UKBizDB.co.uk

BASING PARTNERS LIMITED

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

This company is commonly known as Basing Partners Limited. The company was founded 24 years ago and was given the registration number 04000142. The firm's registered office is in ALTON. You can find them at Basing Park, Privett, Alton, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BASING PARTNERS LIMITED
Company Number:04000142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2000
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Basing Park, Privett, Alton, Hampshire, GU34 3NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent Barn, East Harting, Petersfield, GU31 5LS

Secretary27 October 2000Active
Kent Barn, East Harting, Petersfield, GU31 5LS

Director25 August 2000Active
Basing Park, Privett, Alton, GU34 3NS

Director25 August 2000Active
Basing Park, Privett, Alton, GU34 3NS

Director03 March 2022Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary23 May 2000Active
Tropic Isle Building PO BOX 438, Wickhams Cay Tortola, British Virgin Isles,

Director25 August 2000Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director23 May 2000Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director23 May 2000Active
3rd, Trafalgar Court, Les Banques, St. Peter Port, Guernsey, Guernsey, GY1 2JA

Corporate Director06 April 2001Active

People with Significant Control

Granary Trust Limited
Notified on:08 June 2021
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, 3rd Floor West Wing, Les Banques, Guernsey, Guernsey, GY1 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Leslie James Langmead
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Basing Park, Basing Park, Alton, United Kingdom, GU34 3NS
Nature of control:
  • Significant influence or control
R & H Trust Co. (Guernsey) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, 3rd Floor West Wing, Les Banques, Guernsey, Guernsey, GY1 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption full.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption full.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.