Background WavePink WaveYellow Wave

BADGER HOLDINGS LIMITED (03090178)

BADGER HOLDINGS LIMITED (03090178) is an active UK company. incorporated on 11 August 1995. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BADGER HOLDINGS LIMITED has been registered for 30 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
03090178
Status
active
Type
ltd
Incorporated
11 August 1995
Age
30 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGER HOLDINGS LIMITED

BADGER HOLDINGS LIMITED is an active company incorporated on 11 August 1995 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BADGER HOLDINGS LIMITED was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03090178

LTD Company

Age

30 Years

Incorporated 11 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TOWNENDS GROUP LIMITED
From: 11 March 1999To: 15 June 2006
TOWNENDS & BADGERS (GROUP) LIMITED
From: 7 September 1995To: 11 March 1999
NOVABURN LIMITED
From: 11 August 1995To: 7 September 1995
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England
From: 10 January 2017To: 17 November 2025
Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX
From: 11 August 1995To: 10 January 2017
Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Aug 2017

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 19 Jan 2024

DURR, Lynda Marion

Resigned
Snowdrop Cottage, RingwoodBH24 3PY
Secretary
Appointed 13 Dec 2007
Resigned 19 Mar 2008

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Secretary
Appointed 08 Nov 1995
Resigned 31 Dec 2009

MATHEWS, Ryan Maurice

Resigned
Wintersells Road, West ByfleetKT14 7LF
Secretary
Appointed 31 Dec 2009
Resigned 31 Jan 2017

MURRAY, Deidre Elizabeth

Resigned
8 The Drive, Ashford CommonTW15 1SJ
Secretary
Appointed 19 Mar 2008
Resigned 01 Jul 2008

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 11 Aug 1995
Resigned 07 Sept 1995

ADDINALL, Antony Albert

Resigned
4 Priory Quay, ChristchurchBH23 1DR
Born August 1957
Director
Appointed 07 Sept 1995
Resigned 31 Jan 2017

ATHRON, Lisa Claire

Resigned
13 Winters Road, Thames DittonKT7 0XW
Born March 1969
Director
Appointed 01 Jan 2002
Resigned 01 Jan 2005

DUNNING, Nicholas Anthony Robert

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born September 1962
Director
Appointed 31 Jan 2017
Resigned 19 Jan 2024

FORD, Peter Andrew

Resigned
104 Park Lane, WallingtonSM6 0TL
Born October 1962
Director
Appointed 24 Nov 1999
Resigned 01 Jan 2005

GRAY, Richard John

Resigned
Marley Heights, HaslemereGU27 3LU
Born December 1952
Director
Appointed 07 Sept 1995
Resigned 31 Jan 2017

HARRISON, Graham Martin

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1957
Director
Appointed 31 Jan 2017
Resigned 31 Mar 2023

HESSE, Charles Patrick

Resigned
Arbon Grove Cottage, ChertseyKT16 0AD
Born October 1959
Director
Appointed 15 Sept 1995
Resigned 30 Sept 2000

IOANNOU, Helen

Resigned
20 Kevins Drive, YateleyGU46 7TL
Born July 1965
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2005

IRBY, Julian Matthew

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born November 1966
Director
Appointed 15 Aug 2017
Resigned 15 May 2024

KAVANAGH, Seamus

Resigned
Branksome Park Road, CamberleyGU15 2AE
Born June 1965
Director
Appointed 01 Jan 2005
Resigned 31 Jan 2017

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Born November 1961
Director
Appointed 14 Oct 1996
Resigned 01 Jan 2007

STEVENS, John Derek

Resigned
46 Cheylesmore Drive, CamberleyGU16 5BW
Born July 1950
Director
Appointed 15 Sept 1995
Resigned 31 Jan 2017

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 11 Aug 1995
Resigned 07 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 31 Jan 2017
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
24 December 2011
MG01MG01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288cChange of Particulars
Legacy
6 December 2006
122122
Resolution
28 November 2006
RESOLUTIONSResolutions
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
123Notice of Increase in Nominal Capital
Resolution
28 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Certificate Change Of Name Company
15 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2005
155(6)b155(6)b
Legacy
8 November 2005
155(6)b155(6)b
Legacy
8 November 2005
155(6)b155(6)b
Legacy
8 November 2005
155(6)b155(6)b
Legacy
8 November 2005
155(6)a155(6)a
Memorandum Articles
8 November 2005
MEM/ARTSMEM/ARTS
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 February 2003
AAAnnual Accounts
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
13 December 2002
287Change of Registered Office
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
13 February 2001
88(2)R88(2)R
Legacy
8 August 2000
363sAnnual Return (shuttle)
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
28 January 2000
288cChange of Particulars
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
10 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Memorandum Articles
5 February 1999
MEM/ARTSMEM/ARTS
Legacy
24 December 1998
363sAnnual Return (shuttle)
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 February 1998
AAMDAAMD
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
224224
Legacy
16 April 1996
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1995
287Change of Registered Office
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Certificate Change Of Name Company
7 September 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 1995
RESOLUTIONSResolutions
Incorporation Company
11 August 1995
NEWINCIncorporation