Badger's Walk (chester) Management Company Limited CHESTER


Founded in 1988, Badger's Walk (chester) Management Company, classified under reg no. 02222014 is an active company. Currently registered at 3 Badgers Walk CH2 4BG, Chester the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Reginald B., Philip B. and Thomas G. and others. In addition one secretary - Paul H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Badger's Walk (chester) Management Company Limited Address / Contact

Office Address 3 Badgers Walk
Office Address2 Caughall
Town Chester
Post code CH2 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02222014
Date of Incorporation Tue, 16th Feb 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Reginald B.

Position: Director

Appointed: 19 June 2013

Paul H.

Position: Secretary

Appointed: 15 February 2008

Philip B.

Position: Director

Appointed: 02 August 2004

Thomas G.

Position: Director

Appointed: 13 August 1999

Peta W.

Position: Director

Appointed: 17 October 1997

Patricia F.

Position: Director

Appointed: 28 October 1994

Judith D.

Position: Director

Appointed: 22 April 1993

Nicola K.

Position: Director

Appointed: 22 April 1993

Ursula L.

Position: Director

Appointed: 06 February 2010

Resigned: 04 October 2012

Priscilla G.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2002

Peta W.

Position: Secretary

Appointed: 27 April 2000

Resigned: 15 February 2008

Paul H.

Position: Secretary

Appointed: 10 January 1999

Resigned: 27 April 2000

Bruce G.

Position: Secretary

Appointed: 06 October 1997

Resigned: 10 January 1999

Susan W.

Position: Secretary

Appointed: 30 July 1996

Resigned: 17 October 1997

Jennifer G.

Position: Director

Appointed: 27 July 1996

Resigned: 02 August 2004

Derek W.

Position: Director

Appointed: 15 December 1995

Resigned: 17 October 1997

Patricia F.

Position: Secretary

Appointed: 01 June 1995

Resigned: 30 July 1996

Nicola K.

Position: Secretary

Appointed: 27 May 1994

Resigned: 01 June 1995

Neil S.

Position: Director

Appointed: 27 May 1994

Resigned: 13 August 1999

Diane R.

Position: Director

Appointed: 22 April 1993

Resigned: 27 July 1996

Peter L.

Position: Director

Appointed: 22 April 1993

Resigned: 06 February 2010

Adrienne L.

Position: Director

Appointed: 01 December 1992

Resigned: 27 May 1994

Adrienne L.

Position: Secretary

Appointed: 01 December 1992

Resigned: 27 May 1994

Victoria T.

Position: Secretary

Appointed: 15 February 1992

Resigned: 30 November 1992

James B.

Position: Director

Appointed: 15 February 1992

Resigned: 15 December 1995

David T.

Position: Director

Appointed: 15 February 1992

Resigned: 28 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 7064 7062 036      
Balance Sheet
Cash Bank On Hand       3 9985 534
Current Assets6 8266 8262 3493 1324 6465 3878 6973 998 
Net Assets Liabilities  3465571 0661 5881 9532 085 
Cash Bank In Hand6 8262 309       
Debtors 40       
Net Assets Liabilities Including Pension Asset Liability4 7062 0362 036      
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve4 6992 029       
Shareholder Funds4 7064 7062 036      
Other
Creditors  4702 2503 4003 7996 7441 9133 419
Net Current Assets Liabilities4 7064 7062 0368821 2461 5881 9532 0852 115
Other Creditors       1 9133 419
Accrued Liabilities Not Expressed Within Creditors Subtotal   325180    
Total Assets Less Current Liabilities4 7062 0362 0368821 0661 5881 9532 085 
Creditors Due Within One Year2 1202 120313      
Number Shares Allotted 7       
Par Value Share 1       
Share Capital Allotted Called Up Paid77       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements