This company is commonly known as Base Management Services Limited. The company was founded 21 years ago and was given the registration number 04715336. The firm's registered office is in MANCHESTER. You can find them at Scanlans Property Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BASE MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 04715336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scanlans Property Management Llp 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-9, Duke Street, Manchester, England, M3 4NF | Corporate Secretary | 06 May 2022 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 31 March 2021 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 19 April 2021 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 30 March 2021 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 31 March 2021 | Active |
384a, Deansgate, Manchester, England, M3 4LA | Director | 21 August 2023 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 16 April 2009 | Active |
53 Daffodil Gardens, Bold, St Helens, WA9 4LP | Secretary | 20 June 2006 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Secretary | 16 March 2016 | Active |
Ship Canal House, 98 King Street, Manchester, M3 3EB | Corporate Secretary | 28 March 2003 | Active |
3rd Floor Rear Suite, Chorlton Street, Manchester, England, M1 3HY | Corporate Secretary | 01 August 2018 | Active |
Flat 1 Bancroft Court, Hale, WA15 8BQ | Director | 08 February 2005 | Active |
36 Gypsy Lane, Nunthorpe, TS7 0DU | Director | 20 June 2006 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Director | 15 January 2008 | Active |
High Trees, Ballabrooie Drive, Douglas, IM1 4HF | Director | 13 June 2003 | Active |
91 Majestic Apartments, King Edward Road, Onchan, IM3 2BE | Director | 20 June 2006 | Active |
Bowling Green Cottage, Hernstone Lane,, Peak Forest, SK17 8EJ | Director | 13 June 2003 | Active |
94 Hale Road, Hale, WA15 9HS | Director | 13 June 2003 | Active |
Scanlans Property Management Llp, 3rd Floor Boulton House, 17-21 Chorlton Street, Manchester, England, M1 3HY | Director | 22 October 2010 | Active |
Clough Willey, Tosaby Road, St Marks, IM9 3AN | Director | 13 June 2003 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 28 March 2003 | Active |
Ballacoriage Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Dandara Group Head Office, Isle Of Man Business Park, Douglas, Isle Of Man, IM2 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-11 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-06 | Officers | Change corporate secretary company with change date. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.