Background WavePink WaveYellow Wave

BADGERS MEWS APARTMENTS (CRANBROOK) LTD. (11284959)

BADGERS MEWS APARTMENTS (CRANBROOK) LTD. (11284959) is an active UK company. incorporated on 29 March 2018. with registered office in Cranbrook. The company operates in the Real Estate Activities sector, engaged in residents property management. BADGERS MEWS APARTMENTS (CRANBROOK) LTD. has been registered for 8 years. Current directors include VAUGHAN, Bertram Charles Venables.

Company Number
11284959
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
1-5 Badgers Mews Dr Hopes Road, Cranbrook, TN17 3EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
VAUGHAN, Bertram Charles Venables
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADGERS MEWS APARTMENTS (CRANBROOK) LTD.

BADGERS MEWS APARTMENTS (CRANBROOK) LTD. is an active company incorporated on 29 March 2018 with the registered office located in Cranbrook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BADGERS MEWS APARTMENTS (CRANBROOK) LTD. was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11284959

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

1-5 Badgers Mews Dr Hopes Road Cranbrook, TN17 3EQ,

Previous Addresses

5 Badgers Mews, Dr Hopes Road Cranbrook TN17 3EQ England
From: 12 December 2019To: 19 December 2021
Suite 12 st Julian's Underriver Sevenoaks TN15 0RX United Kingdom
From: 29 March 2018To: 12 December 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Sept 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VAUGHAN, Bertram Charles Venables

Active
Dr Hopes Road, CranbrookTN17 3EQ
Born October 1989
Director
Appointed 12 Dec 2019

BAILEY, Gary Edward

Resigned
St Julian's, SevenoaksTN15 0RX
Born February 1957
Director
Appointed 29 Mar 2018
Resigned 12 Dec 2019

MINNS, Anthony Stirling

Resigned
St Julian's, SevenoaksTN15 0RX
Born January 1947
Director
Appointed 29 Mar 2018
Resigned 04 Sept 2019

WILLIAMS, Toby Richard

Resigned
Dr Hopes Road, CranbrookTN17 3EQ
Born August 1996
Director
Appointed 12 Dec 2019
Resigned 01 Jul 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Stirling Minns

Ceased
St Julian's, SevenoaksTN15 0RX
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2018
Ceased 04 Sept 2019

Mr Gary Edward Bailey

Ceased
Dr Hopes Road, CranbrookTN17 3EQ
Born February 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Mar 2018
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 December 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Resolution
25 April 2018
RESOLUTIONSResolutions
Incorporation Company
29 March 2018
NEWINCIncorporation