UKBizDB.co.uk

BASE ESTATE MANAGEMENT LTD

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

This company is commonly known as Base Estate Management Ltd. The company was founded 15 years ago and was given the registration number 06862608. The firm's registered office is in PRETON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Squarre, Preton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BASE ESTATE MANAGEMENT LTD
Company Number:06862608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2009
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Derby House, 12 Winckley Squarre, Preton, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hq - Hamill At The Quays, Clippers Quay, Salford, England, M50 3XP

Director30 March 2009Active
Hq - Hamill At The Quays, Clippers Quay, Salford, England, M50 3XP

Director30 March 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director30 March 2009Active

People with Significant Control

Mr Chris David Neill
Notified on:30 March 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Hamill House, Chorley New Road, Bolton, England, BL1 4DH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-24Gazette

Gazette dissolved liquidation.

Download
2021-09-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-08Resolution

Resolution.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Gazette

Gazette filings brought up to date.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Change account reference date company previous extended.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-12-22Mortgage

Mortgage satisfy charge full.

Download
2016-08-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.