Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BADMINTON ESTATES LIMITED
Company Information for

BADMINTON ESTATES LIMITED

44 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TN,
Company Registration Number
04529552
Private Limited Company
Active

Company Overview

About Badminton Estates Ltd
BADMINTON ESTATES LIMITED was founded on 2002-09-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Badminton Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BADMINTON ESTATES LIMITED
 
Legal Registered Office
44 THE PANTILES
TUNBRIDGE WELLS
KENT
TN2 5TN
Other companies in TN2
 
Filing Information
Company Number 04529552
Company ID Number 04529552
Date formed 2002-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB439667250  
Last Datalog update: 2024-03-06 15:43:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BADMINTON ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORTRESS FINANCIAL LIMITED   MILLGLADE CONSULTANCY 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.
Companies with same name BADMINTON ESTATES LIMITED
The following companies were found which have the same name as BADMINTON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BADMINTON ESTATES (UK) LLP 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN Dissolved Company formed on the 2007-11-27
BADMINTON ESTATES PROPERTY LLP 44 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TN Active Company formed on the 2008-02-21

Company Officers of BADMINTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LUCIA WILLIAMS
Company Secretary 2009-07-13
MATTHEW THOMAS MATHIESON WILLIAMS
Director 2002-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN CLEMENT
Company Secretary 2002-09-09 2009-07-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-09 2002-09-09
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-09 2002-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW THOMAS MATHIESON WILLIAMS PARKSIDE CERAMICS LTD. Director 2017-08-31 CURRENT 1983-06-16 Active
MATTHEW THOMAS MATHIESON WILLIAMS OFS (DS) EBT TRUSTEES LIMITED Director 2016-11-25 CURRENT 2000-11-17 Active
MATTHEW THOMAS MATHIESON WILLIAMS CIRCUITCOURT LIMITED Director 2015-04-27 CURRENT 1982-12-07 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS OFS (DS) HOLDINGS LIMITED Director 2014-09-01 CURRENT 2007-11-26 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES (UK) LIMITED Director 2011-10-02 CURRENT 2003-05-29 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (RHYL) LIMITED Director 2007-11-16 CURRENT 2002-06-20 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS ACRAMAN (318) LIMITED Director 2007-11-16 CURRENT 2003-02-27 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS ACRAMAN (319) LIMITED Director 2007-11-16 CURRENT 2003-03-07 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS BEST4TILES LIMITED Director 2007-11-16 CURRENT 2000-12-12 Dissolved 2016-01-19
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (ORPINGTON) LIMITED Director 2007-11-16 CURRENT 2002-09-30 Dissolved 2016-11-15
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES IP COMPANY LIMITED Director 2007-11-16 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (STOKE) LIMITED Director 2007-11-16 CURRENT 1999-02-17 Active
MATTHEW THOMAS MATHIESON WILLIAMS TILES4LESS LIMITED Director 2007-11-16 CURRENT 2000-12-12 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA (WAREHOUSE) LIMITED Director 2007-11-16 CURRENT 2002-05-31 Active
MATTHEW THOMAS MATHIESON WILLIAMS MULTI-TILE DISTRIBUTION LIMITED Director 2007-11-16 CURRENT 2004-01-07 Active
MATTHEW THOMAS MATHIESON WILLIAMS MULTI-TILE LIMITED Director 2007-11-16 CURRENT 1964-06-08 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES DISTRIBUTION LIMITED Director 2007-11-16 CURRENT 2004-09-20 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPALPHA LIMITED Director 2007-03-15 CURRENT 1996-01-25 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES HOLDINGS LIMITED Director 2006-06-28 CURRENT 2006-06-08 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILES PLC Director 2006-04-01 CURRENT 1996-06-19 Active
MATTHEW THOMAS MATHIESON WILLIAMS TOPPS TILE KINGDOM LIMITED Director 2004-12-01 CURRENT 1983-02-04 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
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-06-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-23AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 11
2014-11-04AR0109/09/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 11
2013-09-16AR0109/09/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0109/09/12 ANNUAL RETURN FULL LIST
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0109/09/11 ANNUAL RETURN FULL LIST
2010-11-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0109/09/10 ANNUAL RETURN FULL LIST
2010-08-17AA01Previous accounting period shortened from 30/09/10 TO 31/03/10
2010-07-13AAMDAmended accounts made up to 2008-09-30
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/10 FROM 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
2009-12-21AR0109/09/09 ANNUAL RETURN FULL LIST
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY ROGER CLEMENT
2009-08-2488(2)Ad 27/07/09\gbp si 10@1=10\gbp ic 1/11\
2009-08-05288aSECRETARY APPOINTED LUCIA WILLIAMS
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-03-07RES01ADOPT MEM AND ARTS 01/01/2008
2008-03-07RES13SUBDIVIDE 01/01/2008
2008-02-29AA30/09/07 TOTAL EXEMPTION FULL
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-0988(2)RAD 01/12/07--------- £ SI 89@1=89 £ IC 1/90
2007-09-10363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 29-39 LONDON ROAD TWICKENHAM TW1 3SZ
2006-09-11363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-26363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09288bSECRETARY RESIGNED
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BADMINTON ESTATES 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 BADMINTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BADMINTON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BADMINTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BADMINTON ESTATES LIMITED
Trademarks
We have not found any records of BADMINTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BADMINTON ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as BADMINTON ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BADMINTON ESTATES 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 BADMINTON ESTATES 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 BADMINTON ESTATES 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.