BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04696872

Incorporation date

13/03/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Edge Property Management, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon28/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon26/03/2026
Termination of appointment of Andrea Ferguson Hunter as a director on 2026-03-26
dot icon19/03/2026
Termination of appointment of Jonathan Mark Culshaw as a director on 2026-03-19
dot icon19/03/2026
Director's details changed for Alicja Golub on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Bernard Wilcox on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Adam Robert Knappy on 2026-03-19
dot icon24/02/2026
Appointment of Edge Property Management Company Limited as a secretary on 2026-02-23
dot icon24/02/2026
Registered office address changed from Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to C/O Edge Property Management, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2026-02-24
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Austin Barham as a director on 2025-08-21
dot icon11/04/2025
Confirmation statement made on 2025-03-13 with updates
dot icon11/04/2025
Appointment of Mr Jonathan Mark Culshaw as a director on 2025-04-07
dot icon24/03/2025
Director's details changed for Mr Adam Robert Knappy on 2025-03-21
dot icon24/03/2025
Appointment of Ms Andrea Ferguson Hunter as a director on 2025-03-21
dot icon21/03/2025
Director's details changed for Phillip William Scott on 2025-03-21
dot icon24/01/2025
Termination of appointment of Simon Stokes as a director on 2025-01-22
dot icon16/12/2024
Appointment of Mr Austin Barham as a director on 2024-12-09
dot icon10/12/2024
Appointment of Urban Splash Uk Residential Llp as a director on 2024-12-10
dot icon04/12/2024
Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-04
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon10/01/2024
Termination of appointment of Gregory Edward Lake as a director on 2023-12-12
dot icon10/01/2024
Termination of appointment of James Graham Park as a director on 2023-12-12
dot icon23/09/2023
Second filing for the appointment of Ms Alicja Golub as a director
dot icon21/09/2023
Appointment of Ms Alicja Golub as a director on 2023-09-20
dot icon12/06/2023
Appointment of Mr Bernard Wilcox as a director on 2023-01-01
dot icon12/06/2023
Appointment of Mr Andrew Wheatcroft as a director on 2023-01-01
dot icon03/04/2023
Confirmation statement made on 2023-03-13 with updates
dot icon24/02/2023
Director's details changed for Mr Adam Robert Knappy on 2023-02-09
dot icon24/02/2023
Registered office address changed from Bank House Old Market Place Altrincham Greater Manchester WA14 4PA England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2023-02-24
dot icon24/02/2023
Director's details changed for Mr Gregory Edward Lake on 2023-02-09
dot icon24/02/2023
Director's details changed for Mr James Graham Park on 2023-02-09
dot icon24/02/2023
Director's details changed for Phillip William Scott on 2023-02-09
dot icon24/02/2023
Director's details changed for Mr Simon Stokes on 2023-02-09
dot icon04/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Bank House Old Market Place Altrincham Greater Manchester WA14 4PA on 2023-01-04
dot icon04/01/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2022-12-31
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon08/02/2022
Termination of appointment of Susan Jane Finn as a director on 2022-02-08
dot icon07/02/2022
Termination of appointment of Justin William Herbert as a director on 2022-02-06
dot icon22/11/2021
Termination of appointment of Fiona Louise Smith as a director on 2021-11-12
dot icon22/11/2021
Termination of appointment of Marek Bekerman as a director on 2021-11-12
dot icon22/11/2021
Termination of appointment of Mary Elizabeth Georgiana Golub as a director on 2021-11-12
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/05/2020
Appointment of Mr Adam Robert Knappy as a director on 2020-05-19
dot icon21/04/2020
Termination of appointment of Steven Mark Gorman as a director on 2020-04-08
dot icon31/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon23/03/2020
Appointment of Ms Fiona Louise Smith as a director on 2020-03-11
dot icon20/11/2019
Appointment of Mr Simon Stokes as a director on 2019-09-12
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Appointment of Mr Gregory Edward Lake as a director on 2018-01-12
dot icon08/08/2017
Termination of appointment of Nicholas Phillips as a director on 2017-08-04
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Termination of appointment of Bernard Anthony Wilcox as a director on 2017-02-09
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon24/01/2017
Termination of appointment of David Golding as a director on 2017-01-16
dot icon15/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Phillip William Scott as a director on 2015-06-02
dot icon29/05/2015
Appointment of Susan Jane Finn as a director on 2015-04-02
dot icon15/05/2015
Termination of appointment of Julian Peter Curnuck as a director on 2015-04-10
dot icon15/05/2015
Termination of appointment of Urban Splash Director Limited as a director on 2015-04-10
dot icon14/05/2015
Appointment of Mr James Graham Park as a director on 2015-04-02
dot icon05/05/2015
Appointment of Mr Steven Mark Gorman as a director on 2015-04-02
dot icon28/04/2015
Appointment of Mr Nicholas Phillips as a director on 2015-04-02
dot icon21/04/2015
