Company NameBadgers Management Limited
Company StatusActive
Company Number01808657
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)
Previous NameScarletwood Developments Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Barry John Holton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2000(15 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Badgers Close
Harrow
Middlesex
HA1 4EN
Secretary NameMr Barry John Holton
NationalityBritish
StatusCurrent
Appointed08 February 2000(15 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Badgers Close
Harrow
Middlesex
HA1 4EN
Director NameDennis Gordon Victor Parker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(18 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address16 Furness Road
Harrow
Middlesex
HA2 0RL
Director NameSimon Coulter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(19 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleTelevision Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Abercorn Crescent
South Harrow
Middlesex
HA2 0PU
Director NameMiss Ann Denise Burditt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 October 1991)
RoleSecretary
Correspondence Address18 Badgers Close
West Harrow
Harrow
Middlesex
HA1 4EN
Director NameMr Maurice Patrick Neville
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1991)
RoleAccountant
Correspondence Address17 Badgers Close
West Harrow
Harrow
Middlesex
HA1 4EN
Secretary NameMiss Ann Denise Burditt
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 October 1991)
RoleCompany Director
Correspondence Address18 Badgers Close
West Harrow
Harrow
Middlesex
HA1 4EN
Director NameMiss Jane Pauline Halliwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 1999)
RoleRetail Management
Correspondence Address15 Badgers Close
Harrow
Middlesex
HA1 4EN
Secretary NameMiss Jane Pauline Halliwell
NationalityBritish
StatusResigned
Appointed18 October 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 1999)
RoleRetail Management
Correspondence Address15 Badgers Close
Harrow
Middlesex
HA1 4EN
Director NameMrs Nicole Neville
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 1999)
RoleLocal Government Officer
Correspondence Address17 Badgers Close
Harrow
Middlesex
HA1 4EN
Director NameLynne Margaret Macintosh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2001)
RoleBusiness Manager Nhs
Correspondence Address18 Badgers Close
West Harrow
Middlesex
HA1 4EN
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed28 May 1999(15 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameJohn O'Donnell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2003)
RoleAnalyst
Correspondence Address15 Badgers Close
Harrow
Middlesex
HA1 4EN
Director NameNeil John Anthony
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2005)
RoleChartered Tax Adviser
Correspondence Address18 Badgers Close
Harrow
Middlesex
HA1 4EN

Location

Registered Address557 Pinner Road
Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Amit Patel & Sheena Patel
12.50%
Ordinary
25 at £1Dilip Gosar Khetshi Shah & Prabhulal Jesang Malde
12.50%
Ordinary
25 at £1Dr R. Sriskandabalan & Dr P. Sriskandabalan
12.50%
Ordinary
25 at £1Janet Otterwell & Simon Coulter
12.50%
Ordinary
25 at £1Mr Barry John Holton
12.50%
Ordinary
25 at £1Mr P.a. Deslandes & Mrs S. Deslandes
12.50%
Ordinary
25 at £1Mrs Jane Mckidd & Mr Kevin Jane Mckidd
12.50%
Ordinary
25 at £1Mrs S. Parker & D. Parker
12.50%
Ordinary

Financials

Year2014
Net Worth£431
Cash£2,106
Current Liabilities£1,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(7 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
13 August 2015Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ England to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ England to 557 Pinner Road Harrow Middlesex HA2 6EQ on 13 August 2015 (1 page)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Director's details changed for Barry John Holton on 1 June 2011 (2 pages)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page)
2 June 2011Director's details changed for Barry John Holton on 1 June 2011 (2 pages)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 June 2011Director's details changed for Barry John Holton on 1 June 2011 (2 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 September 2009Return made up to 01/06/09; full list of members (7 pages)
8 September 2009Return made up to 01/06/09; full list of members (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 July 2008Return made up to 01/06/08; no change of members (7 pages)
14 July 2008Return made up to 01/06/08; no change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 June 2006Return made up to 01/06/06; full list of members (10 pages)
7 June 2006Return made up to 01/06/06; full list of members (10 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
6 June 2005Return made up to 01/06/05; full list of members (11 pages)
6 June 2005Return made up to 01/06/05; full list of members (11 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 June 2004Return made up to 01/06/04; full list of members (11 pages)
22 June 2004Return made up to 01/06/04; full list of members (11 pages)
15 December 2003Registered office changed on 15/12/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
15 December 2003Registered office changed on 15/12/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
20 August 2003Return made up to 01/06/03; full list of members (11 pages)
20 August 2003Return made up to 01/06/03; full list of members (11 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
8 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
27 September 2002Return made up to 01/06/02; full list of members (10 pages)
27 September 2002Return made up to 01/06/02; full list of members (10 pages)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
8 July 2001Return made up to 01/06/01; full list of members (9 pages)
8 July 2001Return made up to 01/06/01; full list of members (9 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
14 July 2000Return made up to 01/06/00; full list of members (10 pages)
14 July 2000Return made up to 01/06/00; full list of members (10 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000New director appointed (2 pages)
21 June 1999Return made up to 01/06/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 June 1999Return made up to 01/06/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Director resigned (1 page)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
4 July 1998Return made up to 01/06/98; full list of members (6 pages)
4 July 1998Return made up to 01/06/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 June 1997Return made up to 01/06/97; no change of members (4 pages)
6 June 1997Return made up to 01/06/97; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (8 pages)
19 September 1996Full accounts made up to 31 March 1996 (8 pages)
1 July 1996Return made up to 01/06/96; no change of members (4 pages)
1 July 1996Return made up to 01/06/96; no change of members (4 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: 15 badgers close harrow middlesex HA1 4EN (1 page)
16 April 1996Registered office changed on 16/04/96 from: 15 badgers close harrow middlesex HA1 4EN (1 page)
25 January 1996Full accounts made up to 31 March 1995 (9 pages)
25 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 May 1995Return made up to 01/06/95; full list of members (6 pages)
30 May 1995Return made up to 01/06/95; full list of members (6 pages)
14 February 1989Memorandum and Articles of Association (8 pages)
14 February 1989Memorandum and Articles of Association (8 pages)