Background WavePink WaveYellow Wave

BADGER GROUP (HOLDINGS) LIMITED (05478683)

BADGER GROUP (HOLDINGS) LIMITED (05478683) is an active UK company. incorporated on 13 June 2005. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BADGER GROUP (HOLDINGS) LIMITED has been registered for 20 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
05478683
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 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 GROUP (HOLDINGS) LIMITED

BADGER GROUP (HOLDINGS) LIMITED is an active company incorporated on 13 June 2005 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BADGER GROUP (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05478683

LTD Company

Age

20 Years

Incorporated 13 June 2005

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 1 May 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BADGER HOLDINGS LIMITED
From: 1 February 2006To: 15 June 2006
TOWNENDS GROUP (HOLDINGS) LIMITED
From: 13 June 2005To: 1 February 2006
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 KT16 9JX
From: 13 June 2005To: 10 January 2017
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Apr 10
Funding Round
Dec 11
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Sept 15
Share Buyback
Sept 15
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
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
10
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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 29 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 29 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 29 Jan 2024

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Secretary
Appointed 13 Jun 2005
Resigned 31 Dec 2009

MATHEWS, Ryan Maurice

Resigned
Latour House, Chertsey Boulevard, ChertseyKT16 9JX
Secretary
Appointed 31 Dec 2009
Resigned 31 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2005
Resigned 13 Jun 2005

ADDINALL, Anthony Albert

Resigned
Latour House, ChertseyKT16 9JX
Born August 1957
Director
Appointed 13 Jun 2005
Resigned 31 Jan 2017

DUNNING, Nicholas Anthony Robert

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

GRAY, Richard John

Resigned
Chertsey Boulevard, ChertseyKT16 9JX
Born December 1952
Director
Appointed 13 Jun 2005
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

IRBY, Julian Matthew

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

KAVANAGH, Seamus

Resigned
Chertsey Boulevard, ChertseyKT16 9JX
Born June 1965
Director
Appointed 26 Sept 2006
Resigned 31 Jan 2017

STEVENS, John Derek

Resigned
Chertsey Boulevard, ChertseyKT16 9JX
Born July 1950
Director
Appointed 21 Jun 2008
Resigned 31 Jan 2017

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 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

111

Change To A Person With Significant Control
3 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
23 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 Updates
3 May 2024
CS01Confirmation Statement
Resolution
28 February 2024
RESOLUTIONSResolutions
Memorandum Articles
28 February 2024
MAMA
Statement Of Companys Objects
26 February 2024
CC04CC04
Capital Variation Of Rights Attached To Shares
23 February 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 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 Full
2 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
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
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 Group
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Memorandum Articles
25 April 2017
MAMA
Resolution
25 April 2017
RESOLUTIONSResolutions
Resolution
6 March 2017
RESOLUTIONSResolutions
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 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
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Capital Cancellation Shares
1 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Cancellation Shares
2 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Capital Cancellation Shares
7 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Capital Cancellation Shares
9 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
3 August 2009
122122
Legacy
3 August 2009
123Notice of Increase in Nominal Capital
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Statement Of Affairs
11 October 2006
SASA
Legacy
11 October 2006
88(2)R88(2)R
Legacy
28 September 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Certificate Change Of Name Company
15 June 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
88(2)R88(2)R
Memorandum Articles
8 November 2005
MEM/ARTSMEM/ARTS
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
288bResignation of Director or Secretary
Incorporation Company
13 June 2005
NEWINCIncorporation