Appointment of Justin William Herbert as a director on 2015-04-01
dot icon21/04/2015
Appointment of Mrs Mary Elizabeth Georgiana Golub as a director on 2015-04-02
dot icon21/04/2015
Appointment of Marek Bekerman as a director on 2015-04-02
dot icon21/04/2015
Appointment of Mr Bernard Anthony Wilcox as a director on 2015-04-02
dot icon19/04/2015
Appointment of David Golding as a director on 2015-04-02
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Kimberley Jane Essop as a secretary on 2014-12-01
dot icon10/12/2014
Registered office address changed from Timber Wharf 16-22 Worsley Street Castlefield Manchester M15 4LD to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2014-12-10
dot icon10/12/2014
Appointment of Mainstay (Secretaries) Limited as a secretary on 2014-12-01
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon04/09/2014
Change of share class name or designation
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/01/2013
Appointment of Julian Peter Curnuck as a director
dot icon28/11/2012
Termination of appointment of Nicholas Johnson as a director
dot icon27/11/2012
Termination of appointment of Nicholas Johnson as a director
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/11/2010
Appointment of Mr Nicholas Edward Johnson as a director
dot icon10/11/2010
Termination of appointment of Richard Oakes as a director
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/05/2010
Director's details changed for Urban Splash Director Limited on 2010-01-01
dot icon14/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 13/03/09; full list of members
dot icon29/09/2008
Director appointed richard edward oakes
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 13/03/08; change of members
dot icon20/05/2008
Ad 09/04/08\gbp si 8@1=8\gbp ic 192/200\
dot icon11/03/2008
Appointment terminated secretary p & p secretaries LIMITED
dot icon11/03/2008
Secretary appointed kimberley jane essop
dot icon06/12/2007
Ad 12/11/07--------- £ si 32@1=32 £ ic 160/192
dot icon05/12/2007
Return made up to 13/03/07; full list of members
dot icon05/12/2007
Ad 31/03/05-13/10/06 £ si 31@1
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
New secretary appointed
dot icon22/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/07/2007
Director's particulars changed
dot icon30/05/2007
Director resigned
dot icon02/04/2007
Ad 07/03/07--------- £ si 5@1=5 £ ic 124/129
dot icon26/02/2007
Ad 31/01/07--------- £ si 4@4=16 £ ic 108/124
dot icon24/01/2007
Ad 07/12/06--------- £ si 11@1=11 £ ic 97/108
dot icon18/12/2006
Return made up to 13/03/06; full list of members; amend
dot icon18/12/2006
Ad 04/12/06--------- £ si 20@1=20 £ ic 77/97
dot icon18/12/2006
Ad 27/06/05--------- £ si 12@1
dot icon18/12/2006
Location of register of members
dot icon18/12/2006
Location of register of directors' interests
dot icon18/12/2006
Location of debenture register
dot icon07/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/11/2006
Ad 27/03/06--------- £ si 40@1
dot icon31/10/2006
Ad 20/10/06--------- £ si 19@1=19 £ ic 62/81
dot icon26/09/2006
Ad 05/09/06--------- £ si 7@1=7 £ ic 55/62
dot icon30/08/2006
Ad 07/08/06--------- £ si 6@1=6 £ ic 49/55
dot icon30/05/2006
Director resigned
dot icon08/05/2006
Return made up to 13/03/06; full list of members
dot icon03/05/2006
Ad 27/03/06--------- £ si 44@1=44 £ ic 5/49
dot icon03/05/2006
Ad 27/03/06--------- £ si 4@1=4 £ ic 1/5
dot icon03/04/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/04/2005
Return made up to 13/03/05; full list of members
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned
dot icon25/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/05/2004
Return made up to 13/03/04; full list of members
dot icon21/07/2003
Nc inc already adjusted 18/06/03
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon21/07/2003
Registered office changed on 21/07/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon16/07/2003
Certificate of change of name
dot icon13/03/2003
Incorporation
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

£249.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
249.00
-
0.00
249.00
-
2022
-
249.00
-
0.00
249.00
-
2022
-
249.00
-
0.00
249.00
-

Employees

2022

Employees

-

Net Assets(GBP)

249.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

249.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
01/12/2014 - 31/12/2022
422
EDGE PROPERTY MANAGEMENT LTD
Corporate Secretary
23/02/2026 - Present
64
Curnuck, Julian Peter
Director
31/10/2012 - 10/04/2015
109
Wilcox, Bernard
Director
01/01/2023 - Present
-
Sleep, David
Director
03/02/2025 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED

BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/03/2003 with the registered office located at C/O Edge Property Management, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. There are currently 8 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 BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED?

toggle

BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/03/2003 .

Where is BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED located?

toggle

BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED is registered at C/O Edge Property Management, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED do?

toggle

BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUDENBERG HAUS PROJEKTE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-13 with no updates.