Background WavePink WaveYellow Wave

BADER HEIGHTS (TANGMERE) MANAGEMENT COMPANY LIMITED (09877238)

BADER HEIGHTS (TANGMERE) MANAGEMENT COMPANY LIMITED (09877238) is an active UK company. incorporated on 18 November 2015. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. BADER HEIGHTS (TANGMERE) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CORBETT, Clare Frances.

Company Number
09877238
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2015
Age
10 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Clare Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADER HEIGHTS (TANGMERE) MANAGEMENT COMPANY LIMITED

BADER HEIGHTS (TANGMERE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BADER HEIGHTS (TANGMERE) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09877238

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 November 2015

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 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

2 Centro Place Pride Park Derby DE24 8RF England
From: 24 November 2015To: 24 February 2026
11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
From: 18 November 2015To: 24 November 2015
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HertfordshireEN11 0DR
Corporate secretary
Appointed 24 Feb 2026

CORBETT, Clare Frances

Active
Essex Road, HertfordshireEN11 0DR
Born June 1961
Director
Appointed 16 Jan 2024

FINDING, Rebecca Jayne

Resigned
Two Snowhill, BirminghamB4 6WR
Born April 1975
Director
Appointed 18 Nov 2015
Resigned 19 Nov 2015

MANSFIELD JACKSON, Julie

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1965
Director
Appointed 19 Nov 2015
Resigned 16 Jan 2024

MURDOCH, Ian

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1970
Director
Appointed 19 Nov 2015
Resigned 23 Jan 2020

MHL (MANCOS) LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2020
Resigned 17 Feb 2026

Persons with significant control

1

0 Active
1 Ceased
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 February 2026
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Resolution
1 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2015
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Incorporation Company
18 November 2015
NEWINCIncorporation