Company NameBadgers Brook (Stevenage) Management Company Limited
DirectorsChristine Margaret Blake and Peter Blake
Company StatusActive
Company Number05106705
CategoryPrivate Limited Company
Incorporation Date20 April 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Christine Margaret Blake
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Director NameMr Peter Blake
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Secretary NamePeter Blake
NationalityBritish
StatusCurrent
Appointed01 December 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Director NameMr Kevin John Newell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Down House 77 High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9RE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Graeme Stewart Bennett
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPlaydells Farm Colwood Lane
Warninglid
Haywards Heath
West Sussex
RH17 5UQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Frederick Bareham
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Harpenden Road
Wheathampstead
Hertfordshire
AL4 8EE
Director NameNicholas Jon Bareham
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2009)
RoleBldg Manager
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Harpenden Road
Wheathampstead
Hertfordshire
AL4 8EE
Secretary NameMr John Frederick Bareham
NationalityBritish
StatusResigned
Appointed08 February 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Harpenden Road
Wheathampstead
Hertfordshire
AL4 8EE

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Hart & Jonathan Hart
12.50%
Ordinary
1 at £1Julie Ann Wilcox
12.50%
Ordinary
1 at £1Lewis James Claridge
12.50%
Ordinary
1 at £1Lisa Jane Shaw
12.50%
Ordinary
1 at £1Madhulika Sinha
12.50%
Ordinary
1 at £1Paul Edward Willis
12.50%
Ordinary
1 at £1Philippa Mary Nash
12.50%
Ordinary
1 at £1Steven James Hall
12.50%
Ordinary

Financials

Year2014
Net Worth£4,442
Cash£5,126
Current Liabilities£3,806

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 May 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
23 February 2017Full accounts made up to 31 December 2016 (8 pages)
23 February 2017Full accounts made up to 31 December 2016 (8 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8
(6 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8
(6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 8
(6 pages)
4 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 8
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8
(6 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 8
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
10 June 2010Secretary's details changed for Peter Blake on 20 April 2010 (1 page)
10 June 2010Secretary's details changed for Peter Blake on 20 April 2010 (1 page)
9 June 2010Director's details changed for Peter Blake on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Mrs Christine Margaret Blake on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Peter Blake on 20 April 2010 (2 pages)
9 June 2010Director's details changed for Mrs Christine Margaret Blake on 20 April 2010 (2 pages)
7 June 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 8
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 8
(4 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 February 2010Appointment of Peter Blake as a secretary (3 pages)
9 February 2010Appointment of Peter Blake as a secretary (3 pages)
4 February 2010Appointment of Mrs Christine Margaret Blake as a director (3 pages)
4 February 2010Appointment of Mrs Christine Margaret Blake as a director (3 pages)
2 February 2010Appointment of Peter Blake as a director (3 pages)
2 February 2010Appointment of Peter Blake as a director (3 pages)
2 February 2010Registered office address changed from the Old Barn Harpenden Road Wheathampstead Hertfrodshire AL4 8EE on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from the Old Barn Harpenden Road Wheathampstead Hertfrodshire AL4 8EE on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of John Bareham as a director (2 pages)
2 February 2010Termination of appointment of John Bareham as a secretary (2 pages)
2 February 2010Termination of appointment of John Bareham as a director (2 pages)
2 February 2010Termination of appointment of Nicholas Bareham as a director (2 pages)
2 February 2010Termination of appointment of Nicholas Bareham as a director (2 pages)
2 February 2010Termination of appointment of John Bareham as a secretary (2 pages)
2 February 2010Registered office address changed from the Old Barn Harpenden Road Wheathampstead Hertfrodshire AL4 8EE on 2 February 2010 (2 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 September 2008Return made up to 20/04/08; full list of members (3 pages)
23 September 2008Return made up to 20/04/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: nightingale house brighton road crawley west sussex RH10 6AE (1 page)
12 February 2008Registered office changed on 12/02/08 from: nightingale house brighton road crawley west sussex RH10 6AE (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Secretary resigned (1 page)
21 June 2007Return made up to 20/04/07; no change of members (6 pages)
21 June 2007Return made up to 20/04/07; no change of members (6 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
16 May 2006Return made up to 20/04/06; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
17 June 2005Return made up to 20/04/05; full list of members (6 pages)
17 June 2005Return made up to 20/04/05; full list of members (6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 16 saint john street london EC1M 4NT (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 16 saint john street london EC1M 4NT (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
20 April 2004Incorporation (14 pages)
20 April 2004Incorporation (14 pages)