Company NameBabington Court Freehold Limited
DirectorsRoger Michael Bennett and Silvia Francesca Peracchino
Company StatusActive
Company Number07998034
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

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 NameRoger Michael Bennett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Lewsey Court Mercer Way
Tetbury
GL8 8GW
Wales
Director NameMs Silvia Francesca Peracchino
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address37 Lewsey Court Mercer Way
Tetbury
GL8 8GW
Wales
Secretary NameBawtrys Estate Management Ltd (Corporation)
StatusCurrent
Appointed19 April 2021(9 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address37 Lewsey Court Mercer Way
Tetbury
GL8 8GW
Wales
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Jose Antonio Garcia-Zarate
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2012(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2012(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameJFM Block & Estate Management Llp (Corporation)
StatusResigned
Appointed20 May 2013(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 2021)
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ

Location

Registered AddressC/O Blocnet Limited
1st Floor, 19 Borough High Street
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Robert Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£176,301
Cash£1
Current Liabilities£3,732

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

7 December 2020Appointment of Ms Silvia Francesca Peracchino as a director on 4 December 2020 (2 pages)
28 August 2020Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 28 August 2020 (1 page)
15 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
3 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 March 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 12
(4 pages)
11 February 2020Termination of appointment of Jose Antonio Garcia-Zarate as a director on 29 January 2020 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mr Jose Antonio Garcia-Zarate on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Roger Michael Bennett on 27 March 2019 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 September 2017Appointment of Mr Jose Antonio Garcia-Zarate as a director on 24 August 2017 (2 pages)
4 September 2017Appointment of Mr Jose Antonio Garcia-Zarate as a director on 24 August 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Secretary's details changed for Jfm Block & Estate Management Llp on 27 June 2017 (1 page)
29 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Jfm Block & Estate Management Llp on 27 June 2017 (1 page)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 October 2016Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ England to Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ England to Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page)
22 October 2016Secretary's details changed for Jfm Block & Estate Management Llp on 22 October 2016 (1 page)
22 October 2016Secretary's details changed for Jfm Block & Estate Management Llp on 22 October 2016 (1 page)
26 August 2016Secretary's details changed for Residential Block Management Services Limited on 1 July 2016 (1 page)
26 August 2016Secretary's details changed for Residential Block Management Services Limited on 1 July 2016 (1 page)
25 August 2016Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford UB6 7AQ on 25 August 2016 (1 page)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
23 September 2015Annual return made up to 20 March 2014
Statement of capital on 2015-09-23
  • GBP 1
(14 pages)
23 September 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
23 September 2015Annual return made up to 20 March 2015
Statement of capital on 2015-09-23
  • GBP 1
(14 pages)
23 September 2015Total exemption full accounts made up to 31 March 2013 (9 pages)
23 September 2015Annual return made up to 20 March 2014
Statement of capital on 2015-09-23
  • GBP 1
(14 pages)
23 September 2015Administrative restoration application (3 pages)
23 September 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
23 September 2015Administrative restoration application (3 pages)
23 September 2015Annual return made up to 20 March 2015
Statement of capital on 2015-09-23
  • GBP 1
(14 pages)
23 September 2015Total exemption full accounts made up to 31 March 2013 (9 pages)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Termination of appointment of Arm Secretaries Limited as a director (1 page)
15 November 2013Termination of appointment of Arm Secretaries Limited as a director (1 page)
15 November 2013Appointment of Roger Michael Bennett as a director (2 pages)
15 November 2013Termination of appointment of Alan Milne as a director (1 page)
15 November 2013Termination of appointment of Alan Milne as a director (1 page)
15 November 2013Appointment of Roger Michael Bennett as a director (2 pages)
21 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
(5 pages)
21 May 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
(5 pages)
20 May 2013Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
20 May 2013Appointment of Residential Block Management Services Limited as a secretary (2 pages)
20 May 2013Registered office address changed from , C/O Residential Block Management Services 35 Tranquil Vale, London, SE3 0BU, United Kingdom on 20 May 2013 (1 page)
20 May 2013Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
20 May 2013Appointment of Residential Block Management Services Limited as a secretary (2 pages)
20 May 2013Registered office address changed from C/O Residential Block Management Services 35 Tranquil Vale London SE3 0BU United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from , C/O Residential Block Management Services 35 Tranquil Vale, London, SE3 0BU, United Kingdom on 20 May 2013 (1 page)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)