Company Information for BASSETT WOOD GARDENS MANAGEMENT LIMITED
C/O DENFORDS, EQUITY COURT, 73 - 75 MILLBROOK RD. EAST, SOUTHAMPTON, HANTS, SO15 1RJ,
|
Company Registration Number
05501299
Private Limited Company
Active |
Company Name | |
---|---|
BASSETT WOOD GARDENS MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O DENFORDS, EQUITY COURT 73 - 75 MILLBROOK RD. EAST SOUTHAMPTON HANTS SO15 1RJ Other companies in SO15 | |
Company Number | 05501299 | |
---|---|---|
Company ID Number | 05501299 | |
Date formed | 2005-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 12:24:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROGER DENFORD |
||
MARTIN ROBERT TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER DONALD DENFORD |
Company Secretary | ||
LOUIS LE PEN |
Director | ||
DAVID ANTHONY MUSSELL |
Director | ||
NEIL LEIGH VALENTINE |
Director | ||
DONALD MUNRO NEIL |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT TURNER | |
AP01 | DIRECTOR APPOINTED MR LEWIS JAMES PAGE | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
AP03 | Appointment of Mr. Paul Roger Denford as company secretary on 2017-07-11 | |
TM02 | Termination of appointment of Roger Donald Denford on 2017-07-11 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 29 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 29 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS LE PEN | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Louis Le Pen on 2010-01-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Louis Le Pen on 2010-02-10 | |
AP01 | DIRECTOR APPOINTED DR MARTIN ROBERT TURNER | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: DENFORD & SON 54 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2SY | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: COFFIN MEW & CLOVER KING'S PARK HOUSE 22 KINGS PARK ROAD, SOUTHAMPTON HAMPSHIRE SO15 2UF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/01/06--------- £ SI 1@1=1 £ IC 29/30 | |
88(2)R | AD 11/01/06--------- £ SI 1@1=1 £ IC 28/29 | |
88(2)R | AD 23/12/05--------- £ SI 1@1=1 £ IC 27/28 | |
88(2)R | AD 21/12/05--------- £ SI 1@1=1 £ IC 26/27 | |
88(2)R | AD 16/12/05--------- £ SI 1@1=1 £ IC 25/26 | |
88(2)R | AD 15/12/05--------- £ SI 1@1=1 £ IC 24/25 | |
88(2)R | AD 12/12/05--------- £ SI 4@1=4 £ IC 20/24 | |
88(2)R | AD 08/12/05--------- £ SI 1@1=1 £ IC 19/20 | |
88(2)R | AD 02/12/05--------- £ SI 1@1=1 £ IC 18/19 | |
88(2)R | AD 30/11/05--------- £ SI 11@1=11 £ IC 7/18 | |
88(2)R | AD 25/11/05--------- £ SI 1@1=1 £ IC 6/7 | |
88(2)R | AD 18/11/05--------- £ SI 1@1=1 £ IC 5/6 | |
88(2)R | AD 17/10/05--------- £ SI 1@1=1 £ IC 4/5 | |
88(2)R | AD 13/10/05--------- £ SI 1@1=1 £ IC 3/4 | |
88(2)R | AD 09/12/05--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 BASSETT WOOD GARDENS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BASSETT WOOD GARDENS MANAGEMENT LIMITED are:
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. |