UKBizDB.co.uk

BASE2STAY DEVELOPMENTS LIMITED

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

This company is commonly known as Base2stay Developments Limited. The company was founded 17 years ago and was given the registration number 06250954. The firm's registered office is in LONDON. You can find them at 5th Floor, 112 Jermyn Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BASE2STAY DEVELOPMENTS LIMITED
Company Number:06250954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5th Floor, 112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Den, The Broadway, Lamberhurst, United Kingdom, TN3 6DA

Director29 June 2016Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director20 November 2017Active
Grove House, Lubborn Lane, Baltonsborough, Glastonbury, United Kingdom, BA6 8QP

Director01 October 2014Active
2, Babmaes Street, London, SW1Y 6HD

Secretary08 May 2015Active
18 Graham Avenue, London, W13 9TQ

Secretary17 May 2007Active
Nadler Hotels, 2nd Floor, 6 Sloane Street, London, England, SW1X 9LF

Secretary20 September 2017Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary17 May 2007Active
28, Nelson Road, Gillingham, United Kingdom, ME7 4LR

Director17 May 2007Active
23, Killieser Avenue, London, England, SW2 4NX

Director23 April 2012Active
Clifton Castle, Ripon, HG4 4AB

Director26 June 2007Active
Coleherne Court, Redcliffe Gardens, London, United Kingdom, SW5 0DX

Director17 May 2007Active
18 Graham Avenue, London, W13 9TQ

Director17 May 2007Active
123 Old Church Street, London, SW3 6EA

Director17 May 2007Active
2, St. Peter Street, Marlow, England, SL7 1NQ

Director01 October 2014Active

People with Significant Control

The Western Heritable Investment Company Limited
Notified on:25 November 2019
Status:Active
Country of residence:Scotland
Address:C/O Campbell Riddle Breeze Paterson, 229 Fenwick Road, Glasgow, Scotland, G46 6JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Arthur Nadler
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mactaggart Hotel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Babmaes Street, London, England, SW1Y 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

Change sail address company with old address new address.

Download
2023-04-20Address

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

Download
2023-01-22Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.