Company Information for BADGERFIELDS (MANAGEMENT) LIMITED
356 MEADOWHEAD, SHEFFIELD, SOUTH YORKSHIRE, S8 7UJ,
|
Company Registration Number
05216570
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BADGERFIELDS (MANAGEMENT) LIMITED | |
Legal Registered Office | |
356 MEADOWHEAD SHEFFIELD SOUTH YORKSHIRE S8 7UJ Other companies in S8 | |
Company Number | 05216570 | |
---|---|---|
Company ID Number | 05216570 | |
Date formed | 2004-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-08 08:58:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN STEPHEN MCDONALD |
||
MICHAELA JANE GAITENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER RANDOLPH MERCER |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CATERINA DE FEO |
Company Secretary | ||
ALISON JANE DEAKIN |
Director | ||
MARK PETER LEWIS |
Director | ||
JOHN EDWIN COKER |
Director | ||
TANYA STOTE |
Company Secretary | ||
JONATHAN PHILIP HASTINGS |
Company Secretary | ||
MICHAEL ANDREW LONNON |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MITRE DIRECTORS LIMITED |
Nominated Director | ||
MITRE SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALESIDE OWNERS' ASSOCIATION LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1983-03-24 | Active | |
WOODLANDS (ROTHERHAM) MANAGEMENT LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2005-02-14 | Active | |
SNAITHING HEIGHTS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-07-18 | Active | |
KINGSWOOD HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-11-26 | CURRENT | 2003-04-11 | Active | |
NORTON LAWNS RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2005-10-12 | CURRENT | 1969-02-17 | Active | |
HALLAM GRANGE MANAGEMENT LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2003-09-25 | Active | |
NORTHFIELD ROAD MANAGEMENT LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2004-07-26 | Active | |
COMPTON STREET MANAGEMENT LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2004-02-09 | Active | |
SNAPE HILL CRESCENT MANAGEMENT LIMITED | Company Secretary | 2005-02-02 | CURRENT | 1996-05-24 | Active | |
UNION ROAD MANAGEMENT LIMITED | Company Secretary | 2005-02-02 | CURRENT | 2002-11-08 | Active | |
WEST STREET PLAZA (SHEFFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2001-06-22 | Active | |
FIRSTSUM LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1987-12-22 | Active | |
PSALTER COURT LIMITED | Company Secretary | 2004-06-01 | CURRENT | 1983-05-12 | Active | |
HARVEY CLOUGH FLATS (NO.2) LIMITED | Company Secretary | 2004-02-01 | CURRENT | 1996-06-11 | Active | |
QHL MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-11-01 | CURRENT | 2003-06-24 | Active | |
CHERRY TREE COURT MANAGEMENT LIMITED | Company Secretary | 2003-08-14 | CURRENT | 1980-03-28 | Active | |
SANDYGATE PROPERTY LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2000-08-10 | Active | |
BOLEHILL MEWS MANAGEMENT COMPANY LTD | Company Secretary | 2003-03-21 | CURRENT | 2000-04-06 | Active | |
OAKDALE COURT MANAGEMENT LIMITED | Company Secretary | 2003-02-05 | CURRENT | 2003-02-05 | Active | |
CHURCH COURT (TADCASTER ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-11-30 | CURRENT | 1999-05-05 | Active | |
REDHOLME MANAGEMENT LIMITED | Company Secretary | 2000-05-22 | CURRENT | 1984-07-18 | Active | |
BROCCO LIMITED | Company Secretary | 2000-05-15 | CURRENT | 1999-06-09 | Active | |
POYNTON WOOD FLATS MANAGEMENT LIMITED | Company Secretary | 2000-01-01 | CURRENT | 1979-10-10 | Active | |
BANNER CROSS HALL FLATS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1971-12-23 | Active | |
BROOMHALL MANAGEMENT LIMITED | Company Secretary | 1998-10-22 | CURRENT | 1993-01-28 | Active | |
PINGLE HEAD FLATS COMPANY LIMITED | Company Secretary | 1998-03-26 | CURRENT | 1974-06-13 | Active | |
MOORVIEW COURT OWNERS' ASSOCIATION LIMITED | Company Secretary | 1998-03-10 | CURRENT | 1971-05-26 | Active | |
SOUTHGROVE LODGE MANAGEMENT LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1992-03-31 | Active | |
KENWOOD CHASE (SHEFFIELD) FLATS CO. LIMITED | Company Secretary | 1997-10-01 | CURRENT | 1973-11-21 | Active | |
HALLAM COURT MANAGEMENT (DRONFIELD) LIMITED | Company Secretary | 1997-08-18 | CURRENT | 1983-09-13 | Active | |
ENDCLIFFE CHASE LIMITED | Company Secretary | 1997-04-16 | CURRENT | 1988-03-23 | Active | |
DOBBIN COURT MANAGEMENT LIMITED | Company Secretary | 1997-01-14 | CURRENT | 1983-04-25 | Active | |
HALLAM CLIFFE MANAGEMENT LIMITED | Company Secretary | 1996-04-25 | CURRENT | 1991-08-06 | Active | |
CRABTREE LIMITED | Company Secretary | 1996-04-24 | CURRENT | 1984-02-08 | Active | |
SPRINGWELL COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-10-23 | CURRENT | 1982-06-03 | Active | |
MOORGATE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1983-01-18 | Active | |
NORWOOD MANAGEMENT LIMITED | Company Secretary | 1994-11-13 | CURRENT | 1985-04-09 | Active | |
COBNAR MANAGEMENT LIMITED | Company Secretary | 1994-08-13 | CURRENT | 1983-10-07 | Active | |
WESTBOURNE MANAGEMENT (SHEFFIELD) LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1991-08-14 | Active | |
BEECHWOOD (ROTHERHAM) MANAGEMENT LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1984-08-13 | Active | |
GRAINGER COURT MANAGEMENT LIMITED | Company Secretary | 1994-04-01 | CURRENT | 1986-01-16 | Active | |
FULWOOD PARK MANSIONS MANAGEMENT COMPANY LIMITED | Company Secretary | 1994-01-01 | CURRENT | 1984-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAELA JANE GAITENS | ||
DIRECTOR APPOINTED MR RICHARD CHARLES MCDONALD | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JOHN STEPHEN MCDONALD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
CH01 | Director's details changed for Michaela Jane Gaitens on 2016-02-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER RANDOLPH MERCER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN STEPHEN MCDONALD on 2012-08-26 | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michaela Jane Gaitens on 2010-08-26 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Annual return made up to 27/08/09 | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 27/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C P M HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
363a | ANNUAL RETURN MADE UP TO 27/08/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 27/08/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 27/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
ELRES | S366A DISP HOLDING AGM 24/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 24/09/04 | |
ELRES | S386 DISP APP AUDS 24/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-01-01 | £ 2,752 |
---|
Creditors and other liabilities
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 BADGERFIELDS (MANAGEMENT) LIMITED
Cash Bank In Hand | 2012-01-01 | £ 18,684 |
---|---|---|
Current Assets | 2012-01-01 | £ 23,884 |
Debtors | 2012-01-01 | £ 5,200 |
Shareholder Funds | 2012-01-01 | £ 21,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BADGERFIELDS (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 |
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. |