Background WavePink WaveYellow Wave

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED (01160877)

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED (01160877) is an active UK company. incorporated on 21 February 1974. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in residents property management. BADMINTON HOUSE MANAGEMENT COMPANY LIMITED has been registered for 52 years. Current directors include HAYES, Anne Pamela, REID, Jacob Jonathon, RIBECK, Susann Eleanore and 1 others.

Company Number
01160877
Status
active
Type
ltd
Incorporated
21 February 1974
Age
52 years
Address
Unit 4 Anvil Court, Wokingham, RG40 2BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYES, Anne Pamela, REID, Jacob Jonathon, RIBECK, Susann Eleanore, TUNLEY, Geoffrey William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED

BADMINTON HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 1974 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BADMINTON HOUSE MANAGEMENT COMPANY LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01160877

LTD Company

Age

52 Years

Incorporated 21 February 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Unit 4 Anvil Court Denmark Street Wokingham, RG40 2BB,

Previous Addresses

Ascot House Finchampstead Road Wokingham RG40 2NW England
From: 5 September 2017To: 18 December 2020
Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ
From: 21 February 1974To: 5 September 2017
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Joined
Jan 16
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CLEAVER PROPERTY MANAGEMENT LTD

Active
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 21 Jul 2021

HAYES, Anne Pamela

Active
Anvil Court, WokinghamRG40 2BB
Born December 1953
Director
Appointed 17 Oct 2025

REID, Jacob Jonathon

Active
Anvil Court, WokinghamRG40 2BB
Born November 1966
Director
Appointed 01 Dec 2015

RIBECK, Susann Eleanore

Active
Anvil Court, WokinghamRG40 2BB
Born February 1945
Director
Appointed 10 Feb 2026

TUNLEY, Geoffrey William

Active
Elmwood Park, Gerrards CrossSL9 7EP
Born September 1952
Director
Appointed 10 Dec 2014

CHALMERS, Elizabeth Jane

Resigned
22 Hill Avenue, AmershamHP6 5BW
Secretary
Appointed N/A
Resigned 24 Mar 1999

CLEAVER, Martin

Resigned
Denewood Nine Mile Ride, WokinghamRG40 4QB
Secretary
Appointed 12 Jan 2005
Resigned 21 Jul 2021

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 24 Mar 1999
Resigned 12 Jan 2005

ACASTER, Gordon Richard

Resigned
6 Berry Field Park, AmershamHP6 5QN
Born August 1935
Director
Appointed 12 Apr 1994
Resigned 27 May 1997

ADEY, Marguerita

Resigned
2 Badminton House, AmershamHP7 0DA
Born January 1919
Director
Appointed N/A
Resigned 31 Aug 1994

CATCHPOLE, Eileen

Resigned
3 Badminton House, AmershamHP7 0DA
Born July 1921
Director
Appointed N/A
Resigned 24 Mar 1999

GOSS, Kenneth Arthur James

Resigned
5 Rectory Court, AmershamHP7 0BS
Born June 1935
Director
Appointed 07 Dec 2007
Resigned 10 Aug 2009

GOSS, Kenneth Arthur James

Resigned
5 Rectory Court, AmershamHP7 0BS
Born June 1935
Director
Appointed 15 Jun 1998
Resigned 11 Dec 2002

GREEN, Ann Patricia

Resigned
1 Badminton House, AmershamHP7 0DA
Born September 1953
Director
Appointed 13 Oct 1997
Resigned 24 Aug 2000

KNOLLYS, Mark Benet

Resigned
10 Badminton House, AmershamHP7 0DA
Born September 1978
Director
Appointed 30 Oct 2007
Resigned 30 Sept 2010

LEFROY, Jean Mary

Resigned
12 Badminton House, AmershamHP7 0DA
Born April 1930
Director
Appointed 24 Mar 1995
Resigned 17 Feb 2026

LIBERTY, Margaret Rose

Resigned
2 Rectory Court, Old AmershamHP7 0BS
Born April 1931
Director
Appointed 12 Dec 2001
Resigned 23 Oct 2012

MACMILLAN, Moira Campbell

Resigned
Anvil Court, WokinghamRG40 2BB
Born April 1951
Director
Appointed 15 Dec 2010
Resigned 17 Oct 2024

NOBLE, Gillian Mary

Resigned
6 Badminton House, AmershamHP7 0DA
Born June 1944
Director
Appointed 21 Apr 1997
Resigned 31 Dec 2014

OWEN, Graham John

Resigned
9 Badminton House, AmershamHP7 0DA
Born March 1951
Director
Appointed 11 Apr 1994
Resigned 13 Oct 1997

RUHL, Hilary Jane

Resigned
5 Rectory Court, Old AmershamHP7 0BS
Born April 1946
Director
Appointed 08 Feb 1993
Resigned 05 Jan 2012

SLEDMERE, Howard Godfrey

Resigned
3 Rectorycourt, Old AmershamHP7 0BS
Born June 1929
Director
Appointed 08 Feb 1993
Resigned 30 Sept 2003

TODD, Iain, Captain

Resigned
2 Badminton House, AmershamHP7 0DA
Born October 1931
Director
Appointed 11 Dec 2002
Resigned 29 May 2015

WILSON, Anthony Richard

Resigned
7 Badminton House, AmershamHP7 0DA
Born July 1945
Director
Appointed N/A
Resigned 11 Apr 1994

WRAY, Alistair

Resigned
7 Badminton House, AmershamHP7 0DA
Born September 1949
Director
Appointed 08 Mar 2005
Resigned 23 Nov 2006
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
26 February 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
7 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
2 December 1999
287Change of Registered Office
Legacy
29 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
23 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Resolution
27 April 1995
RESOLUTIONSResolutions
Legacy
27 April 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
21 July 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363b363b
Legacy
1 February 1993
363(287)363(287)
Legacy
21 December 1992
288288
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
9 January 1991
AAAnnual Accounts
Legacy
5 September 1990
287Change of Registered Office
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
288288
Legacy
13 September 1989
287Change of Registered Office
Legacy
13 September 1989
363363
Legacy
7 April 1988
363363
Accounts With Made Up Date
7 April 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87