Background WavePink WaveYellow Wave

BADDILEY PROPERTIES LIMITED (10778607)

BADDILEY PROPERTIES LIMITED (10778607) is an active UK company. incorporated on 18 May 2017. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BADDILEY PROPERTIES LIMITED has been registered for 8 years. Current directors include BUDDEN, Andrew Hamilton.

Company Number
10778607
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
C/O Cheshire Accounts Services Ltd The Studio, Nantwich, CW5 8BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUDDEN, Andrew Hamilton
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADDILEY PROPERTIES LIMITED

BADDILEY PROPERTIES LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BADDILEY PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10778607

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 30/5

Overdue

1 month overdue

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 17 May 2019 (6 years ago)
Submitted on 29 May 2019 (6 years ago)

Next Due

Due by 31 May 2020
For period ending 17 May 2020
Contact
Address

C/O Cheshire Accounts Services Ltd The Studio Baddiley Lane Farmhouse, Baddiley Lane Nantwich, CW5 8BP,

Previous Addresses

Bank House Market Square Congleton Cheshire CW12 1ET England
From: 18 May 2017To: 27 September 2019
Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BUDDEN, Andrew Hamilton

Active
The Studio, NantwichCW5 8BP
Born December 1965
Director
Appointed 18 May 2017

Persons with significant control

1

Mr Andrew Hamilton Budden

Active
Baddiley Lane, NantwichCW5 8BP
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

27

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 December 2025
DS01DS01
Liquidation Receiver Cease To Act Receiver
11 November 2025
RM02RM02
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2025
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
3 August 2021
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
3 August 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
3 August 2021
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 December 2020
REC2REC2
Liquidation Receiver Appointment Of Receiver
10 December 2019
RM01RM01
Liquidation Receiver Appointment Of Receiver
4 November 2019
RM01RM01
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Incorporation Company
18 May 2017
NEWINCIncorporation