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

BASICVIEW LIMITED

GREVILLE HOUSE, 10 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW,
Company Registration Number
02185871
Private Limited Company
Active

Company Overview

About Basicview Ltd
BASICVIEW LIMITED was founded on 1987-10-30 and has its registered office in Warwick. The organisation's status is listed as "Active". Basicview Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BASICVIEW LIMITED
 
Legal Registered Office
GREVILLE HOUSE
10 JURY STREET
WARWICK
WARWICKSHIRE
CV34 4EW
Other companies in CV34
 
Filing Information
Company Number 02185871
Company ID Number 02185871
Date formed 1987-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASICVIEW LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDWARDS PEARSON & WHITE (AUDIT) LIMITED   GOLDCASTLE CONSULTANTS LIMITED   GREVILLE HOUSE SERVICES LIMITED   STEALTH ACCOUNTANCY SERVICES LIMITED   STEALTH BOOKKEEPING SERVICES 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 BASICVIEW LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE MARY HAWKESFORD
Company Secretary 2008-07-15
AMY BOAK
Director 2009-02-09
ALISON MARY HAWKESFORD
Director 2009-02-09
ANNETTE MARY HAWKESFORD
Director 1991-10-30
JAMES MALCOLM HAWKESFORD
Director 2009-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM DAVID HAWKESFORD
Company Secretary 1995-09-12 2008-07-14
ANNETTE MARY HAWKESFORD
Company Secretary 1991-10-30 1995-09-12
MICHAEL LAWRENCE HARWOOD
Director 1991-10-30 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MALCOLM HAWKESFORD HAWKESFORD (WARWICKSHIRE) LIMITED Director 2006-08-04 CURRENT 2006-08-04 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
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-16CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-10CH01Director's details changed for Alison Mary Hawkesford on 2021-11-10
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-02CH01Director's details changed for Alison Mary Hawkesford on 2017-11-02
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710027
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 98
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-12-02CH01Director's details changed for Alison Mary Hawkesford on 2016-12-02
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710025
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710026
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710020
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710021
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710022
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710023
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710024
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 98
2015-11-13AR0130/10/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 98
2014-11-10AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-10CH01Director's details changed for Alison Mary Hawkesford on 2014-11-10
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 98
2013-11-14AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-14CH01Director's details changed for Annette Mary Hawkesford on 2013-10-30
2013-11-14CH03SECRETARY'S DETAILS CHNAGED FOR ANNETTE MARY HAWKESFORD on 2013-10-30
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710019
2013-06-17ANNOTATIONClarification
2013-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021858710018
2013-05-13AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-14AR0130/10/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BOAK / 31/10/2012
2012-04-11AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-11-09AR0130/10/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 31/10/2011
2011-04-08AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-16AR0130/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM HAWKESFORD / 30/10/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 30/10/2010
2010-03-29AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-30AR0130/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM HAWKESFORD / 30/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARY HAWKESFORD / 30/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 30/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY BOAK / 30/10/2009
2009-09-11288aDIRECTOR APPOINTED AMY BOAK
2009-09-11288aSECRETARY APPOINTED ANNETTE HAWKESFORD
2009-08-18AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-18288aDIRECTOR APPOINTED ALISON HAWKESFORD
2009-03-18288aDIRECTOR APPOINTED JAMES MALCOLM HAWKESFORD
2009-01-22363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY MALCOLM HAWKESFORD
2008-05-14AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-10363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-02363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BASICVIEW 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 BASICVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-06-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-11-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-02-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-04-22 PART of the property or undertaking no longer forms part of charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2003-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-06-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-04-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-02-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-30 Satisfied HEART OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1993-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 884,537
Creditors Due Within One Year 2011-11-30 £ 915,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BASICVIEW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 3,297
Cash Bank In Hand 2011-11-30 £ 3,083
Current Assets 2012-11-30 £ 3,676
Current Assets 2011-11-30 £ 9,231
Debtors 2011-11-30 £ 6,148
Fixed Assets 2012-11-30 £ 1,852,872
Fixed Assets 2011-11-30 £ 1,852,952
Shareholder Funds 2012-11-30 £ 972,011
Shareholder Funds 2011-11-30 £ 946,882
Tangible Fixed Assets 2012-11-30 £ 1,852,560
Tangible Fixed Assets 2011-11-30 £ 1,852,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASICVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASICVIEW LIMITED
Trademarks
We have not found any records of BASICVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASICVIEW 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 (68310 - Real estate agencies) as BASICVIEW LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BASICVIEW 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 BASICVIEW 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 BASICVIEW 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.