UKBizDB.co.uk

BASEPOINT DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, 2 Kingdom Street, London, United Kingdom, W2 6BD

Director24 May 2017Active
Northbrook Farmhouse, Sherbourne, Warwick, CV35 8AG

Secretary18 February 2003Active
83, Evendons Lane, Wokingham, England, RG41 4AD

Secretary31 December 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary18 February 2003Active
1, Burwood Place, London, England, W2 2UJ

Director27 August 2013Active
Northbrook Farmhouse, Sherbourne, Warwick, CV35 8AG

Director18 February 2003Active
1, Burwood Place, London, England, W2 2UJ

Director27 August 2013Active
Highland Cottage Giddy Lake, Wimborne, BH21 2QT

Director18 February 2003Active
1, Burwood Place, London, England, W2 2UT

Director24 May 2017Active
Restormel House, 4 Rosyth Gardens, Newbury, United Kingdom, RG14 7WD

Director03 October 2012Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
1, Burwood Place, London, England, W2 2UT

Director24 May 2017Active
Westende, Homington, Salisbury, SP5 4NG

Director14 April 2003Active
Cott Stable Cott Street Lane, Swanmore, SO32 2QG

Director14 April 2003Active
8 Syke Cluan, Iver, SL0 9EH

Director31 December 2007Active
1, Burwood Place, London, England, W2 2UT

Director24 May 2017Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director18 February 2003Active

People with Significant Control

Basepoint Limited
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:1, Burwood Place, London, England, W2 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-08-07Address

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

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Resolution

Resolution.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.