Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADMINTON MANAGEMENT LIMITED
Company Information for

BADMINTON MANAGEMENT LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
01596152
Private Limited Company
Active

Company Overview

About Badminton Management Ltd
BADMINTON MANAGEMENT LIMITED was founded on 1981-11-06 and has its registered office in Surbiton. The organisation's status is listed as "Active". Badminton Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BADMINTON MANAGEMENT LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
Company Number 01596152
Company ID Number 01596152
Date formed 1981-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADMINTON MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BADMINTON MANAGEMENT LIMITED
The following companies were found which have the same name as BADMINTON MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BADMINTON MANAGEMENT GROUP PTE LTD Singapore Dissolved Company formed on the 2008-09-10

Company Officers of BADMINTON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2013-06-17
ALI AMER HADI
Director 2010-12-08
EHSAN RAZA
Director 2010-12-08
VARSHEET SHAH
Director 1995-01-17
DAVID GORDON SPARROW
Director 2001-07-14
MALCOLM FRANK TURNESS
Director 2010-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GASCOIGNE
Director 2011-11-10 2017-04-12
JUDY DAVISON
Company Secretary 2009-07-01 2013-01-30
MARGARET JUDITH DAVISON
Director 1996-09-28 2013-01-30
CHRIS WAITE
Director 2009-10-30 2010-12-08
SALMAN MAHDI AL-SAFFAR
Director 2008-09-24 2010-07-01
FRANK BRIAN BURGESS
Director 2001-05-01 2009-07-31
JUDITH JONES PROPERTY MANAGEMENT LTD
Company Secretary 2007-07-01 2009-07-08
ALI AMER HADI
Director 1997-09-01 2008-09-24
WALLAKERS
Company Secretary 1993-11-30 2007-06-30
JAMES GASCOIGNE
Director 2003-07-24 2006-09-15
CARMEN GASCOIGNE
Director 2000-07-15 2005-03-30
RAYMOND MICHAEL PIPER
Director 1999-11-01 2004-05-31
FRANCESCA LYDIA RUGGIERO
Director 1991-10-09 2000-09-19
JEANETTE HELEN BRYANT
Director 1996-07-29 1998-10-23
ROBERT BARRY BRYANT
Director 1996-07-29 1998-10-23
IAN LACHLAN
Director 1997-09-01 1998-10-23
LYNDA CALAFATO
Director 1996-07-29 1997-03-21
MARIO CALAFATO
Director 1996-07-29 1997-03-04
JAMES GASCOIGNE
Director 1995-01-17 1996-09-28
TERENCE ANTHONY NICHOLS
Director 1993-08-07 1996-07-29
EILEEN CORAH COAPES
Director 1994-07-16 1996-04-01
SHEILA COLLETT
Director 1995-01-17 1995-09-09
MARGARET JUDITH DAVISON
Director 1992-10-19 1994-05-30
CARMEN GASCOIGNE
Director 1993-04-19 1994-04-01
NORMAN CLANCY COLLETT
Director 1992-10-19 1993-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EHSAN RAZA FMHM CONSULTANCY SERVICES LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
EHSAN RAZA ESR INVESTMENT LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
EHSAN RAZA ESR CONSULTANCY SERVICES LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2017-10-25
VARSHEET SHAH FIBONACCI SPIRAL LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
VARSHEET SHAH BEEVEEJAY LTD Director 1995-02-27 CURRENT 1995-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-16AP01DIRECTOR APPOINTED PETER RICHARD O'RIORDAN
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EHSAN RAZA
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRANK TURNESS
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 15
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GASCOIGNE
2017-04-07CH01Director's details changed for Mr Malcolm Frank Turness on 2017-04-07
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 15
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-06-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-04-29
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 15
2015-08-10AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 15
2014-08-08AR0107/08/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AAMDAmended accounts made up to 2013-03-31
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-13AR0107/08/13 ANNUAL RETURN FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM 55 Russell Street Reading RG1 7XG United Kingdom
2013-06-17AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVISON
2013-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDY DAVISON
2012-09-05AR0107/08/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AP01DIRECTOR APPOINTED MR JAMES GASCOIGNE
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANK HORWILL / 01/09/2011
2011-08-11AR0107/08/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AP01DIRECTOR APPOINTED MR ALI HADI
2010-12-20AP01DIRECTOR APPOINTED MR EHSAN RAZA
2010-12-20AP01DIRECTOR APPOINTED MR MALCOLM FRANK HORWILL
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WAITE
2010-09-21AR0107/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SPARROW / 07/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET JUDITH DAVISON / 07/08/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN AL-SAFFAR
2010-06-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-30AP01DIRECTOR APPOINTED MR CHRIS WAITE
2009-08-07363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-07190LOCATION OF DEBENTURE REGISTER
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 6 BADMINTON GALSWORTHY ROAD KINGSTON UPON THAMES SURREY KT2 7BU ENGLAND
2009-08-05288aSECRETARY APPOINTED MISS JUDY DAVISON
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR FRANK BURGESS
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM BADMINTON GALSWORTHY ROAD KINGSTON UPON THAMES SURREY KT2 7BU
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 55 RUSSELL STREET READING RG1 7XG UNITED KINGDOM
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY JUDITH JONES PROPERTY MANAGEMENT LTD
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 160 HOOK ROAD SURBITON SURREY KT6 5BZ
2008-10-16288aDIRECTOR APPOINTED SALMAN AL-SAFFAR
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ALI HADI
2008-08-18363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-24363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-09288aNEW SECRETARY APPOINTED
2007-08-09288bSECRETARY RESIGNED
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 69 VICTORIA ROAD SURBITON SURREY KT6 4NX
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-12288bDIRECTOR RESIGNED
2006-10-05363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-08-24363(288)DIRECTOR RESIGNED
2005-08-24363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-08-20363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-24288bDIRECTOR RESIGNED
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-07363sRETURN MADE UP TO 07/08/03; CHANGE OF MEMBERS
2003-08-11288aNEW DIRECTOR APPOINTED
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-20363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BADMINTON MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BADMINTON MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BADMINTON MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADMINTON MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BADMINTON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADMINTON MANAGEMENT LIMITED
Trademarks
We have not found any records of BADMINTON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADMINTON MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BADMINTON MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BADMINTON MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BADMINTON MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BADMINTON MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.