Background WavePink WaveYellow Wave

BADGER GARDENS MANAGEMENT LIMITED (06560792)

BADGER GARDENS MANAGEMENT LIMITED (06560792) is an active UK company. incorporated on 9 April 2008. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. BADGER GARDENS MANAGEMENT LIMITED has been registered for 18 years. Current directors include LYDON, Jeremy Alexander.

Company Number
06560792
Status
active
Type
ltd
Incorporated
9 April 2008
Age
18 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYDON, Jeremy Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGER GARDENS MANAGEMENT LIMITED

BADGER GARDENS MANAGEMENT LIMITED is an active company incorporated on 9 April 2008 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BADGER GARDENS MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06560792

LTD Company

Age

18 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

HL 3281 LIMITED
From: 9 April 2008To: 16 June 2008
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom
From: 12 March 2024To: 3 September 2025
Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England
From: 18 August 2022To: 12 March 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
From: 13 April 2021To: 18 August 2022
First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
From: 13 April 2021To: 13 April 2021
5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW
From: 17 December 2014To: 13 April 2021
Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX
From: 25 April 2012To: 17 December 2014
Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA
From: 9 April 2008To: 25 April 2012
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Mar 19
Owner Exit
Mar 19
Director Joined
Aug 19
Director Left
Feb 21
Director Joined
Sept 25
Director Left
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Jan 2025

LYDON, Jeremy Alexander

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1965
Director
Appointed 03 Sept 2025

SHERIDAN, Nicholas Oliver

Resigned
Froghall Road, AmpthillMK45 2NW
Secretary
Appointed 02 Feb 2015
Resigned 11 Apr 2022

HLF NOMINEES LIMITED

Resigned
West Mills, BerkshireRG14 5HG
Corporate secretary
Appointed 09 Apr 2008
Resigned 02 Feb 2015

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
The Nexus Building Broadway, Letchworth Garden CitySG6 9BL
Corporate secretary
Appointed 11 Apr 2022
Resigned 01 Jan 2025

BULL, James Malcolm Jan

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Born March 1973
Director
Appointed 03 Jun 2008
Resigned 10 Nov 2014

CRAIG, Duncan

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1950
Director
Appointed 25 Jul 2019
Resigned 17 Nov 2025

MITCHELL, Brian Robert

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born May 1949
Director
Appointed 14 Oct 2017
Resigned 05 Nov 2020

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born September 1953
Director
Appointed 10 Nov 2014
Resigned 25 Oct 2017

HLF LIMITED

Resigned
West Mills, BerkshireRG14 5HG
Corporate director
Appointed 09 Apr 2008
Resigned 03 Jun 2008

RIVAR LIMITED

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Corporate director
Appointed 03 Jun 2008
Resigned 10 Nov 2014

Persons with significant control

1

0 Active
1 Ceased
Overbridge Square, NewburyRG14 5UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

86

Change Sail Address Company With Old Address New Address
17 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Resolution
6 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
25 April 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Move Registers To Sail Company
8 July 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Sail Address Company
8 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 July 2010
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
13 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
3 July 2009
190190
Legacy
3 July 2009
353353
Legacy
30 June 2008
225Change of Accounting Reference Date
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
122122
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2008
NEWINCIncorporation