Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADGERS CLOSE (NEWHAVEN) LIMITED
Company Information for

BADGERS CLOSE (NEWHAVEN) LIMITED

41A BEACH ROAD, LITTLEHAMPTON, BN17 5JA,
Company Registration Number
04033042
Private Limited Company
Active

Company Overview

About Badgers Close (newhaven) Ltd
BADGERS CLOSE (NEWHAVEN) LIMITED was founded on 2000-07-13 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Badgers Close (newhaven) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BADGERS CLOSE (NEWHAVEN) LIMITED
 
Legal Registered Office
41A BEACH ROAD
LITTLEHAMPTON
BN17 5JA
Other companies in BN7
 
Filing Information
Company Number 04033042
Company ID Number 04033042
Date formed 2000-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADGERS CLOSE (NEWHAVEN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BADGERS CLOSE (NEWHAVEN) LIMITED

Current Directors
Officer Role Date Appointed
PETER SANDERS
Company Secretary 2016-05-20
YOUSSEF ISMAIL JABER
Director 2012-10-19
CHRISTOPHER DAVID PAGE
Director 2014-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE YEATES
Director 2013-02-25 2017-04-07
PAULA BOLANLE PATIENCE TAYLOR
Director 2014-11-26 2017-03-31
JAMES CHRISTOPHER GROVES
Company Secretary 2008-05-01 2016-05-20
BERTRAM EDWARD GOUGH
Director 2006-09-26 2013-09-25
PAULA BOLANLE PATIENCE TAYLOR
Director 2006-05-18 2012-10-10
STEPHEN CHARLES FLOOR
Director 2006-09-26 2012-08-15
CAROL LESLEY PEARCE
Company Secretary 2005-06-30 2008-05-01
DAVID CHURCH
Director 2005-06-30 2006-09-26
JOSEPH WILLIAM COOPER
Director 2005-06-30 2006-09-26
HEATHER LOUISE JACKSON
Director 2005-06-30 2006-09-26
JOHN PIRRIE
Director 2005-06-30 2005-11-07
JOHN EDWARD LEA
Company Secretary 2000-07-13 2005-01-14
ALAN BLACKBURN
Director 2000-07-13 2004-09-23
PETER GLYNN JAGGER
Director 2001-07-27 2004-09-23
IAN MICHAEL PETER JERVIS
Director 2001-07-27 2004-09-23
ROBERT JAMES KELLY
Director 2001-07-27 2004-09-23
JOHN EDWARD LEA
Director 2000-07-13 2004-09-23
KATHERINE PATRICIA ARMES
Company Secretary 2000-07-13 2000-07-13
KATHERINE PATRICIA ARMES
Director 2000-07-13 2000-07-13
SIMON PHILIP HARCOURT ARMES
Director 2000-07-13 2000-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOUSSEF ISMAIL JABER INDIGO EXPORT LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-11TM02Termination of appointment of Peter Sanders on 2022-07-11
2022-07-11AP04Appointment of Hobdens Property Management Ltd as company secretary on 2022-07-11
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE YEATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BOLANLE PATIENCE TAYLOR
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 29
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-07TM02Termination of appointment of James Cecil Groves on 2016-05-20
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM ALBION HOUSE ALBION STREET LEWES SUSSEX BN7 2NF
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM ALBION HOUSE ALBION STREET LEWES SUSSEX BN7 2NF
2016-06-07AP03SECRETARY APPOINTED PETER SANDERS
2016-06-07AP03SECRETARY APPOINTED PETER SANDERS
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES CHRISTOPHER GROVES on 2015-10-23
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 29
2015-07-27AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AP01DIRECTOR APPOINTED CHRISTOPHER DAVID PAGE
2015-01-16AP01DIRECTOR APPOINTED PAULA TAYLOR
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 29
2014-07-17AR0113/07/14 ANNUAL RETURN FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAM GOUGH
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0113/07/13 ANNUAL RETURN FULL LIST
2013-03-05AP01DIRECTOR APPOINTED EMMA JANE YEATES
2012-11-07AP01DIRECTOR APPOINTED MR YOUSSEF JABER
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA TAYLOR
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLOOR
2012-08-17AR0113/07/12 FULL LIST
2012-03-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-23AR0113/07/11 FULL LIST
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-17AR0113/07/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA BOLANIE PATIENCE TAYLOR / 12/07/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTRAM EDWARD GOUGH / 12/07/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES FLOOR / 12/07/2010
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-08AA31/12/08 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-01287REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM PARK LANE RMA ALBION HOUSE ALBION STREET LEWES EAST SUSSEX BN7 2NF UNITED KINGDOM
2008-12-22363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM DYKE HOUSE 110 SOUTH STREET EASTBOURNE BN21 4LZ
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY CAROL PEARCE
2008-06-04288aSECRETARY APPOINTED JAMES CHRISTOPHER GROVES
2008-06-04AA31/12/07 TOTAL EXEMPTION FULL
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-02-21225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-25288bDIRECTOR RESIGNED
2005-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/05
2005-08-18363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 19 BADGERS CLOSE NEWHAVEN EAST SUSSEX BN9 9DE
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: THE TOWER HOUSE NALDETTS MILL LANE HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9HL
2005-01-25288bSECRETARY RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-19363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-08363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BADGERS CLOSE (NEWHAVEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BADGERS CLOSE (NEWHAVEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BADGERS CLOSE (NEWHAVEN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADGERS CLOSE (NEWHAVEN) LIMITED

Intangible Assets
Patents
We have not found any records of BADGERS CLOSE (NEWHAVEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADGERS CLOSE (NEWHAVEN) LIMITED
Trademarks
We have not found any records of BADGERS CLOSE (NEWHAVEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADGERS CLOSE (NEWHAVEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BADGERS CLOSE (NEWHAVEN) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BADGERS CLOSE (NEWHAVEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BADGERS CLOSE (NEWHAVEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BADGERS CLOSE (NEWHAVEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.