Background WavePink WaveYellow Wave

BADGERFIELDS (MANAGEMENT) LIMITED (05216570)

BADGERFIELDS (MANAGEMENT) LIMITED (05216570) is an active UK company. incorporated on 27 August 2004. with registered office in South Yorkshire. The company operates in the Real Estate Activities sector, engaged in residents property management. BADGERFIELDS (MANAGEMENT) LIMITED has been registered for 21 years. Current directors include POLLARD, James.

Company Number
05216570
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 2004
Age
21 years
Address
356 Meadowhead, South Yorkshire, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGERFIELDS (MANAGEMENT) LIMITED

BADGERFIELDS (MANAGEMENT) LIMITED is an active company incorporated on 27 August 2004 with the registered office located in South Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BADGERFIELDS (MANAGEMENT) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05216570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

356 Meadowhead Sheffield South Yorkshire, S8 7UJ,

Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jan 15
Owner Exit
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
May 25
Director Left
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadowhead, South YorkshireS8 7UJ
Corporate secretary
Appointed 08 May 2025

POLLARD, James

Active
Meadowhead, South YorkshireS8 7UJ
Born August 1986
Director
Appointed 08 May 2025

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 10 Jul 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 27 Aug 2004
Resigned 27 May 2005

MCDONALD, John Stephen

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Secretary
Appointed 01 Nov 2007
Resigned 08 May 2025

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 10 Jul 2007
Resigned 20 Nov 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 27 Aug 2004
Resigned 27 Aug 2004

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 20 Sept 2004
Resigned 31 Dec 2005

DEAKIN, Alison Jane

Resigned
Hollybush House 4 Longland Lane, WhixleyYO26 8BB
Born July 1963
Director
Appointed 20 Sept 2004
Resigned 10 Jul 2007

GAITENS, Michaela Jane

Resigned
356 Meadowhead, South YorkshireS8 7UJ
Born February 1966
Director
Appointed 10 Jul 2007
Resigned 19 Jul 2023

LEWIS, Mark Peter

Resigned
14 Littleton Close, KenilworthCV8 2WA
Born October 1957
Director
Appointed 01 Jan 2006
Resigned 10 Jul 2007

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Born January 1957
Director
Appointed 27 Aug 2004
Resigned 20 Sept 2004

MCDONALD, Richard Charles

Resigned
Meadow Head, SheffieldS8 7UJ
Born February 1967
Director
Appointed 19 Jul 2023
Resigned 08 May 2025

MERCER, Roger Randolph

Resigned
1 Plane Tree Avenue, LeedsLS17 8UB
Born April 1951
Director
Appointed 10 Jul 2007
Resigned 06 Nov 2014

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 27 Aug 2004
Resigned 27 Aug 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 27 Aug 2004
Resigned 27 Aug 2004

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
356 Meadowhead, South YorkshireS8 7UJ
Born May 2015

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Resolution
4 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
4 October 2004
287Change of Registered Office
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Incorporation Company
27 August 2004
NEWINCIncorporation