UKBizDB.co.uk

BASERACE LIMITED

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

This company is commonly known as Baserace Limited. The company was founded 18 years ago and was given the registration number 05476364. The firm's registered office is in CATERHAM. You can find them at 34 Croydon Road, , Caterham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BASERACE LIMITED
Company Number:05476364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Croydon Road, Caterham, Surrey, England, CR3 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Croydon Road, Caterham, England, CR3 6QB

Secretary14 June 2017Active
8 The Spinney, Warren Road, Purley, England, CR8 1AB

Director09 June 2005Active
8 The Spinney, Warren Road, Purley, England, CR8 1AB

Director09 June 2005Active
2, Kooringa, Warlingham, England, CR6 9JP

Director09 June 2005Active
2, Kooringa, Warlingham, England, CR6 9JP

Secretary09 June 2005Active
2, Kooringa, Warlingham, England, CR6 9JP

Director09 June 2005Active

People with Significant Control

Mr Gary Joseph Edgar
Notified on:06 May 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edgar Fielding
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Ann Edgar
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Philippa Elsie Fielding
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2020-09-03Address

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

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-06-14Officers

Termination secretary company with name termination date.

Download
2017-06-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.