This company is commonly known as Basepoint Developments Limited. The company was founded 21 years ago and was given the registration number 04668825. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BASEPOINT DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04668825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor,, 2 Kingdom Street, London, United Kingdom, W2 6BD | Director | 24 May 2017 | Active |
Northbrook Farmhouse, Sherbourne, Warwick, CV35 8AG | Secretary | 18 February 2003 | Active |
83, Evendons Lane, Wokingham, England, RG41 4AD | Secretary | 31 December 2007 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 18 February 2003 | Active |
1, Burwood Place, London, England, W2 2UJ | Director | 27 August 2013 | Active |
Northbrook Farmhouse, Sherbourne, Warwick, CV35 8AG | Director | 18 February 2003 | Active |
1, Burwood Place, London, England, W2 2UJ | Director | 27 August 2013 | Active |
Highland Cottage Giddy Lake, Wimborne, BH21 2QT | Director | 18 February 2003 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 24 May 2017 | Active |
Restormel House, 4 Rosyth Gardens, Newbury, United Kingdom, RG14 7WD | Director | 03 October 2012 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 24 May 2017 | Active |
Westende, Homington, Salisbury, SP5 4NG | Director | 14 April 2003 | Active |
Cott Stable Cott Street Lane, Swanmore, SO32 2QG | Director | 14 April 2003 | Active |
8 Syke Cluan, Iver, SL0 9EH | Director | 31 December 2007 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 24 May 2017 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 18 February 2003 | Active |
Basepoint Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Burwood Place, London, England, W2 2UT |
Nature of control | : |
|
The Act Foundation | ||
Notified on | : | 18 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Thames Street, Windsor, England, SL4 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-14 | Dissolution | Dissolution application strike off company. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Resolution | Resolution. | Download |
2017-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.