Company NameBadger Court Flats, Limited
DirectorsColin White and Mark Richard Cundall
Company StatusActive
Company Number00891879
CategoryPrivate Limited Company
Incorporation Date14 November 1966(57 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin White
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(44 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Badger Wood Walk
Badger Hill
York
YO10 5HN
Secretary NameMr Timothy John Mudd
StatusCurrent
Appointed03 December 2013(47 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address5 Peckitt Street
York
YO1 9SF
Director NameMr Mark Richard Cundall
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(54 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
YO1 9SF
Director NameMiss Anna Mary Beakey
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleCo Director
Correspondence AddressFlat 6 Badger Court
York
North Yorkshire
YO1 5HQ
Director NameJanet Halstead
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 January 2004)
RoleCo Director
Correspondence Address3 Badger Court
Yarburgh Way
York
YO10 5HQ
Secretary NameJanet Halstond
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressFlat 3 Badger Court
York
North Yorkshire
YO1 5HQ
Director NameMr Antony Walter Henry
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(26 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 21 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
North Yorkshire
YO1 7DN
Secretary NameMr Antony Walter Henry
NationalityBritish
StatusResigned
Appointed18 December 1992(26 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Badger Court
Yarburgh Way
York
North Yorkshire
YO10 5HQ
Secretary NameDr John Fredrick Beilby
NationalityBritish
StatusResigned
Appointed30 January 2004(37 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 2009)
RoleExaminer
Country of ResidenceUnited Kingdom
Correspondence Address4 Badger Court
Yarburgh Way
York
North Yorkshire
YO10 5HQ
Director NameAnne Croft
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(43 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
North Yorkshire
YO1 7DN
Director NameDr John Fredrick Beilby
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(44 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 January 2012)
RoleExaminer
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
North Yorkshire
YO1 7DN
Director NameDr John Fredrick Beilby
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(44 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 January 2012)
RoleExaminer
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
North Yorkshire
YO1 7DN
Director NameMr Donald Hollas
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(45 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Badger Court
Yarburgh Way Badger Hill
York
YO10 5HQ
Director NameMr Donald Croft
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(45 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat6 Badger Court
Yarburgh Way Badger Hill
York
YO10 5HQ

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20 at £1M. Cundall
25.00%
Ordinary
10 at £1A.p. Croft
12.50%
Ordinary
10 at £1Colin Sayles
12.50%
Ordinary
10 at £1D. Hollas
12.50%
Ordinary
10 at £1Dr L.a. White
12.50%
Ordinary
10 at £1E.w. Hirst
12.50%
Ordinary
10 at £1J. Boswell
12.50%
Ordinary

Financials

Year2014
Net Worth£80
Cash£80

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Termination of appointment of Donald Croft as a director on 30 December 2020 (1 page)
6 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
2 August 2018Termination of appointment of Donald Hollas as a director on 10 May 2018 (1 page)
2 August 2018Termination of appointment of Donald Hollas as a director on 10 May 2018 (1 page)
11 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80
(7 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 80
(7 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 January 2015Director's details changed for Mr Colin White on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 80
(7 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 80
(7 pages)
9 January 2015Director's details changed for Mr Colin White on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Colin White on 9 January 2015 (2 pages)
7 January 2014Appointment of Mr Timothy John Mudd as a secretary (2 pages)
7 January 2014Registered office address changed from Hunter Gee Holroyd Club Chambers Museum Street York North Yorkshire YO1 7DN on 7 January 2014 (1 page)
7 January 2014Appointment of Mr Timothy John Mudd as a secretary (2 pages)
7 January 2014Registered office address changed from Hunter Gee Holroyd Club Chambers Museum Street York North Yorkshire YO1 7DN on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Hunter Gee Holroyd Club Chambers Museum Street York North Yorkshire YO1 7DN on 7 January 2014 (1 page)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 80
(6 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 80
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 January 2012Appointment of Mr Donald Croft as a director (2 pages)
25 January 2012Appointment of Mr Donald Hollas as a director (2 pages)
25 January 2012Appointment of Mr Donald Croft as a director (2 pages)
25 January 2012Appointment of Mr Donald Hollas as a director (2 pages)
24 January 2012Termination of appointment of John Beilby as a director (1 page)
24 January 2012Termination of appointment of John Beilby as a director (1 page)
10 January 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Mr Colin White as a director (2 pages)
22 February 2011Appointment of Mr Colin White as a director (2 pages)
21 February 2011Termination of appointment of Antony Henry as a director (1 page)
21 February 2011Termination of appointment of Antony Henry as a director (1 page)
21 February 2011Appointment of Dr John Fredrick Beilby as a director (2 pages)
21 February 2011Appointment of Dr John Fredrick Beilby as a director (2 pages)
15 February 2011Termination of appointment of Anne Croft as a director (1 page)
15 February 2011Termination of appointment of Anne Croft as a director (1 page)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 January 2011Statement of company's objects (2 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 January 2011Statement of company's objects (2 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Antony Walter Henry on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Antony Walter Henry on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Antony Walter Henry on 8 January 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 November 2009Appointment of Anne Croft as a director (3 pages)
24 November 2009Appointment of Anne Croft as a director (3 pages)
20 November 2009Registered office address changed from Flat 4 Badger Court Yarburgh Way York YO10 5HQ on 20 November 2009 (2 pages)
20 November 2009Termination of appointment of John Beilby as a director (2 pages)
20 November 2009Registered office address changed from Flat 4 Badger Court Yarburgh Way York YO10 5HQ on 20 November 2009 (2 pages)
20 November 2009Termination of appointment of John Beilby as a secretary (2 pages)
20 November 2009Termination of appointment of John Beilby as a director (2 pages)
20 November 2009Termination of appointment of John Beilby as a secretary (2 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (6 pages)
22 January 2009Return made up to 28/12/08; full list of members (6 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 December 2007Return made up to 28/12/07; full list of members (4 pages)
31 December 2007Return made up to 28/12/07; full list of members (4 pages)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 January 2007Return made up to 31/12/06; full list of members (9 pages)
7 January 2007Return made up to 31/12/06; full list of members (9 pages)
14 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(10 pages)
24 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(10 pages)
7 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
16 January 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
31 January 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (10 pages)
15 January 2003Return made up to 31/12/02; full list of members (10 pages)
10 January 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
12 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 January 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 December 1999Return made up to 31/12/99; full list of members (9 pages)
23 December 1999Return made up to 31/12/99; full list of members (9 pages)
20 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 07/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 February 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 January 1997Accounts for a small company made up to 30 November 1996 (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 January 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
14 November 1966Incorporation (12 pages)
14 November 1966Incorporation (12 pages)