UKBizDB.co.uk

BASEPOINT LIMITED

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

This company is commonly known as Basepoint Limited. The company was founded 35 years ago and was given the registration number 02298266. 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 LIMITED
Company Number:02298266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

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

Secretary14 September 1995Active
83, Evendons Lane, Wokingham, England, RG41 4AD

Secretary31 December 2007Active
2 St George Close, Bursledon Green, Southampton, SO31 8GH

Secretary-Active
61, Thames Street, Windsor, United Kingdom, SL4 1QW

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

Director-Active
56 Stoneygate Court, London Road, Leicester, LE2 2AJ

Director-Active
61, Thames Street, Windsor, United Kingdom, SL4 1QW

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

Director-Active
Southdown House Southdown Road, Shawford, Winchester, SO21 2BX

Director-Active
1, Burwood Place, London, England, W2 2UT

Director24 May 2017Active
61, Thames Street, Windsor, United Kingdom, SL4 1QW

Director03 October 2012Active
29a, Bermondsey Wall West, London, England, SE16 4RW

Director07 June 2000Active
Island Covert, Steep, Petersfield, GU32 1AE

Director01 July 1994Active
Field House, Hursley, Winchester, SO21 2LE

Director-Active
1, Burwood Place, London, England, W2 2UT

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

Director24 May 2017Active
6 Ventry Close, Salisbury, SP1 3ES

Director01 January 2006Active
Westende, Homington, Salisbury, SP5 4NG

Director24 September 2004Active
Cott Stable Cott Street Lane, Swanmore, SO32 2QG

Director24 September 2004Active
8 Syke Cluan, Iver, SL0 9EH

Director07 June 2000Active
1, Burwood Place, London, England, W2 2UT

Director24 May 2017Active
Atelier House, 64 Pratt Street, London, NW1 0LF

Director01 January 2006Active

People with Significant Control

Iwg Plc
Notified on:24 May 2017
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Green Point Holdings Limited
Notified on:24 May 2017
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, Jersey, Jersey, JE4 8PX
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:03 April 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
  • 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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Accounts

Accounts with accounts type dormant.

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
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

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 updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Capital

Legacy.

Download
2018-08-15Capital

Capital statement capital company with date currency figure.

Download
2018-08-15Insolvency

Legacy.

Download
2018-08-15Resolution

Resolution.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons 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

Copyright © 2024. All rights reserved.