Baden Powell Court Management Company Limited GODALMING


Founded in 2004, Baden Powell Court Management Company, classified under reg no. 05150409 is an active company. Currently registered at 1 Baden Powell Court GU7 2AW, Godalming the company has been in the business for 20 years. Its financial year was closed on June 24 and its latest financial statement was filed on 24th June 2022.

The firm has 2 directors, namely Dominic C., Thomas S.. Of them, Thomas S. has been with the company the longest, being appointed on 11 February 2016 and Dominic C. has been with the company for the least time - from 18 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baden Powell Court Management Company Limited Address / Contact

Office Address 1 Baden Powell Court
Office Address2 Charterhouse Road
Town Godalming
Post code GU7 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05150409
Date of Incorporation Thu, 10th Jun 2004
Industry Residents property management
End of financial Year 24th June
Company age 20 years old
Account next due date Sun, 24th Mar 2024 (4 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Dominic C.

Position: Director

Appointed: 18 March 2016

Thomas S.

Position: Director

Appointed: 11 February 2016

Toby N.

Position: Director

Appointed: 26 October 2016

Resigned: 20 December 2021

Alexander M.

Position: Director

Appointed: 23 October 2015

Resigned: 27 October 2016

Rebecca C.

Position: Director

Appointed: 10 January 2014

Resigned: 23 September 2015

Nathan G.

Position: Director

Appointed: 17 May 2009

Resigned: 22 September 2010

Andrew H.

Position: Director

Appointed: 17 May 2009

Resigned: 17 December 2013

Andrew W.

Position: Director

Appointed: 03 October 2008

Resigned: 05 February 2016

Lucy W.

Position: Director

Appointed: 03 October 2008

Resigned: 05 February 2016

Nigel K.

Position: Secretary

Appointed: 15 November 2006

Resigned: 10 March 2009

Daphne P.

Position: Secretary

Appointed: 13 April 2006

Resigned: 15 November 2006

Daphne P.

Position: Director

Appointed: 27 February 2006

Resigned: 03 April 2009

Judith L.

Position: Director

Appointed: 27 February 2006

Resigned: 03 October 2008

Terence P.

Position: Director

Appointed: 27 February 2006

Resigned: 01 June 2007

Michael V.

Position: Secretary

Appointed: 10 June 2004

Resigned: 27 February 2006

Donald T.

Position: Director

Appointed: 10 June 2004

Resigned: 27 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2004

Resigned: 10 June 2004

Raymond M.

Position: Director

Appointed: 10 June 2004

Resigned: 27 February 2006

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Dominic C. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Thomas S. This PSC has significiant influence or control over the company,. Then there is Toby N., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Dominic C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Toby N.

Notified on 26 October 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand7 68848 6335 2767 9623 8715 757
Current Assets16 57657 67515 51222 73924 78126 688
Debtors8 8889 04210 23614 77720 91020 931
Net Assets Liabilities15 94054 60915 23317 51024 40226 309
Other Debtors1 7231 7721 5161 6071 7901 991
Other
Administrative Expenses15 68213 88256 87715 22310 60815 643
Creditors6363 0662795 229379379
Net Current Assets Liabilities15 94054 60915 23317 51024 40226 309
Operating Profit Loss1 84838 668-39 3772 2776 8921 907
Other Creditors6363 066279366379379
Other Interest Receivable Similar Income Finance Income 11   
Profit Loss1 84838 669-39 3762 2776 8921 907
Profit Loss On Ordinary Activities Before Tax1 84838 669-39 3762 2776 8921 907
Trade Creditors Trade Payables   4 863  
Trade Debtors Trade Receivables7 1657 2708 72013 17019 12018 940
Turnover Revenue17 53052 55017 50017 50017 50017 550

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 24th June 2022
filed on: 24th, March 2023
Free Download (10 pages)

Company search

Advertisements