UKBizDB.co.uk

A1 HOUSING BASSETLAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Housing Bassetlaw Limited. The company was founded 19 years ago and was given the registration number 05233802. The firm's registered office is in WORKSOP. You can find them at Carlton Forest House, Hundred Acre Lane, Worksop, Nottinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:A1 HOUSING BASSETLAW LIMITED
Company Number:05233802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Carlton Forest House, Hundred Acre Lane, Worksop, Nottinghamshire, S81 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore Lodge, Grovewood Road, Misterton, Doncaster, England, DN10 4EF

Director18 September 2012Active
Carlton Forest House, Hundred Acre Lane, Worksop, S81 0TS

Director15 October 2019Active
47, Forest Lane, Manton, Worksop, S80 2QQ

Director15 June 2010Active
6, Sutherland Close, Costhorpe, Worksop, England, S81 9LA

Director17 December 2015Active
23 Springwell Avenue, Beighton, Sheffield, S20 1XD

Secretary23 September 2008Active
23 Springwell Avenue, Beighton, Sheffield, S20 1XD

Secretary16 September 2004Active
Church View Farm, Elkesley, Retford, DN22 8AJ

Secretary01 July 2005Active
Carlton Forest House, Hundred Acre Lane, Worksop, S81 0TS

Secretary22 April 2015Active
Carlton Forest House, Hundred Acre Lane, Worksop, S81 0TS

Secretary16 January 2017Active
37, Plantation Hill, Worksop, England, S81 0QZ

Director17 June 2011Active
3 Grange Drive, Misterton, Doncaster, DN10 4EP

Director25 May 2006Active
17 Station Street, Misterton, Doncaster, DN10 4BY

Director16 September 2004Active
34, West Hill Road, Ordsall, Retford, England, DN22 7SH

Director18 September 2012Active
50 Forest View, Ordsall, Retford, DN22 7UD

Director16 September 2004Active
The Poplars, Hayton Smeath, Retford, DN22 9AX

Director28 October 2004Active
95, Valley Road, Worksop, England, S81 7EH

Director15 October 2010Active
19, Maryfield Close, Retford, England, DN22 7GJ

Director29 September 2013Active
6 Melbourne Grove, Harworth, Doncaster, DN11 8NY

Director26 September 2006Active
37 Forest Hill Road, Worksop, S81 0UH

Director23 September 2008Active
Forest Edge, 22 Ordsall Road, Retford, DN22 7PL

Director23 September 2008Active
4, Lyncombe Court, Retford, England, DN22 7FY

Director01 May 2015Active
27, Coleridge Road, Worksop, S81 0QS

Director23 September 2008Active
81, Windsor Road, Carlton, Worksop, S81 9BU

Director27 July 2009Active
92 Potter Street, Worksop, S80 2HP

Director24 October 2006Active
2, Greenside Avenue, Rampton, DN22 0JN

Director23 September 2009Active
23 Strawberry Road, Retford, Retford, DN22 7EL

Director16 September 2004Active
Church Farm, Church Street Everton, Doncaster, DN10 5BB

Director26 September 2006Active
Church Farm, Church Street Everton, Doncaster, DN10 5BB

Director16 September 2004Active
33, Rosedale, Worksop, England, S81 0TB

Director28 October 2004Active
1, Nostell Mews, Worksop, England, S80 2LE

Director23 June 2015Active
91 Manton Villas, Worksop, S80 2QJ

Director15 December 2005Active
68 Melish Road, Langold, Worksop, S81 9PQ

Director16 September 2004Active
Osberton Grange, Worksop, Worksop, S81 0UF

Director16 September 2004Active
5 Spruce Drive, London Gate, Retford, DN22 7JH

Director16 September 2004Active
6 Greenfinch Dale, Gateford, Worksop, S81 8UL

Director16 September 2004Active

People with Significant Control

Mr Donald Spittlehouse
Notified on:16 September 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Carlton Forest House, Worksop, S81 0TS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-06-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Officers

Appoint person secretary company with name date.

Download
2017-01-19Officers

Termination secretary company with name termination date.

Download
2016-10-24Accounts

Accounts with accounts type full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.