This company is commonly known as Basepurpose Property Management Limited. The company was founded 30 years ago and was given the registration number 02918384. The firm's registered office is in LONDON. You can find them at 79 Bramfield Road, Battersea, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BASEPURPOSE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02918384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Bramfield Road, Battersea, London, SW11 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 Bramfield Road, Battersea, London, SW11 6PZ | Director | 17 November 2019 | Active |
79 Bramfield Road, Battersea, London, SW11 6PZ | Director | 14 November 2017 | Active |
Flat 2 79 Bramfield Road, Battersea, London, SW11 6PZ | Secretary | 20 May 1994 | Active |
79 Bramfield Road, London, SW11 6PZ | Secretary | 04 December 2001 | Active |
Flat 2, 79 Bramfield Road, London, SW11 6PZ | Secretary | 05 September 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1994 | Active |
Flat 2 79 Bramfield Road, Battersea, London, SW11 6PZ | Director | 20 May 1994 | Active |
79a Bramfield Road, Battersea, London, SW11 6PZ | Director | 17 July 2006 | Active |
79 Bramfield Road, London, SW11 6PZ | Director | 04 December 2001 | Active |
60 Bourne Street, London, SW1W 8JD | Director | 31 July 2007 | Active |
Flat 1 79 Bramfield Road, Battersea, London, SW11 6PZ | Director | 20 May 1994 | Active |
79 Bramfield Road, London, SW11 6PZ | Director | 16 August 1996 | Active |
79 Bramfield Road, Battersea, London, SW11 6PZ | Director | 11 January 2013 | Active |
Flat 2, 79 Bramfield Road, London, SW11 6PZ | Director | 05 September 1997 | Active |
79 Bramfield Road, London, SW11 6PZ | Director | 07 July 2003 | Active |
79 Bramfield Road, Battersea, London, SW11 6PZ | Director | 20 April 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 13 April 1994 | Active |
Mrs Isabel Katy Emerton | ||
Notified on | : | 17 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Address | : | 79 Bramfield Road, London, SW11 6PZ |
Nature of control | : |
|
Mr Edward Peter Ross | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | English |
Address | : | 79 Bramfield Road, London, SW11 6PZ |
Nature of control | : |
|
Mr Timothy James Mead | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | 79 Bramfield Road, London, SW11 6PZ |
Nature of control | : |
|
Mr Jonathan Edward Haydock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 79 Bramfield Road, London, SW11 6PZ |
Nature of control | : |
|
Mr Thomas Daniel Lever | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | 79 Bramfield Road, London, SW11 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.