BADGER ESTATES LIMITED
LEEDS BADGER COMMERCIAL PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS18 4QD

Company number 04672710
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 101-103 NEW ROAD SIDE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4QD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 4 . The most likely internet sites of BADGER ESTATES LIMITED are www.badgerestates.co.uk, and www.badger-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.7 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Badger Estates Limited is a Private Limited Company. The company registration number is 04672710. Badger Estates Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Badger Estates Limited is 101 103 New Road Side Horsforth Leeds West Yorkshire Ls18 4qd. The company`s financial liabilities are £51.06k. It is £24.78k against last year. The cash in hand is £8.34k. It is £7.51k against last year. And the total assets are £22.38k, which is £9.25k against last year. HARDISTY, Peter Ronald is a Secretary of the company. HARDISTY, Andrew John is a Director of the company. HARDISTY, Ian Jonathan is a Director of the company. HARDISTY, Peter Ronald is a Director of the company. Secretary FLINT, Jeffrey David has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director BEALES, Graham has been resigned. Director CROWTHER, Peter Vero has been resigned. Director FLINT, Jeffrey David has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Real estate agencies".


badger estates Key Finiance

LIABILITIES £51.06k
+94%
CASH £8.34k
+895%
TOTAL ASSETS £22.38k
+70%
All Financial Figures

Current Directors

Secretary
HARDISTY, Peter Ronald
Appointed Date: 22 May 2007

Director
HARDISTY, Andrew John
Appointed Date: 22 May 2007
45 years old

Director
HARDISTY, Ian Jonathan
Appointed Date: 24 October 2013
43 years old

Director
HARDISTY, Peter Ronald
Appointed Date: 24 October 2013
40 years old

Resigned Directors

Secretary
FLINT, Jeffrey David
Resigned: 22 May 2007
Appointed Date: 20 February 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
BEALES, Graham
Resigned: 22 May 2007
Appointed Date: 01 May 2004
74 years old

Director
CROWTHER, Peter Vero
Resigned: 14 March 2006
Appointed Date: 20 February 2003
85 years old

Director
FLINT, Jeffrey David
Resigned: 22 May 2007
Appointed Date: 20 February 2003
84 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Hardisty Brothers Limited
Notified on: 18 February 2017
Nature of control: Ownership of shares – 75% or more

BADGER ESTATES LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4

...
... and 46 more events
01 Mar 2003
Secretary resigned
01 Mar 2003
New director appointed
01 Mar 2003
New secretary appointed;new director appointed
01 Mar 2003
Registered office changed on 01/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
20 Feb 2003
Incorporation

BADGER ESTATES LIMITED Charges

11 November 2013
Charge code 0467 2710 0001
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…