This company is commonly known as Basilgrange Limited. The company was founded 40 years ago and was given the registration number 01739830. The firm's registered office is in TAUNTON. You can find them at 1st Floor, 1 Chartfield House, Castle Street, Taunton, . This company's SIC code is 98000 - Residents property management.
Name | : | BASILGRANGE LIMITED |
---|---|---|
Company Number | : | 01739830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1983 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Corporate Secretary | 01 September 2016 | Active |
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 21 March 2016 | Active |
1st Floor, 1 Chartfield House, Castle Street, Taunton, England, TA1 4AS | Director | 25 August 2000 | Active |
31 Ashfield Park, Martock, TA12 6EE | Secretary | 08 October 1998 | Active |
Japonicia Cottage, Meals Lane Chetnole, Sherborne, DT9 6PF | Secretary | 01 July 2002 | Active |
Flat 5 Southway Court, Southway Drive, Yeovil, BA21 3ED | Secretary | - | Active |
Flat 8 26 Southway Drive, Yeovil, BA21 3ED | Director | 18 April 2001 | Active |
23 Lyme Road, Crewkerne, TA18 8HE | Director | 24 September 1999 | Active |
31 Ashfield Park, Martock, TA12 6EE | Director | 27 August 1999 | Active |
31 Ashfield Park, Martock, TA12 6EE | Director | 05 September 2001 | Active |
3 Southway Court, Southway Drive, Yeovil, BA20 3ED | Director | 10 March 1995 | Active |
14 Southway Drive, Yeovil, BA21 3ED | Director | 16 October 1998 | Active |
14 Southway Drive, Yeovil, BA21 3ED | Director | 29 October 1994 | Active |
Flat1, 28 Southway Drive, Yeovil, BA21 3ED | Director | 01 March 1985 | Active |
The Old Buffalo, Water Street, East Lambrook, South Petherton, England, TA13 5HN | Director | 21 March 2016 | Active |
Flat 4 Southway Court, Southway Drive, Yeovil, BA21 3ED | Director | - | Active |
28 Southway Drive, Yeovil, BA21 3ED | Director | 18 October 2002 | Active |
Flat 6 Southway Drive, 18 Southway, Yeovil, BA21 3ED | Director | 14 March 1995 | Active |
26 Southway Drive, Yeovil, BA21 3ED | Director | 28 June 1999 | Active |
18 Southway Drive, Yeovil, BA21 3ED | Director | 18 December 1991 | Active |
4 Southway Court, 14 Southway Drive, Yeovil, BA21 3ED | Director | 20 December 2001 | Active |
Terven House 27 Northbrook Road, Cannington, Bridgwater, TA5 2JY | Director | 28 June 1999 | Active |
Flat 5 Southway Court, Southway Drive, Yeovil, BA21 3ED | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.