to 07/08/05; full list of members
dot icon27/06/2005
Full accounts made up to 2005-03-31
dot icon20/08/2004
Return made up to 07/08/04; full list of members
dot icon24/06/2004
Director resigned
dot icon23/06/2004
Full accounts made up to 2004-03-31
dot icon07/09/2003
Return made up to 07/08/03; change of members
dot icon11/08/2003
New director appointed
dot icon15/07/2003
Full accounts made up to 2003-03-31
dot icon28/08/2002
Return made up to 07/08/02; full list of members
dot icon09/07/2002
Full accounts made up to 2002-03-31
dot icon20/09/2001
Return made up to 07/08/01; full list of members
dot icon20/09/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon24/08/2000
Return made up to 07/08/00; full list of members
dot icon24/08/2000
New director appointed
dot icon03/07/2000
Accounts for a small company made up to 2000-03-31
dot icon25/11/1999
New director appointed
dot icon20/09/1999
Return made up to 07/08/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon04/11/1998
Return made up to 07/08/98; change of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: 135 high street egham surrey TW20 9HZ
dot icon02/09/1998
Auditor's resignation
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon05/11/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon10/09/1997
Return made up to 07/08/97; change of members
dot icon06/06/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Secretary resigned
dot icon16/04/1997
Director resigned
dot icon06/11/1996
New director appointed
dot icon06/11/1996
Director resigned
dot icon11/09/1996
Accounts for a small company made up to 1996-03-31
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
Return made up to 07/08/96; full list of members
dot icon03/05/1996
Director resigned
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon06/10/1995
Director resigned
dot icon09/08/1995
Return made up to 07/08/95; no change of members
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 07/08/94; no change of members
dot icon20/09/1994
New director appointed
dot icon21/06/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon23/02/1994
Registered office changed on 23/02/94 from: 81/83 lower richmond road putney london SW15 1EU
dot icon23/02/1994
Secretary resigned
dot icon23/02/1994
New secretary appointed
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 07/08/93; full list of members
dot icon30/08/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon21/01/1993
Director resigned
dot icon21/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon17/12/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon18/08/1992
Return made up to 07/08/92; no change of members
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon10/12/1991
New director appointed
dot icon25/11/1991
Director resigned
dot icon18/10/1991
Return made up to 07/08/91; no change of members
dot icon18/10/1991
Registered office changed on 18/10/91
dot icon13/08/1991
Director resigned
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon16/08/1990
Return made up to 07/08/90; full list of members
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 19/09/89; full list of members
dot icon07/06/1989
New director appointed
dot icon03/02/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Return made up to 30/11/88; full list of members
dot icon26/09/1988
Director resigned
dot icon18/03/1988
New director appointed
dot icon11/02/1988
Director resigned
dot icon10/02/1988
New director appointed
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon18/11/1987
Return made up to 05/08/87; full list of members
dot icon12/08/1987
01/01/00 amend
dot icon12/08/1987
Return made up to 30/07/86; full list of members
dot icon17/02/1987
Full accounts made up to 1986-03-31
dot icon17/02/1987
Return made up to 30/01/86; full list of members
dot icon17/02/1987
New director appointed
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
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
32.63K
-
0.00
-
-
2023
0
35.02K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'riordan, Peter Richard
Director
16/08/2022 - Present
5
Sparrow, David Gordon
Director
14/07/2001 - Present
6
Hadi, Ali Amer
Director
08/12/2010 - Present
2
Shah, Varshit, Dr
Director
17/01/1995 - Present
2

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 MANAGEMENT LIMITED

BADMINTON MANAGEMENT LIMITED is an(a) Active company incorporated on 06/11/1981 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. 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 BADMINTON MANAGEMENT LIMITED?

toggle

BADMINTON MANAGEMENT LIMITED is currently Active. It was registered on 06/11/1981 .

Where is BADMINTON MANAGEMENT LIMITED located?

toggle

BADMINTON MANAGEMENT LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does BADMINTON MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BADMINTON MANAGEMENT LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-24 with no updates.