BADGERS WALK MANAGEMENT (NO.2) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 4UF

Company number 02768753
Status Active
Incorporation Date 27 November 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 6 CRANLEIGH HOUSE, CHELTENHAM GARDENS HEDGE END, SOUTHAMPTON, HANTS, SO30 4UF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BADGERS WALK MANAGEMENT (NO.2) LIMITED are www.badgerswalkmanagementno2.co.uk, and www.badgers-walk-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to St Denys Rail Station is 4 miles; to Swanwick Rail Station is 4.2 miles; to Shawford Rail Station is 6.3 miles; to Fareham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badgers Walk Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02768753. Badgers Walk Management No 2 Limited has been working since 27 November 1992. The present status of the company is Active. The registered address of Badgers Walk Management No 2 Limited is Flat 6 Cranleigh House Cheltenham Gardens Hedge End Southampton Hants So30 4uf. The company`s financial liabilities are £1.14k. It is £1.08k against last year. The cash in hand is £1.23k. It is £1.15k against last year. And the total assets are £1.37k, which is £1.21k against last year. GODDARD, Debbie is a Secretary of the company. DOWDELL, Patricia is a Director of the company. KENYON, Amy Ruth is a Director of the company. Secretary BRIGHT, Elizabeth Mary has been resigned. Secretary MITCHISON, Brian has been resigned. Secretary OVERINGTON, Alexa Jane has been resigned. Secretary RATTEY, Karen Louise has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director CANNON, Katie Diana has been resigned. Director GODDARD, Debbie has been resigned. Director LIDBETTER, Georgina Anne has been resigned. Director MANTHORPE, Richard David has been resigned. Director MARSHALL, Pauline has been resigned. Director ORAM, Derek John has been resigned. Director OVERINGTON, Alexa Jane has been resigned. Director SMITH, Jerry has been resigned. Director SPARKS, Jason has been resigned. Director WITHEY, Colin Adrian has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


badgers walk management (no.2) Key Finiance

LIABILITIES £1.14k
+1660%
CASH £1.23k
+1436%
TOTAL ASSETS £1.37k
+755%
All Financial Figures

Current Directors

Secretary
GODDARD, Debbie
Appointed Date: 25 February 2010

Director
DOWDELL, Patricia
Appointed Date: 08 December 2014
85 years old

Director
KENYON, Amy Ruth
Appointed Date: 16 January 2006
44 years old

Resigned Directors

Secretary
BRIGHT, Elizabeth Mary
Resigned: 07 February 2000
Appointed Date: 19 April 1994

Secretary
MITCHISON, Brian
Resigned: 25 February 2010
Appointed Date: 30 June 2003

Secretary
OVERINGTON, Alexa Jane
Resigned: 07 December 2000
Appointed Date: 07 February 2000

Secretary
RATTEY, Karen Louise
Resigned: 30 June 2003
Appointed Date: 07 December 2000

Nominee Secretary
ROWANSEC LIMITED
Resigned: 19 April 1994

Director
CANNON, Katie Diana
Resigned: 01 April 2007
Appointed Date: 15 May 2006
44 years old

Director
GODDARD, Debbie
Resigned: 25 February 2010
Appointed Date: 14 June 2008
51 years old

Director
LIDBETTER, Georgina Anne
Resigned: 24 June 2003
Appointed Date: 01 April 1996
55 years old

Director
MANTHORPE, Richard David
Resigned: 31 March 1996
Appointed Date: 19 April 1994
58 years old

Director
MARSHALL, Pauline
Resigned: 01 March 2007
Appointed Date: 07 February 2000
63 years old

Director
ORAM, Derek John
Resigned: 07 January 2013
Appointed Date: 11 April 2011
75 years old

Director
OVERINGTON, Alexa Jane
Resigned: 31 March 1996
Appointed Date: 19 April 1994
58 years old

Director
SMITH, Jerry
Resigned: 14 June 2008
Appointed Date: 01 April 2007
45 years old

Director
SPARKS, Jason
Resigned: 01 January 2006
Appointed Date: 24 June 2003
54 years old

Director
WITHEY, Colin Adrian
Resigned: 07 February 2000
Appointed Date: 01 April 1996
61 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 19 April 1994

BADGERS WALK MANAGEMENT (NO.2) LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 November 2016
27 Nov 2016
Confirmation statement made on 22 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 30 November 2015
22 Nov 2015
Annual return made up to 22 November 2015 no member list
25 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 79 more events
27 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Dec 1993
Annual return made up to 27/11/93

23 Feb 1993
Memorandum and Articles of Association
11 Feb 1993
Company name changed maple (68) LIMITED\certificate issued on 12/02/93

27 Nov 1992
Incorporation