Warning: file_put_contents(c/dabcd79080fbf633e6dce9a859486bc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Baseline Management Limited, NN11 4BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BASELINE MANAGEMENT LIMITED

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

This company is commonly known as Baseline Management Limited. The company was founded 10 years ago and was given the registration number 08856616. The firm's registered office is in DAVENTRY. You can find them at The Stables, Church Walk, Daventry, Northamptonshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BASELINE MANAGEMENT LIMITED
Company Number:08856616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Stables, Church Walk, Daventry, Northamptonshire, England, NN11 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Church Walk, Daventry, England, NN11 4BL

Director22 January 2014Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director14 March 2016Active

People with Significant Control

Mrs Nicola Taylor
Notified on:06 April 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicola Taylor
Notified on:23 January 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nicola Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Accounts

Change account reference date company previous extended.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Capital

Capital allotment shares.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Officers

Change person director company with change date.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Change of name

Certificate change of name company.

Download
2015-04-08Address

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

Download

Copyright © 2024. All rights reserved.